Background WavePink WaveYellow Wave

RICH MIX CULTURAL ENTERPRISES LIMITED (05719450)

RICH MIX CULTURAL ENTERPRISES LIMITED (05719450) is an active UK company. incorporated on 23 February 2006. with registered office in 35-47 Bethnal Green Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. RICH MIX CULTURAL ENTERPRISES LIMITED has been registered for 20 years. Current directors include CHAUHAN, Sangna, GOOLAB, Bhavisha, GRUENENFELDER, Kevin Alexander and 6 others.

Company Number
05719450
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
35-47 Bethnal Green Road, E1 6LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CHAUHAN, Sangna, GOOLAB, Bhavisha, GRUENENFELDER, Kevin Alexander, JASOOJA, Vineet, JONES, Denise, MCLAUGHLIN, Eleanor Kate, O'SULLIVAN, Jackie Kay, PATEL-MAY, Priti, VEZENDY, Ansuya
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICH MIX CULTURAL ENTERPRISES LIMITED

RICH MIX CULTURAL ENTERPRISES LIMITED is an active company incorporated on 23 February 2006 with the registered office located in 35-47 Bethnal Green Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. RICH MIX CULTURAL ENTERPRISES LIMITED was registered 20 years ago.(SIC: 90040)

Status

active

Active since 20 years ago

Company No

05719450

LTD Company

Age

20 Years

Incorporated 23 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

THE RICH MIX TRADING COMPANY LIMITED
From: 23 February 2006To: 10 March 2006
Contact
Address

35-47 Bethnal Green Road London , E1 6LA,

Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

KILVINGTON, Judith Sarah Anne

Active
35-47 Bethnal Green RoadE1 6LA
Secretary
Appointed 22 Jul 2019

CHAUHAN, Sangna

Active
35-47 Bethnal Green RoadE1 6LA
Born November 1981
Director
Appointed 10 Dec 2018

GOOLAB, Bhavisha

Active
Gunter Grove, LondonSW10 0UN
Born November 1983
Director
Appointed 06 Nov 2023

GRUENENFELDER, Kevin Alexander

Active
35-47 Bethnal Green RoadE1 6LA
Born December 1989
Director
Appointed 11 Dec 2023

JASOOJA, Vineet

Active
35-47 Bethnal Green RoadE1 6LA
Born November 1974
Director
Appointed 23 Mar 2020

JONES, Denise

Active
Abersham Road, LondonE8 2LN
Born April 1945
Director
Appointed 12 Oct 2023

MCLAUGHLIN, Eleanor Kate

Active
35-47 Bethnal Green RoadE1 6LA
Born February 1982
Director
Appointed 17 Mar 2025

O'SULLIVAN, Jackie Kay

Active
Sharon Gardens, LondonE9 7RX
Born November 1968
Director
Appointed 12 Oct 2023

PATEL-MAY, Priti

Active
35-47 Bethnal Green RoadE1 6LA
Born October 1983
Director
Appointed 17 Mar 2025

VEZENDY, Ansuya

Active
35-47 Bethnal Green RoadE1 6LA
Born October 1983
Director
Appointed 23 Mar 2020

BERG, Edward

Resigned
35-47 Bethnal Green RoadE1 6LA
Secretary
Appointed 01 Dec 2017
Resigned 22 Jun 2019

CAIN, Stephen Gary

Resigned
30 Broadoaks Crescent, BraintreeCM7 9FD
Secretary
Appointed 02 Feb 2007
Resigned 28 Jan 2008

GREEN, Hannah Jayne

Resigned
35-47 Bethnal Green RoadE1 6LA
Secretary
Appointed 27 Mar 2017
Resigned 01 Dec 2017

LEWIS, David

Resigned
35-47 Bethnal Green RoadE1 6LA
Secretary
Appointed 24 Jan 2011
Resigned 27 Mar 2017

ROBBINS, Kim Helen

Resigned
385 Ongar Road, BrentwoodCM15 9JA
Secretary
Appointed 23 Feb 2006
Resigned 02 Feb 2007

ROBERTSON, James

Resigned
22 Brookside Drive, LeicesterLE2 4PD
Secretary
Appointed 01 Feb 2009
Resigned 23 Jan 2011

THAMOTHERAM, Rohan

Resigned
111 Chatsworth Road, LondonNW2 4BH
Secretary
Appointed 28 Jan 2008
Resigned 13 Oct 2008

DOUGLAS, Stephen Franklyn

Resigned
35-47 Bethnal Green RoadE1 6LA
Born June 1964
Director
Appointed 20 Jun 2012
Resigned 24 Sept 2018

HARUT, Deniz

Resigned
Wharf Place, LondonE2 9BD
Born August 1983
Director
Appointed 09 Apr 2019
Resigned 26 Oct 2020

KEITH, Michael, Professor

Resigned
Batty Street, LondonE1 1RH
Born August 1960
Director
Appointed 31 Jan 2007
Resigned 23 Feb 2024

KILBY, Nicholas

Resigned
7 Maple Road, SurbitonKT6 4AA
Born April 1964
Director
Appointed 23 Feb 2006
Resigned 14 Sept 2006

MINHAS, Tandeep Kaur

Resigned
35-47 Bethnal Green RoadE1 6LA
Born October 1971
Director
Appointed 20 Jun 2012
Resigned 23 Mar 2020

OGBONNA, Joseph Chiedo

Resigned
35-47 Bethnal Green RoadE1 6LA
Born October 1962
Director
Appointed 01 Nov 2009
Resigned 25 Mar 2019

PENFOLD, David George

Resigned
Porthallow, BerkhamstedHP4 2RQ
Born July 1955
Director
Appointed 23 Feb 2006
Resigned 29 Jun 2007

QURESHI, Ayesha Khatun

Resigned
18 Doughty Court, LondonE1W 3RT
Born October 1978
Director
Appointed 27 Sept 2007
Resigned 19 Jun 2008

ROBBINS, Kim Helen

Resigned
385 Ongar Road, BrentwoodCM15 9JA
Born June 1966
Director
Appointed 23 Feb 2006
Resigned 31 Jan 2007

ROSE, Gavin Martin

Resigned
Malyons Road, LondonSE13 7XE
Born September 1977
Director
Appointed 16 Dec 2019
Resigned 17 Dec 2020

Persons with significant control

1

Bethnal Green Road, LondonE1 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Auditors Resignation Company
23 July 2020
AUDAUD
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2006
225Change of Accounting Reference Date
Incorporation Company
23 February 2006
NEWINCIncorporation