Mybx Ltd CANTERBURY


Founded in 2016, Mybx, classified under reg no. 10320729 is an active company. Currently registered at Camburgh House CT1 3DN, Canterbury the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Thu, 30th Sep 2021.

The firm has one director. Elise F., appointed on 15 February 2019. There are currently no secretaries appointed. As of 5 May 2024, there were 2 ex directors - Paul F., Anthony S. and others listed below. There were no ex secretaries.

Mybx Ltd Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10320729
Date of Incorporation Tue, 9th Aug 2016
Industry Advertising agencies
End of financial Year 30th September
Company age 8 years old
Account next due date Fri, 30th Jun 2023 (310 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Elise F.

Position: Director

Appointed: 15 February 2019

Paul F.

Position: Director

Appointed: 01 February 2019

Resigned: 05 June 2022

Anthony S.

Position: Director

Appointed: 09 August 2016

Resigned: 12 February 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Elise F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anthony S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elise F.

Notified on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul F.

Notified on 1 February 2019
Ceased on 5 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony S.

Notified on 9 August 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-09-302019-09-30
Balance Sheet
Current Assets10 91724 52398 498
Net Assets Liabilities4 84119 15250 168
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-540-960 
Average Number Employees During Period113
Creditors6 0765 37148 330
Net Current Assets Liabilities4 84119 15250 168
Total Assets Less Current Liabilities4 84120 112 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search