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.