MIX 107 FM LIMITED

Carn Brea Studios Carn Brea Studios, Redruth, TR15 3RQ, Cornwall
StatusDISSOLVED
Company No.02649398
CategoryPrivate Limited Company
Incorporated27 Sep 1991
Age32 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution19 Jul 2016
Years7 years, 10 months, 3 days

SUMMARY

MIX 107 FM LIMITED is an dissolved private limited company with number 02649398. It was incorporated 32 years, 7 months, 25 days ago, on 27 September 1991 and it was dissolved 7 years, 10 months, 3 days ago, on 19 July 2016. The company address is Carn Brea Studios Carn Brea Studios, Redruth, TR15 3RQ, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Jun 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Gerald Rogers

Change date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Preece

Change date: 2014-07-16

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Preece

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Woods

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-13

Officer name: Mr William James Gerald Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-24

Officer name: Mr William James Gerald Rogers

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sian Woods

Change date: 2012-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sian Woods

Change date: 2012-03-07

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Preece

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radio Investments Limited

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Humm

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radio Investments Limited

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radio Investments Limited

Documents

View document PDF

Change corporate director company with change date

Date: 08 Feb 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Radio Investments Limited

Change date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Humm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-29

Old address: 11, Duke Street, High Wycombe, Bucks. HP13 6EE

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William James Gerald Rogers

Change date: 2009-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed sian woods

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew fennell

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew fennell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed roger james humm

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed william james gerald rogers

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed andrew phillip fennell

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alistair mackenzie

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew phillip fennell

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lynette wells

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alistair mackenzie / 28/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Miscellaneous

Date: 18 Feb 2005

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 30/09/04

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swan fm LIMITED\certificate issued on 16/04/04

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed radio wye LIMITED\certificate issued on 06/11/01

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Capital

Type: 123

Description: £ nc 1000000/1500000 01/06/99

Documents

View document PDF


Some Companies

BEACON CARE AND ADVICE COMMUNITY INTEREST COMPANY

68 BATH STREET,MARKET HARBOROUGH,LE16 9EL

Number:11052328
Status:ACTIVE
Category:Community Interest Company

BRIDGE CARE SERVICES LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:03911926
Status:ACTIVE
Category:Private Limited Company
Number:04824674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOHN HIGNEY ( ENGINEERING CONSULTANTS ) LIMITED

11 MOOR LANE,SOUTH SHIELDS,NE34 6BZ

Number:08334600
Status:ACTIVE
Category:Private Limited Company

JUPITER GATE LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11851822
Status:ACTIVE
Category:Private Limited Company

TENHURST LIMITED

C/O SHELLEY STOCK HUTTER LLP,LONDON,W1G 9DQ

Number:07200603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source