Company NameMiximus Entertainment Ltd
Company StatusDissolved
Company Number08369646
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date1 July 2021 (2 years, 10 months ago)
Previous NamesMiximus Events & Artist Management Limited and Miximus Av Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Daniel Gibbs
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr Alex James Moore
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 01 July 2021)
RoleVideographer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMs Elise Garnham
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Grover House
Grover Walk Corringham
Stanford-Le-Hope
Essex
SS17 7LS
Director NameMr Joseph James Burke
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(3 months after company formation)
Appointment Duration1 year (resigned 13 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressEssex Enterprise Centre 33 Noble Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Director NameMr Jamie Lee Bartlett
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2018)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address1st Floor, Stella House Luckyn Lane
Basildon
SS14 3AX

Contact

Websitewww.miximus.co.uk/
Telephone01268 415842
Telephone regionBasildon

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £0.1Daniel Gibbs
50.00%
Ordinary
10 at £0.1Jamie Lee Bartlett
50.00%
Ordinary

Financials

Year2014
Net Worth£2,464
Cash£525
Current Liabilities£6,054

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 December 2017Registered office address changed from C/O North Hill Business Park Unit 1 North Hill Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8QA England to 1st Floor, Stella House Luckyn Lane Basildon SS14 3AX on 6 December 2017 (1 page)
6 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 August 2016Registered office address changed from Essex Enterprise Centre 33 Noble Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to C/O North Hill Business Park Unit 1 North Hill Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8QA on 8 August 2016 (1 page)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
28 April 2015Company name changed miximus av LTD\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
5 February 2015Appointment of Mr Jamie Lee Bartlett as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Jamie Lee Bartlett as a director on 1 February 2015 (2 pages)
8 August 2014Company name changed miximus events & artist management LIMITED\certificate issued on 08/08/14 (2 pages)
8 August 2014Change of name notice (2 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
14 May 2014Termination of appointment of Joseph Burke as a director (1 page)
14 May 2014Registered office address changed from 2Nd Floor Grover House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LS England on 14 May 2014 (1 page)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 2
(3 pages)
23 April 2013Appointment of Mr Joseph James Burke as a director (2 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 46 Deacon Drive Laindon Basildon Essex SS15 5FY England on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Elise Garnham as a director (1 page)
25 January 2013Termination of appointment of Joseph Burke as a director (1 page)
24 January 2013Director's details changed for Mr Joseph James Rebato-Cook on 24 January 2013 (2 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)