Company NameMuxco Lincolnshire Limited
DirectorsGregory Hamilton Watson and Peter Davies
Company StatusActive
Company Number06204592
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Previous NameMuxco Oxfordshire Limited

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
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Furber Street
London
W6 0HE
Secretary NameMr Gregory Watson
StatusCurrent
Appointed27 February 2015(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr Peter Davies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 11 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 April 2007(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 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address96a, Curtain Road
London
EC2A 3AA
Director NameMichael Betton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincs Fm Group Limited Witham Park
Waterside South
Lincoln
LN5 7JN
Director NameMr Nicholas David Rawlins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBadgers Holt Friesthorpe Road
Buslingthorpe
Lincoln
Lincolnshire
LN3 5AQ
Director NameMr Graeme Maxwell Allan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 March 2020)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.muxco.co.uk

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

510 at £1Lincs Fm Group LTD
51.00%
Ordinary
490 at £1Muxco LTD
49.00%
Ordinary

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

26 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
10 December 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
10 June 2020Termination of appointment of Nicholas David Rawlins as a director on 8 June 2020 (1 page)
19 May 2020Appointment of Mr Peter Davies as a director on 18 May 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Graeme Maxwell Allan as a director on 3 March 2020 (1 page)
3 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Graeme Maxwell Allan as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Michael Betton as a director on 28 February 2019 (1 page)
1 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 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)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
16 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
5 March 2015Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
28 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
6 May 2013Termination of appointment of Deanna Hallett as a director (1 page)
6 May 2013Termination of appointment of Deanna Hallett as a director (1 page)
4 April 2013Appointment of Michael Betton as a director (3 pages)
4 April 2013Appointment of Mr Nicholas David Rawlins as a director (3 pages)
4 April 2013Appointment of Mr Nicholas David Rawlins as a director (3 pages)
4 April 2013Appointment of Michael Betton as a director (3 pages)
24 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
9 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
9 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / deanna hallett / 01/01/2008 (2 pages)
23 April 2008Director's change of particulars / deanna hallett / 01/01/2008 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
8 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
21 November 2007Memorandum and Articles of Association (12 pages)
21 November 2007Memorandum and Articles of Association (12 pages)
19 November 2007Company name changed muxco oxfordshire LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed muxco oxfordshire LIMITED\certificate issued on 19/11/07 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)
5 April 2007Secretary resigned (1 page)