Stix Marketing Limited

General information

Name:

Stix Marketing Ltd

Office Address:

5 Park Court Pyrford Road KT14 6SD West Byfleet

Number: 09201241

Incorporation date: 2014-09-03

Dissolution date: 2022-05-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stix Marketing came into being in 2014 as a company enlisted under no 09201241, located at KT14 6SD West Byfleet at 5 Park Court. The firm's last known status was dissolved. Stix Marketing had been on the market for eight years.

Phillip S. and Bryony S. were the company's directors and were running the company for six years.

Executives who had significant control over the firm were: Bryony S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Phillip S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Phillip S.

Role: Director

Appointed: 01 October 2016

Latest update: 18 December 2023

Bryony S.

Role: Director

Appointed: 03 September 2014

Latest update: 18 December 2023

People with significant control

Bryony S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Phillip S.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 21 February 2021
Confirmation statement last made up date 10 January 2020
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 03 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 November 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Mon, 2nd Mar 2020. New Address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. Previous address: 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ (AD01)
filed on: 2nd, March 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

HQ address,
2016

Address:

10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Closest Companies - by postcode