Background WavePink WaveYellow Wave

REMIX BIDCO LIMITED (08542553)

REMIX BIDCO LIMITED (08542553) is a dissolved UK company. incorporated on 23 May 2013. with registered office in Penryn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REMIX BIDCO LIMITED has been registered for 12 years. Current directors include CLARK, Robin John, WILLIAMS, Anthony.

Company Number
08542553
Status
dissolved
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
Kernick Industrial Estate, Penryn, TR10 9LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Robin John, WILLIAMS, Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMIX BIDCO LIMITED

REMIX BIDCO LIMITED is an dissolved company incorporated on 23 May 2013 with the registered office located in Penryn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REMIX BIDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08542553

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Kernick Industrial Estate Penryn, TR10 9LU,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 23 May 2013To: 25 June 2013
Timeline

28 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Share Issue
Jul 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Capital Update
Jul 20
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLARK, Robin John

Active
PenrynTR10 9LU
Born July 1970
Director
Appointed 12 Apr 2018

WILLIAMS, Anthony

Active
PenrynTR10 9LU
Born January 1965
Director
Appointed 12 Apr 2018

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 May 2013
Resigned 07 Jun 2013

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 23 May 2013
Resigned 07 Jun 2013

ELKINGTON, Charles Edward Nicholas

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1970
Director
Appointed 07 Jun 2013
Resigned 30 Jul 2014

JONES, Hugh David

Resigned
PenrynTR10 9LU
Born February 1958
Director
Appointed 19 Jun 2013
Resigned 08 Nov 2017

MILLER, Malcolm Myer

Resigned
PenrynTR10 9LU
Born August 1955
Director
Appointed 19 Jun 2013
Resigned 30 Jul 2014

ROGERS, Glenn Martin

Resigned
PenrynTR10 9LU
Born August 1959
Director
Appointed 19 Jun 2013
Resigned 30 Jun 2018

WOOD, Ian David Hadfield

Resigned
Paternoster House, LondonEC4M 8AB
Born March 1979
Director
Appointed 07 Jun 2013
Resigned 30 Jul 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 May 2013
Resigned 07 Jun 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 May 2013
Resigned 07 Jun 2013

Persons with significant control

1

PenrynTR10 9LU

Nature of Control

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

Filing History

56

Gazette Dissolved Voluntary
30 March 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 February 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 January 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
8 July 2020
SH19Statement of Capital
Legacy
8 July 2020
SH20SH20
Legacy
8 July 2020
CAP-SSCAP-SS
Resolution
8 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Resolution
21 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
8 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Incorporation Company
23 May 2013
NEWINCIncorporation