Company NameMUX Music Limited
DirectorLucas Secon
Company StatusActive
Company Number05531060
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Previous NameCD (05) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Lucas Secon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed15 February 2006(6 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleRecord Producer And Songwriter
Country of ResidenceBrazil
Correspondence AddressC/O Cosec Direct Ltd, 837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Secretary NameCosec Direct Limited (Corporation)
StatusCurrent
Appointed08 August 2005(same day as company formation)
Correspondence Address837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameCD Group Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address4 Buckingham Place
London
SW1E 6HR

Location

Registered AddressC/O Cosec Direct Ltd, 837 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lucas Secon
100.00%
Ordinary

Financials

Year2014
Turnover£33,224
Gross Profit£19,459
Net Worth£468,647
Cash£461,591
Current Liabilities£3,952

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
14 March 2023Change of details for Mr Lucas Secon as a person with significant control on 30 November 2021 (2 pages)
14 March 2023Director's details changed for Mr Lucas Secon on 30 November 2021 (2 pages)
21 September 2022Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on 21 September 2022 (1 page)
21 September 2022Secretary's details changed for Cosec Direct Limited on 16 September 2022 (1 page)
22 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (8 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (8 pages)
24 September 2020Secretary's details changed for Cosec Direct Limited on 23 September 2020 (1 page)
24 September 2020Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 24 September 2020 (1 page)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 August 2018Director's details changed for Mr Lucas Secon on 15 May 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Change of details for Mr Lucas Secon as a person with significant control on 15 May 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 (1 page)
11 September 2017Director's details changed for Mr Lucas Secon on 11 September 2017 (2 pages)
11 September 2017Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page)
11 September 2017Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 (1 page)
11 September 2017Director's details changed for Mr Lucas Secon on 11 September 2017 (2 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
23 May 2015Director's details changed for Lucas Secon on 21 May 2015 (2 pages)
23 May 2015Director's details changed for Lucas Secon on 21 May 2015 (2 pages)
23 May 2015Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page)
23 May 2015Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page)
23 May 2015Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page)
23 May 2015Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Lucas Secon on 31 October 2010 (2 pages)
11 January 2011Director's details changed for Lucas Secon on 31 October 2010 (2 pages)
5 October 2010Director's details changed for Lucas Secon on 8 August 2010 (2 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Lucas Secon on 8 August 2010 (2 pages)
5 October 2010Director's details changed for Lucas Secon on 19 May 2007 (2 pages)
5 October 2010Secretary's details changed for Cosec Direct Limited on 8 August 2010 (1 page)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Lucas Secon on 8 August 2010 (2 pages)
5 October 2010Secretary's details changed for Cosec Direct Limited on 8 August 2010 (1 page)
5 October 2010Director's details changed for Lucas Secon on 19 May 2007 (2 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for Cosec Direct Limited on 8 August 2010 (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page)
19 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 August 2006Return made up to 08/08/06; full list of members (2 pages)
17 August 2006Return made up to 08/08/06; full list of members (2 pages)
10 March 2006Memorandum and Articles of Association (15 pages)
10 March 2006Memorandum and Articles of Association (15 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Company name changed cd (05) LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed cd (05) LIMITED\certificate issued on 23/02/06 (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (1 page)
8 August 2005Incorporation (20 pages)
8 August 2005Incorporation (20 pages)