You are here: bizstats.co.uk > a-z index > M list > MY list

My6 Limited LONDON


Founded in 2002, My6, classified under reg no. 04466896 is a active - proposal to strike off company. Currently registered at 100 Liverpool Street EC2M 2AT, London the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2021. Since July 7, 2009 My6 Limited is no longer carrying the name Bishops Park (investments).

My6 Limited Address / Contact

Office Address 100 Liverpool Street
Town London
Post code EC2M 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04466896
Date of Incorporation Fri, 21st Jun 2002
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 22 years old
Account next due date Mon, 31st Jul 2023 (268 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 5th Jul 2023 (2023-07-05)
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Jason D.

Position: Director

Appointed: 10 October 2002

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 05 February 2021

Resigned: 14 June 2023

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2013

Resigned: 05 October 2017

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 2003

Resigned: 03 January 2013

Richard C.

Position: Secretary

Appointed: 10 October 2002

Resigned: 07 June 2003

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2002

Resigned: 10 October 2002

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 21 June 2002

Resigned: 10 October 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Jason D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bishops Park (investments) July 7, 2009
Bondco 947 October 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312019-10-312020-10-312021-10-31
Net Worth371 040555 622512 375   
Balance Sheet
Cash Bank On Hand   208213133
Current Assets6 577254 310205 64653 12633 541142 285
Debtors5 722224 342205 32552 91833 328142 418
Net Assets Liabilities   5 2851 29744 355
Property Plant Equipment   625040
Cash Bank In Hand85529 968321   
Net Assets Liabilities Including Pension Asset Liability371 040555 622512 375   
Tangible Fixed Assets1 309 280806 303786 315   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve370 040554 622511 375   
Shareholder Funds371 040555 622512 375   
Other
Version Production Software    11
Accumulated Depreciation Impairment Property Plant Equipment   178190200
Average Number Employees During Period   111
Creditors   58 4733 544159 461
Fixed Assets1 309 280806 303786 315625040
Increase From Depreciation Charge For Year Property Plant Equipment    1210
Net Current Assets Liabilities-136 740191 319152 0605 34729 99717 176
Property Plant Equipment Gross Cost   240240240
Total Assets Less Current Liabilities1 172 540997 622938 3755 28530 04717 136
Creditors Due After One Year801 500442 000426 000   
Creditors Due Within One Year143 31762 99153 586   
Number Shares Allotted 1 0001 000   
Par Value Share 11   
Share Capital Allotted Called Up Paid1 0001 0001 000   
Tangible Fixed Assets Additions 14 354    
Tangible Fixed Assets Cost Or Valuation1 586 183997 994997 994   
Tangible Fixed Assets Depreciation276 903191 691211 679   
Tangible Fixed Assets Depreciation Charged In Period 19 99319 988   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 105 205    
Tangible Fixed Assets Disposals 602 543    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
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
filed on: 21st, February 2022
Free Download (1 page)

Company search