London
W6 0HE
Director Name | Mr Matthew Simon Deegan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Ms Deanna Elizabeth Myra Hallett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Narrow Street London E14 8BP |
Secretary Name | Mr Ratnapriya Dias Gunawardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr John Joseph Ward |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Mr Paul Eaton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 96a, Curtain Road London EC2A 3AA |
Director Name | Mr Bryan Peter Coombes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2019) |
Role | Client Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr Simon George Thrush |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | muxco.com |
---|---|
Email address | [email protected] |
Telephone | 020 77397880 |
Telephone region | London |
Registered Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Folder Media LTD 75.00% Ordinary |
---|---|
50k at £1 | National Grid Wireless 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,666 |
Current Liabilities | £87,828 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 October 2021 | Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 19 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Simon George Thrush as a director on 16 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 March 2020 | Director's details changed for Mr Matthew Simon Deegan on 16 March 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
23 September 2019 | Appointment of Mr Simon George Thrush as a director on 20 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Bryan Peter Coombes as a director on 20 September 2019 (1 page) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mr Bryan Peter Coombes as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Bryan Peter Coombes as a director on 1 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul Eaton as a director on 30 September 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 January 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
19 January 2013 | Appointment of Mr Matthew Simon Deegan as a director (2 pages) |
19 January 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
19 January 2013 | Appointment of Mr Matthew Simon Deegan as a director (2 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 February 2011 | Appointment of Paul Eaton as a director (2 pages) |
17 February 2011 | Appointment of Paul Eaton as a director (2 pages) |
20 December 2010 | Termination of appointment of John Ward as a director (1 page) |
20 December 2010 | Termination of appointment of John Ward as a director (1 page) |
11 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 12 August 2010 (1 page) |
10 November 2010 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 12 August 2010 (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 October 2009 | Director's details changed for Mr Gregory Hamilton Watson on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gregory Hamilton Watson on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Joseph Ward on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Joseph Ward on 4 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Ms Deanna Elizabeth Myra Hallett on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Deanna Elizabeth Myra Hallett on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Joseph Ward on 4 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Ms Deanna Elizabeth Myra Hallett on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gregory Hamilton Watson on 4 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / deanna hallett / 01/01/2008 (1 page) |
15 October 2008 | Director's change of particulars / deanna hallett / 01/01/2008 (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 November 2007 | Return made up to 05/10/07; full list of members
|
20 November 2007 | Return made up to 05/10/07; full list of members
|
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
18 September 2007 | Ad 10/09/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
18 September 2007 | Nc inc already adjusted 10/09/07 (1 page) |
18 September 2007 | Ad 10/09/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
18 September 2007 | Nc inc already adjusted 10/09/07 (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
15 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 October 2006 | Incorporation (16 pages) |
5 October 2006 | Incorporation (16 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |