Company NameMix Media Limited
Company StatusActive
Company Number03843127
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMs Marcella Incarico
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed06 November 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abito
85 Greengate
Salford
M3 7NA
Director NameMr Leon Bryan March
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abito
85 Greengate
Salford
M3 7NA
Director NameMr Martin James Mongan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Abito
85 Greengate
Salford
M3 7NA
Director NameMr David Henry Pugh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 24 March 2013)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Littlebury Green
Saffron Walden
Essex
CB11 4XB
Director NameMichael Allan Swales
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 28 December 1999)
RolePublisher
Correspondence Address48 Saint Johns Road
Stansted
Essex
CM24 8JS
Secretary NameMrs Suzanne Jessica Jackson
NationalityBritish
StatusResigned
Appointed17 September 1999(1 day after company formation)
Appointment Duration14 years, 1 month (resigned 06 November 2013)
RoleCompany Director
Correspondence AddressWhite Cottage Littlebury Green
Saffron Walden
Essex
CB11 4XB
Director NameMs Suzanne Jessica Jackson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(13 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusResigned
Appointed06 November 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2015)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NamePAB Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH

Contact

Websitemixinteriors.com
Telephone01353 791488
Telephone regionEly

Location

Registered AddressUnit 2 Abito
85 Greengate
Salford
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Timpson Out There Events
100.00%
Ordinary

Financials

Year2014
Turnover£466,322
Net Worth£602,063
Current Liabilities£253,113

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

14 July 2015Delivered on: 17 July 2015
Persons entitled: Timpson Group PLC

Classification: A registered charge
Outstanding

Filing History

19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
13 August 2015Registered office address changed from Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT to Unit 2 Abito 85 Greengate Salford M3 7NA on 13 August 2015 (1 page)
12 August 2015Termination of appointment of Paresh Majithia as a secretary on 14 July 2015 (1 page)
12 August 2015Termination of appointment of Paresh Majithia as a director on 14 July 2015 (1 page)
17 July 2015Registration of charge 038431270001, created on 14 July 2015 (59 pages)
30 June 2015Total exemption full accounts made up to 27 September 2014 (5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
23 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 November 2013Appointment of Mrs Marcella Incarico as a director (2 pages)
8 November 2013Termination of appointment of Suzanne Jackson as a director (1 page)
8 November 2013Termination of appointment of Suzanne Jackson as a secretary (1 page)
8 November 2013Appointment of Mr Paresh Majithia as a secretary (1 page)
8 November 2013Appointment of Mr Paresh Majithia as a director (2 pages)
8 November 2013Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH on 8 November 2013 (1 page)
7 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 April 2013Termination of appointment of David Pugh as a director (1 page)
12 January 2013Appointment of Ms Suzanne Jessica Jackson as a director (2 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Secretary's details changed for Mrs Suzanne Jessica Jackson on 25 March 2010 (1 page)
19 April 2010Director's details changed for Mr David Henry Pugh on 25 March 2010 (2 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Director's change of particulars / david pugh / 04/09/2009 (1 page)
25 September 2009Secretary's change of particulars / suzanne jackson / 04/09/2009 (1 page)
30 December 2008Return made up to 16/09/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 November 2007Return made up to 16/09/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Return made up to 16/09/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Return made up to 16/09/05; full list of members (6 pages)
1 October 2004Return made up to 16/09/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
19 July 2003Registered office changed on 19/07/03 from: 4 boys british school east street saffron waldon CB10 1LH (1 page)
11 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 October 2002Return made up to 16/09/02; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 October 2001Registered office changed on 09/10/01 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page)
9 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2000Return made up to 16/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2000Director resigned (2 pages)
13 October 1999Ad 28/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
16 September 1999Incorporation (12 pages)