Company NameMuxco North East Wales And West Cheshire Ltd
Company StatusActive
Company Number06205388
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Previous NamesMuxco North East Wales And West Cheshire Ltd and Muxco North Wales Ltd

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 Ratnapriya Dias Gunawardena
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGreenworks Dog And Duck Yard
Princeton Street
London
WC1R 4BH
Director NameMr Christopher David Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(5 years after company formation)
Appointment Duration12 years
RoleConsultant
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
StatusCurrent
Appointed16 April 2012(5 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Hilary Transmitter Nr St Hilary
Cowbridge
CF71 7DP
Wales
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
Director NameMr Piers Hope Collins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a, Curtain Road
London
EC2A 3AA
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.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

250 at £1Dee 106.3 LTD
25.00%
Ordinary
250 at £1Muxco LTD
25.00%
Ordinary
250 at £1Town & Country Broadcasting LTD
25.00%
Ordinary
250 at £1Utv Media (Gb) LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£2,167
Cash£76,898
Current Liabilities£78,275

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, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

4 May 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 no updates (3 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
7 April 2021Director's details changed for Mr Jason Scott Bryant on 7 April 2021 (2 pages)
2 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 December 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)
2 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Termination of appointment of Piers Hope Collins as a director on 8 October 2015 (1 page)
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 2016Termination of appointment of Piers Hope Collins as a director on 8 October 2015 (1 page)
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)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 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 2014Director's details changed for Mr Jason Scott Bryant on 1 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Jason Scott Bryant on 1 May 2014 (2 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 2014Director's details changed for Mr Jason Scott Bryant on 1 May 2014 (2 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 (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 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 Mr Jason Scott Bryant as a director (3 pages)
4 April 2013Appointment of Mr Christopher David Hurst as a director (3 pages)
4 April 2013Appointment of Mr Christopher David Hurst as a director (3 pages)
4 April 2013Appointment of Piers Hope Collins as a director (3 pages)
4 April 2013Appointment of Piers Hope Collins as a director (3 pages)
4 April 2013Appointment of Mr Jason Scott Bryant 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)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 March 2012Company name changed muxco north wales LTD\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
29 March 2012Company name changed muxco north wales LTD\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
11 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page)
11 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)
9 November 2010Company name changed muxco north east wales and west cheshire LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Company name changed muxco north east wales and west cheshire LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 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)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
23 April 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)
5 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)
5 April 2007Secretary resigned (1 page)