Msix Communications Limited

  • Active
  • Incorporated on 6 Aug 2008

Reg Address: The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London W1T 1QL, England

Previous Names:
Mchi Limited - 22 Feb 2012
Mchi Limited - 6 Aug 2008

Company Classifications:
73110 - Advertising agencies


  • Summary The company with name "Msix Communications Limited" is a ltd and located in The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London W1T 1QL. Msix Communications Limited is currently in active status and it was incorporated on 6 Aug 2008 (16 years 1 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Msix Communications Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lisa Victoria Humphreys Director 14 Feb 2023 British Active
2 Scott Michael Clark Director 14 Feb 2023 British Resigned
2 May 2024
3 Karen Tracey Blackett Director 10 Jun 2020 British Active
4 Karen Tracey Blackett Director 10 Jun 2020 British Resigned
14 Feb 2023
5 Charlotte Sabine Muriel Frijns Director 21 May 2020 Dutch Resigned
21 Sep 2021
6 Charlotte Sabine Muriel Frijns Director 21 May 2020 Dutch Active
7 Tom George Director 1 May 2018 British Resigned
21 May 2020
8 David Graham Director 1 May 2018 British Active
9 Drew Englebright Director 13 Feb 2017 British Resigned
18 Dec 2017
10 Nicholas Theakstone Director 13 Feb 2017 British Resigned
1 May 2018
11 David Dorans Director 4 Jun 2015 British Resigned
3 Sep 2015
12 Helen Mcrae Director 4 Jun 2015 Australian Resigned
1 Jan 2017
13 Adrian Parris Director 30 Mar 2012 - Resigned
1 Jul 2014
14 Chloe Mcaddy Director 30 Mar 2012 British Resigned
7 Jun 2013
15 Jessica Jane Burley Director 1 Mar 2012 British Active
16 Peter Walker Director 6 Aug 2008 - Resigned
1 May 2018
17 OVAL NOMINEES LIMITED Corporate Nominee Director 6 Aug 2008 - Resigned
6 Aug 2008
18 Jonathan Peter Hornby Director 6 Aug 2008 British Active
19 OVALSEC LIMITED Corporate Nominee Secretary 6 Aug 2008 - Resigned
6 Aug 2008
20 Peter Walker Secretary 6 Aug 2008 - Resigned
1 May 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The&Partners Group Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Msix Communications Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 15 May 2024 Download PDF
2 Accounts - Full 26 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 20 Sep 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 14 Feb 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 14 Feb 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 14 Feb 2023 Download PDF
7 Accounts - Full 3 Oct 2022 Download PDF
8 Address - Change Registered Office Company With Date Old New 20 Sep 2022 Download PDF
9 Confirmation Statement - No Updates 20 Sep 2022 Download PDF
10 Accounts - Full 10 Nov 2020 Download PDF
26 Pages
11 Confirmation Statement - No Updates 17 Sep 2020 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 12 Jun 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 22 May 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 21 May 2020 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 3 Dec 2019 Download PDF
1 Pages
16 Accounts - Full 1 Oct 2019 Download PDF
26 Pages
17 Confirmation Statement - No Updates 13 Sep 2019 Download PDF
3 Pages
18 Address - Change Registered Office Company With Date Old New 20 May 2019 Download PDF
1 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Apr 2019 Download PDF
12 Pages
20 Accounts - Full 25 Sep 2018 Download PDF
24 Pages
21 Confirmation Statement - No Updates 8 Aug 2018 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 18 May 2018 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 18 May 2018 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 18 Dec 2017 Download PDF
1 Pages
28 Confirmation Statement - No Updates 31 Aug 2017 Download PDF
3 Pages
29 Accounts - Full 11 Aug 2017 Download PDF
23 Pages
30 Officers - Appoint Person Director Company With Name Date 23 Feb 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 23 Feb 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 27 Jan 2017 Download PDF
1 Pages
33 Accounts - Full 4 Oct 2016 Download PDF
17 Pages
34 Confirmation Statement - Updates 10 Aug 2016 Download PDF
