MIXED REALITIES LIMITED
Status | DISSOLVED |
Company No. | 10471397 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months, 28 days |
SUMMARY
MIXED REALITIES LIMITED is an dissolved private limited company with number 10471397. It was incorporated 7 years, 6 months, 22 days ago, on 09 November 2016 and it was dissolved 4 years, 8 months, 28 days ago, on 03 September 2019. The company address is 15 Wheeler Gate C/O V21 Productions Ltd 15 Wheeler Gate C/O V21 Productions Ltd, Nottingham, NG1 2NA, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: Antenna Media Centre Beck Street Nottingham NG1 1EQ England
New address: 15 Wheeler Gate C/O V21 Productions Ltd 15 Wheeler Gate Nottingham NG1 2NA
Change date: 2019-06-06
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2018
Action Date: 19 Aug 2018
Category: Address
Type: AD01
Old address: 21 (2nd Floor) Cornmarket Derby DE1 1QH United Kingdom
New address: Antenna Media Centre Beck Street Nottingham NG1 1EQ
Change date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Second filing capital allotment shares
Date: 19 Jan 2018
Action Date: 23 Dec 2016
Category: Capital
Type: RP04SH01
Capital : 99 GBP
Date: 2016-12-23
Documents
Cessation of a person with significant control
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-22
Psc name: Richard Alex Shaw
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-22
Officer name: Richard Alex Shaw
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-08
Psc name: Richard Alex Shaw
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-08
Psc name: Joseph Thomas Clark
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-20
Psc name: Claire Avril Cutts
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Old address: Langley Mill Business Centre Langley House Amber Drive Langley Mill, Nottinghamshire NG16 4BE United Kingdom
New address: 21 (2nd Floor) Cornmarket Derby DE1 1QH
Change date: 2017-05-26
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Ms Claire Avril Cutts
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Craig Straughan
Termination date: 2017-05-26
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alex Shaw
Appointment date: 2017-02-08
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-08
Officer name: Mr Joseph Thomas Clark
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 23 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-23
Capital : 100 GBP
Documents
Some Companies
SLOANE SQUARE HOUSE,LONDON,SW1W 8NS
Number: | OC392401 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O BISHOP FLEMING,BRISTOL,BS1 4NT
Number: | 06433095 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B, THE COURTYARD,BOURNE END,SL8 5AU
Number: | 10550109 |
Status: | ACTIVE |
Category: | Private Limited Company |
61-63 WINDMILL ROAD,SUNBURY-ON-THAMES,TW16 7DT
Number: | 07080397 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 08832512 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEECHWOOD DRIVE,WOLVERHAMPTON,WV6 8NN
Number: | 10414920 |
Status: | ACTIVE |
Category: | Private Limited Company |