CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
22 MINDS LIMITED
Company
22 MINDS
Phone:
01484 483 027
A⁺
rating
KEY FINANCES
Year
2016
Assets
£126.39k
▲ £13.12k (11.58 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£65.6k
▲ £9.26k (16.43 %)
Net Worth
£60.79k
▲ £3.86k (6.78 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
New Forest
Company name
22 MINDS LIMITED
Company number
03875943
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Nov 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
22m.co.uk
Phones
01484 483 027
Registered Address
20 ROLLESTONE ROAD,
HOLBURY,
SOUTHAMPTON,
SO45 2GB
ECONOMIC ACTIVITIES
59112
Video production activities
59200
Sound recording and music publishing activities
62020
Information technology consultancy activities
73110
Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
15 Nov 2016
Compulsory strike-off action has been discontinued
14 Nov 2016
Register inspection address has been changed from C/O Jackie Hole Flat 4 30 Fonnereau Road Ipswich Flat 4 30 Fonnereau Road Ipswich Suffolk IP1 3JP United Kingdom to C/O Jackie Hole Cart Lodge Bradley Hall Farm Thorpe Le Soken Whitehall Lane Thorpe-Le-Soken Clacton-on-Sea CO16 0AH
12 Nov 2016
Confirmation statement made on 12 November 2016 with updates
See Also
21ST MOTO LIMITED
22 CREATIVE VISION LTD
220 SOFT LIMITED
222 SPORTS LIMITED
23 AUTOMOTIVE LIMITED
23 TECHNOLOGY LTD
Last update 2018
22 MINDS LIMITED DIRECTORS
Jacqueline Hole
Acting
Appointed
12 November 1999
Occupation
Multimedia Designer
Role
Director
Age
57
Nationality
British
Address
20 Rollestone Road, Holbury, Southampton, England, SO45 2GB
Country Of Residence
United Kingdom
Name
HOLE, Jacqueline
Frances Newstead
Resigned
Appointed
01 January 2005
Resigned
30 January 2015
Role
Secretary
Address
263 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3TX
Name
NEWSTEAD, Frances
Anne Marie Perkins
Resigned
Appointed
12 November 1999
Resigned
01 January 2005
Role
Secretary
Address
10 Richmond Avenue, Fartown, Huddersfield, HD2 2QH
Name
PERKINS, Anne Marie
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
12 November 1999
Resigned
12 November 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Mark Perkins
Resigned
Appointed
12 November 1999
Resigned
20 August 2001
Occupation
Regional Operations Manager
Role
Director
Age
63
Nationality
British
Address
13 Austen Drive, Stock, Ingatestone, Essex, CM4 9FB
Name
PERKINS, Mark
COMPANY DIRECTORS LIMITED
Resigned
Appointed
12 November 1999
Resigned
12 November 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.