UKBizDB.co.uk

REMIX BIDCO LIMITED

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

This company is commonly known as Remix Bidco Limited. The company was founded 11 years ago and was given the registration number 08542553. The firm's registered office is in PENRYN. You can find them at Kernick Industrial Estate, , Penryn, Cornwall. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REMIX BIDCO LIMITED
Company Number:08542553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kernick Industrial Estate, Penryn, Cornwall, TR10 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kernick Industrial Estate, Penryn, TR10 9LU

Director12 April 2018Active
Kernick Industrial Estate, Penryn, TR10 9LU

Director12 April 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary23 May 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director23 May 2013Active
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director07 June 2013Active
Kernick Industrial Estate, Penryn, TR10 9LU

Director19 June 2013Active
Kernick Industrial Estate, Penryn, United Kingdom, TR10 9LU

Director19 June 2013Active
Kernick Industrial Estate, Penryn, TR10 9LU

Director19 June 2013Active
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director07 June 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director23 May 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director23 May 2013Active

People with Significant Control

Remix Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kernick Industrial Estate, Penryn, United Kingdom, TR10 9LU
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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-04Dissolution

Dissolution application strike off company.

Download
2020-07-08Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Insolvency

Legacy.

Download
2020-07-08Resolution

Resolution.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.