MIXER MEDIA GROUP LTD

Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Janusz Wysocki as a director on 2025-02-13

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

14/07/2114 July 2021 Change of details for Mr Robert Jasiewicz as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Robert Jasiewicz on 2021-07-13

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JASIEWICZ

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUSZ WYSOCKI

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 96-98 KING STREET LONDON W6 0QW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR JANUSZ WYSOCKI

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASIEWICZ / 09/09/2014

View Document

22/06/1622 June 2016 16/11/15 STATEMENT OF CAPITAL GBP 2

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 200 WARDS WHARF APPROACH LONDON E16 2EQ ENGLAND

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company