Company NameMuseum Enterprises Limited
DirectorSharon Heal
Company StatusActive
Company Number01994692
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMs Sharon Heal
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameAdrian Vaughan Babbidge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Torvill Drive
Wollaton
Notts
NG8 2BU
Director NameDr Patrick Boylan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleHead Of Department
Country of ResidenceEngland
Correspondence AddressThe Deepings Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameMichael Jenks
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleBank Manager
Correspondence Address10 Tower Bridge Square
Tower Bridge Square
London
SE1 2LN
Director NameMr John Albert Palmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleFund Raising Director
Country of ResidenceEngland
Correspondence Address2 Lyndale Close
London
SE3 7RG
Director NameMr Christopher Mark Pemberton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleAsst Director
Country of ResidenceUnited Kingdom
Correspondence Address117b Dartmouth Road
London
NW2 4ES
Director NameMichael Tierney
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2006)
RoleRetailer
Correspondence AddressWhitehall
Main Street Bigby
Barnety Le Wold
South Humberside
DN38 6EW
Director NameMr Mark Christopher Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Secretary NameMr Mark Christopher Taylor
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMrs Lucile May Slight
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Calvin Street
London
E1 6NW
Director NameTricia Johnstone
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMrs Pauline Joan Mouskis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(31 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMrs Christine Jane Lewis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(31 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ

Contact

Websitemuseumsassociation.org

Location

Registered Address42 Clerkenwell Close
London
EC1R 0AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Museums Association
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 January 2018Appointment of Ms Sharon Heal as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Christine Jane Lewis as a director on 29 January 2018 (1 page)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Appointment of Mrs Christine Jane Lewis as a director on 19 September 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Termination of appointment of Pauline Joan Mouskis as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mrs Christine Jane Lewis as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Pauline Joan Mouskis as a director on 19 September 2017 (1 page)
24 August 2017Termination of appointment of Tricia Johnstone as a director on 1 August 2017 (1 page)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Appointment of Mrs Pauline Joan Mouskis as a director on 1 August 2017 (2 pages)
24 August 2017Termination of appointment of Tricia Johnstone as a director on 1 August 2017 (1 page)
24 August 2017Appointment of Mrs Pauline Joan Mouskis as a director on 1 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2014Appointment of Tricia Johnstone as a director on 1 July 2014 (2 pages)
12 August 2014Appointment of Tricia Johnstone as a director on 1 July 2014 (2 pages)
12 August 2014Termination of appointment of Mark Christopher Taylor as a director on 30 April 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Termination of appointment of Mark Christopher Taylor as a director on 30 April 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Termination of appointment of Mark Christopher Taylor as a secretary on 30 April 2014 (1 page)
12 August 2014Termination of appointment of Mark Christopher Taylor as a secretary on 30 April 2014 (1 page)
12 August 2014Appointment of Tricia Johnstone as a director on 1 July 2014 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
19 August 2013Registered office address changed from 24 Calvin Street London E1 6NW on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 24 Calvin Street London E1 6NW on 19 August 2013 (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Termination of appointment of Lucile Slight as a director (1 page)
13 August 2012Termination of appointment of Lucile Slight as a director (1 page)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr Mark Christopher Taylor on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Mark Christopher Taylor on 10 August 2010 (1 page)
10 August 2010Director's details changed for Mrs Lucile May Slight on 10 August 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Mark Christopher Taylor on 10 August 2010 (1 page)
10 August 2010Director's details changed for Mrs Lucile May Slight on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Mark Christopher Taylor on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 September 2008Return made up to 10/08/08; full list of members (4 pages)
26 September 2008Director's change of particulars / lucille slight / 01/07/2008 (1 page)
26 September 2008Return made up to 10/08/08; full list of members (4 pages)
26 September 2008Director's change of particulars / lucille slight / 01/07/2008 (1 page)
26 September 2008Director and secretary's change of particulars / mark taylor / 01/07/2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 September 2008Director and secretary's change of particulars / mark taylor / 01/07/2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 September 2005Return made up to 10/08/05; no change of members (7 pages)
5 September 2005Return made up to 10/08/05; no change of members (7 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2004Return made up to 10/08/04; no change of members (5 pages)
15 September 2004Return made up to 10/08/04; no change of members (5 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 August 2003Return made up to 10/08/03; full list of members (7 pages)
16 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 August 2003Return made up to 10/08/03; full list of members (7 pages)
16 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 August 2002Return made up to 10/08/02; full list of members (7 pages)
30 August 2002Return made up to 10/08/02; full list of members (7 pages)
12 April 2002Registered office changed on 12/04/02 from: 42,clerkenwell close london EC1R opa ` (1 page)
12 April 2002Registered office changed on 12/04/02 from: 42,clerkenwell close london EC1R opa ` (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2000Return made up to 10/08/00; full list of members (8 pages)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 August 2000Return made up to 10/08/00; full list of members (8 pages)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 August 1999Return made up to 10/08/99; no change of members (6 pages)
26 August 1999Return made up to 10/08/99; no change of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 September 1998Return made up to 10/08/98; no change of members (6 pages)
3 September 1998Return made up to 10/08/98; no change of members (6 pages)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (8 pages)
14 October 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
(8 pages)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (8 pages)
14 October 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
(8 pages)
26 September 1996Accounts made up to 31 March 1996 (10 pages)
26 September 1996Return made up to 10/08/96; full list of members (8 pages)
26 September 1996Accounts made up to 31 March 1996 (10 pages)
26 September 1996Return made up to 10/08/96; full list of members (8 pages)
16 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)