6 Pages
35 Officers - Termination Director Company With Name Termination Date 18 Mar 2016 Download PDF
1 Pages
36 Accounts - Change Account Reference Date Company Current Extended 2 Oct 2015 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2015 Download PDF
8 Pages
38 Officers - Appoint Person Director Company With Name Date 7 Aug 2015 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name Date 5 Aug 2015 Download PDF
3 Pages
40 Accounts - Full 3 Jul 2015 Download PDF
15 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2014 Download PDF
26 Pages
42 Officers - Termination Director Company With Name Termination Date 1 Sep 2014 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2014 Download PDF
6 Pages
44 Officers - Termination Director Company With Name 8 Jul 2014 Download PDF
1 Pages
45 Accounts - Full 8 Jul 2014 Download PDF
14 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2013 Download PDF
8 Pages
47 Accounts - Full 3 Jul 2013 Download PDF
16 Pages
48 Address - Change Registered Office Company With Date Old 19 Feb 2013 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2012 Download PDF
8 Pages
50 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
3 Pages
52 Accounts - Full 3 Jul 2012 Download PDF
14 Pages
53 Officers - Appoint Person Director Company With Name 31 May 2012 Download PDF
3 Pages
54 Accounts - Change Account Reference Date Company Previous Extended 5 Mar 2012 Download PDF
2 Pages
55 Change Of Name - Certificate Company 22 Feb 2012 Download PDF
3 Pages
56 Change Of Name - Notice 22 Feb 2012 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2011 Download PDF
5 Pages
58 Accounts - Dormant 22 Jun 2011 Download PDF
3 Pages
59 Accounts - Change Account Reference Date Company Previous Shortened 21 Jun 2011 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2010 Download PDF
5 Pages
61 Accounts - Dormant 6 May 2010 Download PDF
3 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2009 Download PDF
3 Pages
63 Resolution 20 Aug 2009 Download PDF
2 Pages
64 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
65 Officers - Legacy 23 Sep 2008 Download PDF
4 Pages
66 Officers - Legacy 23 Sep 2008 Download PDF
3 Pages
67 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
68 Address - Legacy 23 Sep 2008 Download PDF
1 Pages
69 Accounts - Legacy 23 Sep 2008 Download PDF
1 Pages
70 Incorporation - Company 6 Aug 2008 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Groupm Uk Ltd
Mutual People: Charlotte Sabine Muriel Frijns
Active
2 Vmly&R Health Limited
Mutual People: Charlotte Sabine Muriel Frijns
Active
3 Essencemediacom Holdings Limited
Mutual People: Charlotte Sabine Muriel Frijns
Active
4 Chi Wunderman Uk Limited
Mutual People: David Graham , Jonathan Peter Hornby
Active
5 Chi Nominees Limited
Mutual People: David Graham
Active
6 Hall Moore Chi Limited
Mutual People: David Graham , Jonathan Peter Hornby
Active
7 Hha Investments Limited
Mutual People: David Graham
dissolved
8 Mchi Limited
Mutual People: David Graham
Active
9 Mfuse Agency Limited
Mutual People: David Graham
Active
10 The Box Advertising Limited
Mutual People: David Graham
Active
11 Chi & Partners Limited
Mutual People: David Graham
Active
12 Muster Agency Limited
Mutual People: David Graham
Active
13 The&Partners London Limited
Mutual People: David Graham
Active
14 Atn Agency Limited
Mutual People: David Graham , Jonathan Peter Hornby
Active
15 Chi Partners Holdings Limited
Mutual People: David Graham
Active
16 Clemmow Hornby Inge Limited
Mutual People: David Graham
Active
17 Halpern Limited
Mutual People: David Graham
Active
18 The Social Practice Limited
Mutual People: David Graham
Active
19 Pulse Creative London Limited
Mutual People: David Graham
Active
20 The & Partners Group Limited
Mutual People: David Graham
Active
21 What Do You Know Limited
Mutual People: Jonathan Peter Hornby
Active
22 Audit Bureau Of Circulations Limited
Mutual People: Jessica Jane Burley
Active
23 Talktalk Telecom Group Limited
Mutual People: Jessica Jane Burley
Active
24 National Magazine Company Limited(The)
Mutual People: Jessica Jane Burley
Active