MIXER MEDIA GROUP LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Termination of appointment of Janusz Wysocki as a director on 2025-02-13 |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | Application to strike the company off the register |
30/09/2130 September 2021 | Micro company accounts made up to 2020-09-30 |
14/07/2114 July 2021 | Change of details for Mr Robert Jasiewicz as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Director's details changed for Mr Robert Jasiewicz on 2021-07-13 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JASIEWICZ |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUSZ WYSOCKI |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 96-98 KING STREET LONDON W6 0QW |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
23/06/1623 June 2016 | DIRECTOR APPOINTED MR JANUSZ WYSOCKI |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASIEWICZ / 09/09/2014 |
22/06/1622 June 2016 | 16/11/15 STATEMENT OF CAPITAL GBP 2 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 200 WARDS WHARF APPROACH LONDON E16 2EQ ENGLAND |
09/09/149 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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