Company NameMix Marketing Limited
DirectorAlexis James Bradbury
Company StatusActive
Company Number04707910
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexis James Bradbury
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Crowlees Close
Mirfield
Wakefield
West Yorkshire
WF14 9JJ
Secretary NameVictoria Emma-Louise Bradbury
NationalityBritish
StatusCurrent
Appointed01 April 2006(3 years after company formation)
Appointment Duration18 years
RoleSecretary
Correspondence Address23 Crowlees Close
Mirfield
West Yorkshire
WF14 9JJ
Director NameMr Andrew John Melling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hazel Grove
Fixby
Huddersfield
West Yorkshire
HD2 2JP
Secretary NameMr Andrew John Melling
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hazel Grove
Fixby
Huddersfield
West Yorkshire
HD2 2JP
Director NameMr Andrew Stuart Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Lee Green
Mirfield
West Yorkshire
WF14 0AG

Contact

Websitethem1x.co.uk
Email address[email protected]
Telephone01924 499444
Telephone regionWakefield

Location

Registered Address3a Cartwright Court Bradley Business Park
Dyson Wood Way
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

2 at £1Alexis James Bradbury
100.00%
Ordinary

Financials

Year2014
Net Worth£11,621
Current Liabilities£83,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
4 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Termination of appointment of Andrew Moore as a director (1 page)
11 June 2010Termination of appointment of Andrew Moore as a director (1 page)
9 June 2010Director's details changed for Mr Andrew Moore on 23 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Andrew Moore on 23 March 2010 (2 pages)
9 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Alexis James Bradbury on 23 March 2010 (2 pages)
9 June 2010Director's details changed for Alexis James Bradbury on 23 March 2010 (2 pages)
9 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Registered office address changed from Caxton Buildings 3 Queen Street Mirfield West Yorkshire WA14 8AN on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Caxton Buildings 3 Queen Street Mirfield West Yorkshire WA14 8AN on 28 January 2010 (1 page)
24 April 2009Return made up to 23/03/09; full list of members (4 pages)
24 April 2009Return made up to 23/03/09; full list of members (4 pages)
26 February 2009Director appointed andrew moore logged form (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2009Director appointed andrew moore logged form (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2009Return made up to 23/03/08; full list of members (3 pages)
24 February 2009Director appointed mr andrew moore (1 page)
24 February 2009Secretary's change of particulars / victoria bradbury / 23/03/2008 (1 page)
24 February 2009Secretary's change of particulars / victoria bradbury / 23/03/2008 (1 page)
24 February 2009Director appointed mr andrew moore (1 page)
24 February 2009Return made up to 23/03/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 23/03/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 23/03/07; full list of members (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 23/03/06; full list of members (7 pages)
25 April 2006Return made up to 23/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 23/03/05; full list of members (7 pages)
1 April 2005Return made up to 23/03/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: the media centre northumberland street huddersfield west yorkshire HD1 1RL (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: the media centre northumberland street huddersfield west yorkshire HD1 1RL (1 page)
22 April 2004Return made up to 23/03/04; full list of members (7 pages)
22 April 2004Return made up to 23/03/04; full list of members (7 pages)
23 March 2003Incorporation (15 pages)
23 March 2003Incorporation (15 pages)