General information

Name:

My6 Ltd

Office Address:

100 Liverpool Street EC2M 2AT London

Number: 04466896

Incorporation date: 2002-06-21

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

My6 is a business situated at EC2M 2AT London at 100 Liverpool Street. This company has been in existence since 2002 and is established as reg. no. 04466896. This company has been on the British market for twenty two years now and company state is active - proposal to strike off. Even though currently it is referred to as My6 Limited, it previously was known under a different name. It was known under the name Bondco 947 until 2002-10-22, at which point the name was replaced by Bishops Park (investments). The final switch occurred on 2009-07-07. The firm's registered with SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. The business latest financial reports cover the period up to 2021-10-31 and the latest annual confirmation statement was released on 2022-06-21.

As for the business, just about all of director's assignments have so far been performed by Jason D. who was selected to lead the company on 2002-10-10.

  • Previous company's names
  • My6 Limited 2009-07-07
  • Bishops Park (investments) Limited 2002-10-22
  • Bondco 947 Limited 2002-06-21

Financial data based on annual reports

Company staff

Jason D.

Role: Director

Appointed: 10 October 2002

Latest update: 8 December 2023

People with significant control

Jason D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jason D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 05 July 2023
Confirmation statement last made up date 21 June 2022
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 August 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on February 21, 2022 (AD01)
filed on: 21st, February 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
  • 62020 : Information technology consultancy activities
21
Company Age