Company NameMuse UK Limited
DirectorKhairool Neisha Scheherazade Chan
Company StatusActive
Company Number04306976
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Khairool Neisha Scheherazade Chan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleMarketing & Branding Consultan
Country of ResidenceEngland
Correspondence AddressGround Floor 95 Mortimer Street
London
W1W 7GB
Secretary NameNashmun Nisha Chan
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Chatsworth Drive
Bush Hill Park
Enfield
Middlesex
EN1 1EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemelsmuse-ing.com
Telephone07 951053985
Telephone regionMobile

Location

Registered AddressGround Floor
95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Khairool Neisha Scheherazade Chan
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,795
Cash£4,711
Current Liabilities£12,780

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
24 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
26 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 July 2016Register inspection address has been changed from Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA England to Flat 5 Bristol Mansions 19-20 Sussex Square Brighton BN2 5AA (1 page)
15 July 2016Register inspection address has been changed from Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ England to Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA (1 page)
15 July 2016Register inspection address has been changed from Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ England to Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA (1 page)
15 July 2016Register inspection address has been changed from Bristol Mansions 19-20 Sussex Square Brighton Uk BN2 5AA England to Flat 5 Bristol Mansions 19-20 Sussex Square Brighton BN2 5AA (1 page)
14 July 2016Director's details changed for Khairool Neisha Scheherazade Chan on 27 June 2016 (2 pages)
14 July 2016Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page)
14 July 2016Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page)
14 July 2016Director's details changed for Khairool Neisha Scheherazade Chan on 27 June 2016 (2 pages)
14 July 2016Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page)
14 July 2016Register(s) moved to registered office address Ground Floor 95 Mortimer Street London W1W 7GB (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 January 2016Register(s) moved to registered inspection location Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page)
18 January 2016Register inspection address has been changed to Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page)
18 January 2016Register inspection address has been changed to Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page)
18 January 2016Register(s) moved to registered inspection location Club Workspace Portobello Westbourne Studios 242 Acklam Road London W10 5JJ (1 page)
15 January 2016Registered office address changed from Unit 201C, Saga Centre Old Gramaphone Works 326 Kensal Road London W10 5BZ to Ground Floor 95 Mortimer Street London W1W 7GB on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Unit 201C, Saga Centre Old Gramaphone Works 326 Kensal Road London W10 5BZ to Ground Floor 95 Mortimer Street London W1W 7GB on 15 January 2016 (1 page)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
11 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
11 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
17 May 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from 50 Kings Road London NW10 2BN United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 50 Kings Road London NW10 2BN United Kingdom on 21 June 2010 (1 page)
11 May 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 11 May 2010 (1 page)
15 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Khairool Neisha Scheherazade Chan on 13 November 2009 (2 pages)
15 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Khairool Neisha Scheherazade Chan on 13 November 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 April 2009Return made up to 18/10/08; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 April 2009Return made up to 18/10/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 January 2008Return made up to 18/10/07; no change of members (6 pages)
21 January 2008Return made up to 18/10/07; no change of members (6 pages)
30 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 January 2007Return made up to 18/10/06; full list of members (6 pages)
30 January 2007Return made up to 18/10/06; full list of members (6 pages)
20 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
18 January 2006Return made up to 18/10/05; full list of members (6 pages)
18 January 2006Return made up to 18/10/05; full list of members (6 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
15 December 2004Return made up to 18/10/04; full list of members (6 pages)
15 December 2004Return made up to 18/10/04; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 March 2004Return made up to 18/10/03; full list of members (6 pages)
12 March 2004Return made up to 18/10/03; full list of members (6 pages)
5 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
20 December 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
18 October 2001Incorporation (17 pages)
18 October 2001Incorporation (17 pages)