UKBizDB.co.uk

DE-MIX MUSIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De-mix Music Limited. The company was founded 36 years ago and was given the registration number 02162172. The firm's registered office is in PULBOROUGH,. You can find them at Byne Cottage, Manley's Hill,, Storrington,, Pulborough,, West Sussex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DE-MIX MUSIC LIMITED
Company Number:02162172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Byne Cottage, Manley's Hill,, Storrington,, Pulborough,, West Sussex, England, RH20 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byne Cottage,, Manley's Hill,, Storrington,, Pulborough,, England, RH20 4BN

Director05 June 2022Active
Byne Cottage,, Manley's Hill,, Storrington,, Pulborough,, England, RH20 4BN

Director29 May 2021Active
Upper Wyckham Lane, Steyning, BN44 3YW

Secretary-Active
Byne House Manleys Hill, Storrington, Pulborough, RH20 4BN

Secretary27 February 2004Active
C/O Spofforths 9 Donnington Park, Birdham Road, Chichester, PO20 7AJ

Corporate Secretary09 February 2005Active
Le Mont 97, 1660 Chateau D'Oex, Switzerland,

Director-Active
Byne House Manleys Hill, Storrington, Pulborough, RH20 4BN

Director21 January 2006Active
C/O Spofforths, Donnington Park Birdham Road, Chichester, PO20 7DU

Corporate Director26 January 2007Active

People with Significant Control

Ms Lynne Pearson
Notified on:05 June 2022
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Byne Cottage,, Manley's Hill,, Pulborough,, England, RH20 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander James Spofforth
Notified on:15 July 2021
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Byne Cottage,, Manley's Hill,, Pulborough,, England, RH20 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Robert Gurd
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Byne Cottage,, Manley's Hill,, Pulborough,, England, RH20 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-05Officers

Appoint person director company with name date.

Download
2021-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-05-29Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Address

Change registered office address company with date old address new address.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination secretary company with name termination date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.