Remix Summits Limited ROUGHLEE


Remix Summits started in year 2008 as Private Limited Company with registration number 06524777. The Remix Summits company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Roughlee at Yate House. Postal code: BB12 9LH. Since 16th December 2014 Remix Summits Limited is no longer carrying the name Culturelabel.

At the moment there are 2 directors in the the firm, namely Peter T. and Simon C.. In addition one secretary - Simon C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon C. who worked with the the firm until 25 March 2013.

Remix Summits Limited Address / Contact

Office Address Yate House
Office Address2 Barley New Road
Town Roughlee
Post code BB12 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06524777
Date of Incorporation Wed, 5th Mar 2008
Industry Management consultancy activities other than financial management
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Simon C.

Position: Secretary

Appointed: 16 February 2015

Peter T.

Position: Director

Appointed: 05 March 2008

Simon C.

Position: Director

Appointed: 05 March 2008

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2013

Resigned: 16 February 2015

Julian C.

Position: Director

Appointed: 13 August 2012

Resigned: 09 October 2014

Amit S.

Position: Director

Appointed: 09 March 2012

Resigned: 23 October 2014

Anil H.

Position: Director

Appointed: 09 March 2012

Resigned: 25 April 2014

David G.

Position: Director

Appointed: 10 August 2009

Resigned: 04 November 2014

Hector P.

Position: Director

Appointed: 10 August 2009

Resigned: 21 February 2012

John T.

Position: Director

Appointed: 07 July 2008

Resigned: 16 December 2010

Simon C.

Position: Secretary

Appointed: 05 March 2008

Resigned: 25 March 2013

Florian W.

Position: Director

Appointed: 05 March 2008

Resigned: 02 September 2011

Company previous names

Culturelabel December 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth186 708405 304        
Balance Sheet
Cash Bank On Hand  60 069156 561159 24741 77058 31618 65118 7049 270
Current Assets267 443542 877277 542233 566237 669155 87865 20429 62919 43120 916
Debtors151 537175 137217 47377 00578 422114 1086 88810 97872711 646
Net Assets Liabilities  214 760213 577      
Other Debtors  40 14236 4433 8031 159842663613912
Property Plant Equipment  11 8799 4162 4282 4445 2424 8254 7615 743
Cash Bank In Hand115 906367 740        
Intangible Fixed Assets52 712         
Net Assets Liabilities Including Pension Asset Liability186 708405 304        
Tangible Fixed Assets24 54114 202        
Reserves/Capital
Called Up Share Capital2 0432 173        
Profit Loss Account Reserve-727 113-508 737        
Shareholder Funds186 708405 304        
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 31340 41047 39848 62050 36751 67852 88454 074
Additions Other Than Through Business Combinations Property Plant Equipment   634 1 2384 5458941 1422 172
Amounts Owed By Related Parties  142 608 69 615105 332 9 314 10 621
Amounts Owed To Group Undertakings   5 382  5 626 3 710 
Amounts Owed To Related Parties   5 382      
Average Number Employees During Period  22 22222
Creditors  74 71629 46014 38328 11441 56818 25814 6319 211
Fixed Assets77 30814 25711 9349 4712 4832 4995 2974 8804 8165 798
Increase From Depreciation Charge For Year Property Plant Equipment   3 0976 9881 2221 7471 3111 2061 190
Investments Fixed Assets55555555555555555555
Investments In Group Undertakings Participating Interests     5555555555
Investments In Subsidiaries  5555      
Net Current Assets Liabilities109 400391 047202 826204 106223 286127 76423 63611 3714 80011 705
Other Creditors  47 95811 4545 0485 79923 7727 99610 6745 799
Other Taxation Social Security Payable   2 8499 10022 23712 1358 8172123 377
Property Plant Equipment Gross Cost  49 19249 82649 82651 06455 60956 50357 64559 817
Taxation Social Security Payable  2 6092 849      
Total Assets Less Current Liabilities186 708405 304 213 577225 769130 26328 93316 2519 61617 503
Trade Creditors Trade Payables  24 1499 77523578351 4453535
Trade Debtors Trade Receivables  34 72340 5625 0047 6176 0461 001114113
Creditors Due Within One Year158 043151 830        
Intangible Fixed Assets Aggregate Amortisation Impairment70 222         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 70 222        
Intangible Fixed Assets Cost Or Valuation122 934         
Intangible Fixed Assets Disposals 122 934        
Share Premium Account911 778911 868        
Tangible Fixed Assets Additions 1 727        
Tangible Fixed Assets Cost Or Valuation49 06048 544        
Tangible Fixed Assets Depreciation24 51934 342        
Tangible Fixed Assets Depreciation Charged In Period 9 890        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 67        
Tangible Fixed Assets Disposals 2 243        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements