MXR HOLDINGS LIMITED

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

    Company NameMXR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04052195
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MXR HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MXR HOLDINGS LIMITED located?

    Registered Office Address
    30 Leicester Square
    WC2H 7LA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MXR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MXR HOLDINGS 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

    4 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Mar 15, 2018

    • Capital: GBP 0.98
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

    Director's details changed for John Williams on Dec 30, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Termination of appointment of Paul Eaton as a director on Dec 12, 2017

    1 pagesTM01

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01

    Notification of Global Radio Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Real and Smooth Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 350,000
    SH01

    Appointment of Mr Darren David Singer as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Stephen Gabriel Miron as a director on Dec 11, 2015

    1 pagesTM01

    Appointment of Mr Jonathan Beak as a secretary on Dec 11, 2015

    2 pagesAP03

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Termination of appointment of Clive Ronald Potterell as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of Clive Ronald Potterell as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Stephen Gabriel Miron as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Michael Damien Connole as a director on Aug 14, 2015

    1 pagesTM01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 350,000
    SH01

    Who are the officers of MXR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Will
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish119644700001
    HOLEBROOK, Stephen
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    United Kingdom
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    United Kingdom
    EnglandBritish139930130001
    HOLROYD, David John
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish170744160001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritish110937790001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    203911830001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOTT, Judith Lesley, Dr
    The Pines
    Meadow Bank
    CM3 2DE Hatfield Peverel
    Essex
    Director
    The Pines
    Meadow Bank
    CM3 2DE Hatfield Peverel
    Essex
    EnglandBritish147589030001
    ARCHER, John
    26 Kingsdown Avenue
    LU2 7BU Luton
    Bedfordshire
    Director
    26 Kingsdown Avenue
    LU2 7BU Luton
    Bedfordshire
    United KingdomBritish76245390001
    BAILEY, Clive Henry
    Laburnum House 289 Rectory Road
    Hawkwell
    SS5 4LA Hockley
    Essex
    Director
    Laburnum House 289 Rectory Road
    Hawkwell
    SS5 4LA Hockley
    Essex
    EnglandBritish96018870001
    BENNETT, Christopher James
    Fairmile Corner Cottage
    Portsmouth Road
    KT11 1BG Cobham
    Surrey
    Director
    Fairmile Corner Cottage
    Portsmouth Road
    KT11 1BG Cobham
    Surrey
    EnglandEnglish94366880001
    BERRY, Patrick
    19 Sunset Road
    Camberwell
    SE5 8EA London
    Director
    19 Sunset Road
    Camberwell
    SE5 8EA London
    EnglandBritish19720880002
    BOWRON, Shaun
    18 Woodlands
    Darras Hall
    NE20 9EU Ponteland
    Northumberland
    Director
    18 Woodlands
    Darras Hall
    NE20 9EU Ponteland
    Northumberland
    British93955470001
    BRIDGE, Gary Robert
    Kings Place
    90 York Way
    N1P 2AJ London
    Gmg Radio Holdings PO BOX 68164
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1P 2AJ London
    Gmg Radio Holdings PO BOX 68164
    United Kingdom
    United KingdomBritish162426100001
    BROWNROUT, Melanie
    74 Forthbridge Road
    SW11 5NY London
    Director
    74 Forthbridge Road
    SW11 5NY London
    American83259700001
    COLE, Simon Andrew
    Sutherland Place
    W2 5BZ London
    17
    Director
    Sutherland Place
    W2 5BZ London
    17
    United KingdomBritish75273740005
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    CRAMTON, Kevin
    27 The Marlowes
    NW8 6NB St Johns Wood
    London
    Director
    27 The Marlowes
    NW8 6NB St Johns Wood
    London
    United States83259520001
    DAVIDSON, Bruce
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    BritainBritish74737150003
    DEEGAN, Matthew Simon
    Flat 5 8 Ashmount Road
    Highgate
    N19 3BJ London
    Director
    Flat 5 8 Ashmount Road
    Highgate
    N19 3BJ London
    EnglandBritish125393900001
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Director
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New Zealand74734800001
    EATON, Paul
    Oxford Road
    SO21 3JG Sutton Scotney
    Orchard House
    Hampshire
    Director
    Oxford Road
    SO21 3JG Sutton Scotney
    Orchard House
    Hampshire
    EnglandBritish130619880001
    EGGLESTON, Andrew
    Flat 8 The Lab Building
    177 Rosebery Avenue
    EC1R 4TW London
    Director
    Flat 8 The Lab Building
    177 Rosebery Avenue
    EC1R 4TW London
    British74736760002
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Director
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    EnglandBritish54693600002
    EVERITT, Colin David
    Waterfront Quay
    M50 3XW Salford Quays
    Laser House
    Manchester
    United Kingdom
    Director
    Waterfront Quay
    M50 3XW Salford Quays
    Laser House
    Manchester
    United Kingdom
    United KingdomBritish140868130001
    EVERITT, Colin David
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish140868130001
    FAIRBURN, Paul Martin
    9 Tansley Gardens
    Dorridge
    B93 8UB Solihull
    West Midlands
    Director
    9 Tansley Gardens
    Dorridge
    B93 8UB Solihull
    West Midlands
    EnglandBritish43039880003
    FALCON, John Christopher
    The Chase
    BR1 3DF Bromley
    54
    Kent
    Director
    The Chase
    BR1 3DF Bromley
    54
    Kent
    EnglandBritish122207130002
    FLANAGAN, Mark Simon
    14 Denehurst Gardens
    W3 9QY London
    Director
    14 Denehurst Gardens
    W3 9QY London
    British69776160004
    HIND, Gillian Mary
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    Director
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    British85446790001
    HIND, Gillian Mary
    47 Balham Grove
    SW12 8AZ Balham
    London
    Director
    47 Balham Grove
    SW12 8AZ Balham
    London
    British77370850001
    HOLEBROOK, Stephen
    Chilworth Road
    Chilworth
    SO16 7JZ Southampton
    Holly Lodge
    Hampshire
    Director
    Chilworth Road
    Chilworth
    SO16 7JZ Southampton
    Holly Lodge
    Hampshire
    EnglandBritish139930130001
    KASPROWSKI, Jorg Heinz
    Meads Cottage
    The Meads
    CM24 8QA Stansted Mountfitchet
    Essex
    Director
    Meads Cottage
    The Meads
    CM24 8QA Stansted Mountfitchet
    Essex
    British90354440001

    Who are the persons with significant control of MXR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03739421
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4077052
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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