London
W6 0HE
Secretary Name | Mr Ratnapriya Dias Gunawardena |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr Christopher David Hurst |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(5 years after company formation) |
Appointment Duration | 12 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(5 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Hilary Transmitter Nr St Hilary Cowbridge CF71 7DP Wales |
Director Name | Ms Deanna Elizabeth Myra Hallett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Narrow Street London E14 8BP |
Director Name | Mr Piers Hope Collins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96a, Curtain Road London EC2A 3AA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.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 |
250 at £1 | Dee 106.3 LTD 25.00% Ordinary |
---|---|
250 at £1 | Muxco LTD 25.00% Ordinary |
250 at £1 | Town & Country Broadcasting LTD 25.00% Ordinary |
250 at £1 | Utv Media (Gb) LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,167 |
Cash | £76,898 |
Current Liabilities | £78,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
4 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
7 April 2021 | Director's details changed for Mr Jason Scott Bryant on 7 April 2021 (2 pages) |
2 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 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) |
2 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Termination of appointment of Piers Hope Collins as a director on 8 October 2015 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Piers Hope Collins as a director on 8 October 2015 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Jason Scott Bryant on 1 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Jason Scott Bryant on 1 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Jason Scott Bryant on 1 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
6 May 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
4 April 2013 | Appointment of Mr Jason Scott Bryant as a director (3 pages) |
4 April 2013 | Appointment of Mr Christopher David Hurst as a director (3 pages) |
4 April 2013 | Appointment of Mr Christopher David Hurst as a director (3 pages) |
4 April 2013 | Appointment of Piers Hope Collins as a director (3 pages) |
4 April 2013 | Appointment of Piers Hope Collins as a director (3 pages) |
4 April 2013 | Appointment of Mr Jason Scott Bryant as a director (3 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Company name changed muxco north wales LTD\certificate issued on 29/03/12
|
29 March 2012 | Company name changed muxco north wales LTD\certificate issued on 29/03/12
|
11 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
11 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 November 2010 | Company name changed muxco north east wales and west cheshire LTD\certificate issued on 09/11/10
|
9 November 2010 | Company name changed muxco north east wales and west cheshire LTD\certificate issued on 09/11/10
|
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / deanna hallett / 01/01/2008 (2 pages) |
23 April 2008 | Director's change of particulars / deanna hallett / 01/01/2008 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
8 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Secretary resigned (1 page) |