Company NameMuxco Investments Limited
DirectorsMatthew Simon Deegan and Gregory Hamilton Watson
Company StatusActive
Company Number05938376
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Simon Deegan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(6 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr Gregory Hamilton Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(6 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr Jason Scott Bryant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Old School Estate, Station Road
Narberth
Pembrokeshire
SA67 7DU
Wales
Director NameMr Michael Graham Franklin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Drive
Sevenoaks
Kent
TN13 3AF
Secretary NameMr Michael Graham Franklin
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Drive
Sevenoaks
Kent
TN13 3AF
Secretary NameMr Martin Stephen Mumford
StatusResigned
Appointed28 October 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address14 The Old School Estate, Station Road
Narberth
Pembrokeshire
SA67 7DU
Wales

Contact

Websitefoldermedia.co.uk
Email address[email protected]
Telephone020 77397880
Telephone regionLondon

Location

Registered AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Folder Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£292

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

24 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
1 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
1 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 July 2017Registered office address changed from 96a Curtain Road London Greater London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 96a Curtain Road London Greater London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page)
20 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2013Company name changed town & country dab LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Registered office address changed from 96a 96a Curtain Road London EC2A 3AA England on 19 September 2013 (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Registered office address changed from 96a 96a Curtain Road London EC2A 3AA England on 19 September 2013 (1 page)
19 September 2013Company name changed town & country dab LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Termination of appointment of Martin Mumford as a secretary (1 page)
10 May 2013Appointment of Mr Matthew Simon Deegan as a director (2 pages)
10 May 2013Appointment of Mr Matthew Simon Deegan as a director (2 pages)
10 May 2013Appointment of Mr Gregory Hamilton Watson as a director (2 pages)
10 May 2013Termination of appointment of Jason Bryant as a director (1 page)
10 May 2013Appointment of Mr Gregory Hamilton Watson as a director (2 pages)
10 May 2013Termination of appointment of Jason Bryant as a director (1 page)
10 May 2013Registered office address changed from 14 the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales on 10 May 2013 (1 page)
10 May 2013Termination of appointment of Martin Mumford as a secretary (1 page)
10 May 2013Registered office address changed from 14 the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales on 10 May 2013 (1 page)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Company name changed nation television LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Company name changed nation television LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
16 September 2011Company name changed six television LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Company name changed six television LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 March 2011Company name changed radio powys LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Company name changed radio powys LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 4 January 2011 (1 page)
12 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(3 pages)
9 November 2010Company name changed multiplex uk LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Company name changed multiplex uk LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Appointment of Mr Martin Stephen Mumford as a secretary (1 page)
28 October 2010Appointment of Mr Martin Stephen Mumford as a secretary (1 page)
21 September 2010Director's details changed for Mr Jason Scott Bryant on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Jason Scott Bryant on 18 September 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 December 2009Annual return made up to 18 September 2009 (5 pages)
30 December 2009Annual return made up to 18 September 2009 (5 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2009Return made up to 18/09/08; full list of members (3 pages)
6 January 2009Return made up to 18/09/08; full list of members (3 pages)
2 January 2009Appointment terminated director and secretary michael franklin (1 page)
2 January 2009Appointment terminated director and secretary michael franklin (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 June 2008Registered office changed on 12/06/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
12 June 2008Registered office changed on 12/06/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 November 2007Company name changed south wales radio LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed south wales radio LIMITED\certificate issued on 15/11/07 (2 pages)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
23 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 September 2006Incorporation (17 pages)
18 September 2006Incorporation (17 pages)