The Meaning People Limited

General information

Name:

The Meaning People Ltd

Office Address:

32 Church Road BN3 2FN Hove

Number: 09501735

Incorporation date: 2015-03-20

Dissolution date: 2021-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as The Meaning People was created on 2015/03/20 as a private limited company. The enterprise headquarters was registered in Hove on 32 Church Road. This place zip code is BN3 2FN. The company reg. no. for The Meaning People Limited was 09501735. The Meaning People Limited had been in business for 6 years until dissolution date on 2021/09/28. eight years from now this business switched its name from Nixmc to The Meaning People Limited.

Louise A. and Thomas N. were the enterprise's directors and were managing the firm from 2016 to 2021.

Louise A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • The Meaning People Limited 2016-07-11
  • Nixmc Limited 2015-03-20

Financial data based on annual report

Company staff

Louise A.

Role: Director

Appointed: 01 April 2016

Latest update: 7 January 2024

Thomas N.

Role: Director

Appointed: 20 March 2015

Latest update: 7 January 2024

Thomas N.

Role: Secretary

Appointed: 20 March 2015

Latest update: 7 January 2024

People with significant control

Louise A.
Notified on 26 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas N.
Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 May 2022
Confirmation statement last made up date 03 May 2021
Annual Accounts 19/12/2016
Start Date For Period Covered By Report 20 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19/12/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82301 : Activities of exhibition and fair organisers
6
Company Age

Similar companies nearby

Closest companies