Company NameMuxco Limited
DirectorsGregory Hamilton Watson and Matthew Simon Deegan
Company StatusActive
Company Number05957026
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Gregory Hamilton Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Furber Street
London
W6 0HE
Director NameMr Matthew Simon Deegan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMs Deanna Elizabeth Myra Hallett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Secretary NameMr Ratnapriya Dias Gunawardena
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr John Joseph Ward
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameMr Paul Eaton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address96a, Curtain Road
London
EC2A 3AA
Director NameMr Bryan Peter Coombes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(9 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2019)
RoleClient Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr Simon George Thrush
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 October 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitemuxco.com
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

150k at £1Folder Media LTD
75.00%
Ordinary
50k at £1National Grid Wireless
25.00%
Ordinary

Financials

Year2014
Net Worth-£187,666
Current Liabilities£87,828

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 October 2021Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 19 October 2021 (1 page)
29 October 2021Termination of appointment of Simon George Thrush as a director on 16 October 2021 (1 page)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 March 2020Director's details changed for Mr Matthew Simon Deegan on 16 March 2020 (2 pages)
7 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
23 September 2019Appointment of Mr Simon George Thrush as a director on 20 September 2019 (2 pages)
23 September 2019Termination of appointment of Bryan Peter Coombes as a director on 20 September 2019 (1 page)
24 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Registered office address changed from 96a, Curtain Road 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 EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page)
6 October 2016Appointment of Mr Bryan Peter Coombes as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Bryan Peter Coombes as a director on 1 October 2016 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,000
(5 pages)
9 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200,000
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200,000
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200,000
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 January 2013Termination of appointment of Deanna Hallett as a director (1 page)
19 January 2013Appointment of Mr Matthew Simon Deegan as a director (2 pages)
19 January 2013Termination of appointment of Deanna Hallett as a director (1 page)
19 January 2013Appointment of Mr Matthew Simon Deegan as a director (2 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 February 2011Appointment of Paul Eaton as a director (2 pages)
17 February 2011Appointment of Paul Eaton as a director (2 pages)
20 December 2010Termination of appointment of John Ward as a director (1 page)
20 December 2010Termination of appointment of John Ward as a director (1 page)
11 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 12 August 2010 (1 page)
10 November 2010Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 12 August 2010 (1 page)
19 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 October 2009Director's details changed for Mr Gregory Hamilton Watson on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gregory Hamilton Watson on 4 October 2009 (2 pages)
12 October 2009Director's details changed for John Joseph Ward on 4 October 2009 (2 pages)
12 October 2009Director's details changed for John Joseph Ward on 4 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Ms Deanna Elizabeth Myra Hallett on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Ms Deanna Elizabeth Myra Hallett on 4 October 2009 (2 pages)
12 October 2009Director's details changed for John Joseph Ward on 4 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Ms Deanna Elizabeth Myra Hallett on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gregory Hamilton Watson on 4 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 October 2008Return made up to 05/10/08; full list of members (4 pages)
15 October 2008Director's change of particulars / deanna hallett / 01/01/2008 (1 page)
15 October 2008Director's change of particulars / deanna hallett / 01/01/2008 (1 page)
1 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 November 2007Return made up to 05/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2007Return made up to 05/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
18 September 2007Ad 10/09/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
18 September 2007Nc inc already adjusted 10/09/07 (1 page)
18 September 2007Ad 10/09/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
18 September 2007Nc inc already adjusted 10/09/07 (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 October 2006Incorporation (16 pages)
5 October 2006Incorporation (16 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)