Southend On Sea
Essex
SS1 1AN
Director Name | Mr Alex James Moore |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 July 2021) |
Role | Videographer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Ms Elise Garnham |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Grover House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LS |
Director Name | Mr Joseph James Burke |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(3 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Essex Enterprise Centre 33 Noble Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
Director Name | Mr Jamie Lee Bartlett |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2018) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 1st Floor, Stella House Luckyn Lane Basildon SS14 3AX |
Website | www.miximus.co.uk/ |
---|---|
Telephone | 01268 415842 |
Telephone region | Basildon |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10 at £0.1 | Daniel Gibbs 50.00% Ordinary |
---|---|
10 at £0.1 | Jamie Lee Bartlett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,464 |
Cash | £525 |
Current Liabilities | £6,054 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 December 2017 | Registered 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 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 August 2016 | Registered 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 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 April 2015 | Company name changed miximus av LTD\certificate issued on 28/04/15
|
5 February 2015 | Appointment of Mr Jamie Lee Bartlett as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Jamie Lee Bartlett as a director on 1 February 2015 (2 pages) |
8 August 2014 | Company name changed miximus events & artist management LIMITED\certificate issued on 08/08/14 (2 pages) |
8 August 2014 | Change of name notice (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 May 2014 | Termination of appointment of Joseph Burke as a director (1 page) |
14 May 2014 | Registered 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 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
23 April 2013 | Appointment of Mr Joseph James Burke as a director (2 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from 46 Deacon Drive Laindon Basildon Essex SS15 5FY England on 11 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Elise Garnham as a director (1 page) |
25 January 2013 | Termination of appointment of Joseph Burke as a director (1 page) |
24 January 2013 | Director's details changed for Mr Joseph James Rebato-Cook on 24 January 2013 (2 pages) |
22 January 2013 | Incorporation
|