Company NameNemix Studios Ltd
DirectorPatrick Fox
Company StatusActive
Company Number09512792
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Patrick Fox
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressHaydon Accountancy Services Limited, 33 Percy Cres
North Shields
NE29 6HP
Secretary NameMr Patrick Fox
StatusCurrent
Appointed23 December 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 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
Appointed26 March 2015(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address59-61 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

Shareholders

1 at £1Mark Stafford
50.00%
Ordinary A
1 at £1Nemix LTD
50.00%
Ordinary B

Accounts

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

Returns

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

Filing History

24 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 August 2021Registered office address changed from 59-61 Blandford Square Newcastle upon Tyne NE1 4HZ England to Haydon Accountancy Services Limited, 33 Percy Crescent North Shields NE29 6HP on 11 August 2021 (1 page)
17 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 December 2020Cessation of Mark Stafford as a person with significant control on 23 December 2020 (1 page)
29 December 2020Appointment of Mr Patrick Fox as a director on 23 December 2020 (2 pages)
29 December 2020Notification of Patrick Fox as a person with significant control on 23 December 2020 (2 pages)
29 December 2020Appointment of Mr Patrick Fox as a secretary on 23 December 2020 (2 pages)
29 December 2020Termination of appointment of Mark John Stafford as a director on 23 December 2020 (1 page)
10 December 2020Total exemption full accounts made up to 31 March 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)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 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 31 March 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)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Registered office address changed from C/O Mark Stafford 2 Greenhill View Newcastle upon Tyne Tyne & Wear NE5 3BH to 59-61 Blandford Square Newcastle upon Tyne NE1 4HZ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Mark Stafford 2 Greenhill View Newcastle upon Tyne Tyne & Wear NE5 3BH to 59-61 Blandford Square Newcastle upon Tyne NE1 4HZ on 6 June 2016 (1 page)
6 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)