MIX 96 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMIX 96 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIX 96 LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is MIX 96 LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIX 96 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCKS BROADCASTING LIMITEDFeb 26, 1993Feb 26, 1993
    HELPVOICE LIMITEDSep 15, 1992Sep 15, 1992

    What are the latest accounts for MIX 96 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MIX 96 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 05, 2021 with updates

    4 pagesCS01

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2019

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 250,000
    3 pagesSH01

    Confirmation statement made on Sep 05, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 125,000
    3 pagesSH01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Max Richard Hailey as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of Mrs Deidre Ann Ford as a director on Apr 20, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Jane Vickery as a director on Apr 20, 2020

    2 pagesAP01

    Who are the officers of MIX 96 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number944753
    270106790001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritishManaging Director109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritishPublisher243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritishFinance Director119137220004
    AUBREY FLETCHER, Henry Egerton, Sir
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    Secretary
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    BritishCompany Director22980850001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    GILLIES, David
    Westfield
    High Street
    TN17 3EW Cranbrook
    Kent
    Secretary
    Westfield
    High Street
    TN17 3EW Cranbrook
    Kent
    BritishSolicitor72136060001
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615470001
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    BritishCompany Secretary59245010001
    WATERHOUSE, Ann Marguerite
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    Secretary
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    British67890250002
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    British138145820001
    COPYSUBMIT LIMITED
    Sixth Floor 4 Carlton Gardens
    SW1Y 5AA London
    Secretary
    Sixth Floor 4 Carlton Gardens
    SW1Y 5AA London
    31516620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUBREY FLETCHER, Henry Egerton, Sir
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    Director
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    United KingdomBritishFarmer22980850001
    DAVIES, Avril Cutland
    15 Chequers Lane
    Pitstone
    LU7 9AG Aylesbury
    Bedfordshire
    Director
    15 Chequers Lane
    Pitstone
    LU7 9AG Aylesbury
    Bedfordshire
    United KingdomBritishDirector172660700001
    DAVIES, Ian Alexander
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    Director
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    BritishCompany Director58318990002
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglishAccountant135981330001
    FLACK, Lydia
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United KingdomBritishManaging Director151253330001
    FLANAGAN, Mark Simon
    65 Butler Close
    Leckford Road
    OX2 6JQ Oxford
    Director
    65 Butler Close
    Leckford Road
    OX2 6JQ Oxford
    BritishBroadcasting Manager69776160002
    HAILEY, Max Richard
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritishManaging Director180526600002
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritishDirector29914990003
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritishHead Of Finance77984700001
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    BritishFinance Director22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    BritishFinance Director38279630005
    MARSHALL, Roger John Walter
    Wayside Farm
    Billington
    LU7 9HH Leighton Buzzard
    Bedfordshire
    Director
    Wayside Farm
    Billington
    LU7 9HH Leighton Buzzard
    Bedfordshire
    BritishTelecommunications Consultant8347280001
    MORRIS ADAMS, Richard Egerton
    Leap Hill
    Brill
    HP18 9SB Aylesbury
    Buckinghamshire
    Director
    Leap Hill
    Brill
    HP18 9SB Aylesbury
    Buckinghamshire
    EnglandBritishChairman8234370001
    OLDHAM, Sally Ann
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    Director
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    BritishCompany Director25768940001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritishChartered Accountant158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritishDirector37957110009
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    BritishCompany Director62016080004
    SORBY-FIRTH, Erika
    45 Stanley Road
    SG2 0EE Stevenage
    Hertfordshire
    Director
    45 Stanley Road
    SG2 0EE Stevenage
    Hertfordshire
    BritishManaging Director59119380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    RADIO INVESTMENTS LIMITED
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    Director
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    107613840001

    Who are the persons with significant control of MIX 96 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ukrd Group Limited
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    England
    Apr 06, 2016
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies At Companies House
    Registration Number02725453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MIX 96 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • May 07, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0