MXR HOLDINGS LIMITED
Overview
| Company Name | MXR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04052195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MXR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MXR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Mar 15, 2018
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for John Williams on Dec 30, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Paul Eaton as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Global Radio Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Real and Smooth Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Darren David Singer as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gabriel Miron as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Beak as a secretary on Dec 11, 2015 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of Clive Ronald Potterell as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Clive Ronald Potterell as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gabriel Miron as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Damien Connole as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MXR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDING, Will | Director | Leicester Square WC2H 7LA London 30 England | United Kingdom | British | 119644700001 | |||||
| HOLEBROOK, Stephen | Director | Crawley Court SO21 2QA Winchester Hampshire United Kingdom | England | British | 139930130001 | |||||
| HOLROYD, David John | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 170744160001 | |||||
| SINGER, Darren David | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | British | 159918310001 | |||||
| WILLIAMS, John | Director | Apple Industrial Estate Whittle Avenue PO15 5SX Fareham Radio House Hampshire United Kingdom | England | British | 110937790001 | |||||
| BEAK, Jonathan | Secretary | Leicester Square WC2H 7LA London 30 United Kingdom | 203911830001 | |||||||
| POTTERELL, Clive Ronald | Secretary | Leicester Square WC2H 7LA London 30 England | British | 3182530002 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABBOTT, Judith Lesley, Dr | Director | The Pines Meadow Bank CM3 2DE Hatfield Peverel Essex | England | British | 147589030001 | |||||
| ARCHER, John | Director | 26 Kingsdown Avenue LU2 7BU Luton Bedfordshire | United Kingdom | British | 76245390001 | |||||
| BAILEY, Clive Henry | Director | Laburnum House 289 Rectory Road Hawkwell SS5 4LA Hockley Essex | England | British | 96018870001 | |||||
| BENNETT, Christopher James | Director | Fairmile Corner Cottage Portsmouth Road KT11 1BG Cobham Surrey | England | English | 94366880001 | |||||
| BERRY, Patrick | Director | 19 Sunset Road Camberwell SE5 8EA London | England | British | 19720880002 | |||||
| BOWRON, Shaun | Director | 18 Woodlands Darras Hall NE20 9EU Ponteland Northumberland | British | 93955470001 | ||||||
| BRIDGE, Gary Robert | Director | Kings Place 90 York Way N1P 2AJ London Gmg Radio Holdings PO BOX 68164 United Kingdom | United Kingdom | British | 162426100001 | |||||
| BROWNROUT, Melanie | Director | 74 Forthbridge Road SW11 5NY London | American | 83259700001 | ||||||
| COLE, Simon Andrew | Director | Sutherland Place W2 5BZ London 17 | United Kingdom | British | 75273740005 | |||||
| CONNOLE, Michael Damien | Director | Leicester Square WC2H 7LA London 30 England | England | Irish | 47934750001 | |||||
| CRAMTON, Kevin | Director | 27 The Marlowes NW8 6NB St Johns Wood London | United States | 83259520001 | ||||||
| DAVIDSON, Bruce | Director | Leicester Square WC2H 7LA London 30 England | Britain | British | 74737150003 | |||||
| DEEGAN, Matthew Simon | Director | Flat 5 8 Ashmount Road Highgate N19 3BJ London | England | British | 125393900001 | |||||
| DONALD, Jennifer Helen | Director | 7 Woodwarde Road Dulwich SE22 8UN London | New Zealand | 74734800001 | ||||||
| EATON, Paul | Director | Oxford Road SO21 3JG Sutton Scotney Orchard House Hampshire | England | British | 130619880001 | |||||
| EGGLESTON, Andrew | Director | Flat 8 The Lab Building 177 Rosebery Avenue EC1R 4TW London | British | 74736760002 | ||||||
| EVANS, Mark Roy | Director | 17 Carless Avenue B17 9BN Birmingham West Midlands | England | British | 54693600002 | |||||
| EVERITT, Colin David | Director | Waterfront Quay M50 3XW Salford Quays Laser House Manchester United Kingdom | United Kingdom | British | 140868130001 | |||||
| EVERITT, Colin David | Director | Leicester Square WC2H 7LA London 30 England | United Kingdom | British | 140868130001 | |||||
| FAIRBURN, Paul Martin | Director | 9 Tansley Gardens Dorridge B93 8UB Solihull West Midlands | England | British | 43039880003 | |||||
| FALCON, John Christopher | Director | The Chase BR1 3DF Bromley 54 Kent | England | British | 122207130002 | |||||
| FLANAGAN, Mark Simon | Director | 14 Denehurst Gardens W3 9QY London | British | 69776160004 | ||||||
| HIND, Gillian Mary | Director | The Pack House 72 Ashwell Road Bygrave SG7 5EA Baldock Hertfordshire | British | 85446790001 | ||||||
| HIND, Gillian Mary | Director | 47 Balham Grove SW12 8AZ Balham London | British | 77370850001 | ||||||
| HOLEBROOK, Stephen | Director | Chilworth Road Chilworth SO16 7JZ Southampton Holly Lodge Hampshire | England | British | 139930130001 | |||||
| KASPROWSKI, Jorg Heinz | Director | Meads Cottage The Meads CM24 8QA Stansted Mountfitchet Essex | British | 90354440001 |
Who are the persons with significant control of MXR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Real And Smooth Limited | Apr 06, 2016 | Leicester Square WC2H 7LA London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Global Radio Holdings Limited | Apr 06, 2016 | Leicester Square WC2H 7LA London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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