Company NameNemix Ltd.
DirectorKatherine Helen Crosthwaite
Company StatusActive
Company Number08482600
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMiss Katherine Helen Crosthwaite
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressHaydon Accountancy Services Limited, 33 Percy Cres
North Shields
NE29 6HP
Secretary NameMiss Katherine Helen Crosthwaite
StatusCurrent
Appointed23 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHaydon Accountancy Services Limited, 33 Percy Cres
North Shields
NE29 6HP
Director NameMr Mark John Stafford
Date of BirthOctober 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenhill View
Newcastle Upon Tyne
Tyne And Wear
NE5 3BH
Secretary NameMiss Lynsey Hughes
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenhill View
Newcastle Upon Tyne
Tyne And Wear
NE5 3BH
Director NameLynsey Stafford
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2013(1 week, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 2020)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address59 Blandford Square
Newcastle Upon Tyne
NE1 4HZ

Location

Registered AddressHaydon Accountancy Services Limited, 33
Percy Crescent
North Shields
NE29 6HP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

29 December 2020Appointment of Miss Katherine Helen Crosthwaite as a director on 23 December 2020 (2 pages)
29 December 2020Termination of appointment of Lynsey Stafford as a director on 23 December 2020 (1 page)
29 December 2020Notification of Katherine Helen Crosthwaite as a person with significant control on 23 December 2020 (2 pages)
29 December 2020Cessation of Lynsey Stafford as a person with significant control on 23 December 2020 (1 page)
29 December 2020Appointment of Miss Katherine Helen Crosthwaite as a secretary on 23 December 2020 (2 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
4 November 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
31 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2.002374
(3 pages)
23 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2.002374
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Registered office address changed from 2 Greenhill View Newcastle upon Tyne Tyne and Wear NE5 3BH to 59 Blandford Square Newcastle upon Tyne NE1 4HZ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 2 Greenhill View Newcastle upon Tyne Tyne and Wear NE5 3BH to 59 Blandford Square Newcastle upon Tyne NE1 4HZ on 22 October 2015 (1 page)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2.002374
(3 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2.002374
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2.002374
(3 pages)
12 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2.002374
(3 pages)
23 September 2013Director's details changed for Miss Lynsey Anne Hughes on 27 April 2013 (2 pages)
23 September 2013Director's details changed for Miss Lynsey Anne Hughes on 27 April 2013 (2 pages)
21 April 2013Termination of appointment of Mark Stafford as a director (1 page)
21 April 2013Termination of appointment of Lynsey Hughes as a secretary (1 page)
21 April 2013Appointment of Miss Lynsey Anne Hughes as a director (2 pages)
21 April 2013Termination of appointment of Mark Stafford as a director (1 page)
21 April 2013Termination of appointment of Lynsey Hughes as a secretary (1 page)
21 April 2013Appointment of Miss Lynsey Anne Hughes as a director (2 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)