Company NameUpload Radio Limited
DirectorsGregory Hamilton Watson and Matthew Simon Deegan
Company StatusActive
Company Number06380838
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Previous NameMuxco Gloucestershire 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
Appointed25 September 2007(same day as company formation)
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 May 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 12 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
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Secretary NameMs Deanna Elizabeth Myra Hallett
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Narrow Street
London
E14 8BP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.foldermedia.co.uk
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

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
9 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 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)
16 March 2020Cessation of Folder Media Limited as a person with significant control on 1 March 2020 (1 page)
16 March 2020Notification of Matthew Deegan as a person with significant control on 1 March 2020 (2 pages)
16 March 2020Notification of Gregory Watson as a person with significant control on 1 March 2020 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 September 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)
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)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 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 2
(4 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 2
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2014Termination of appointment of Deanna Elizabeth Myra Hallett as a secretary on 30 September 2014 (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Termination of appointment of Deanna Elizabeth Myra Hallett as a secretary on 30 September 2014 (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
17 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 August 2014Accounts for a dormant company made up to 31 December 2013 (2 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 2
(6 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 2
(6 pages)
30 September 2013Termination of appointment of Deanna Hallett as a director (1 page)
30 September 2013Termination of appointment of Deanna Hallett as a director (1 page)
7 June 2013Appointment of Mr Matthew Simon Deegan as a director (2 pages)
7 June 2013Appointment of Mr Matthew Simon Deegan as a director (2 pages)
22 April 2013Company name changed muxco gloucestershire LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed muxco gloucestershire LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(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)
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)
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)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
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)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 25 September 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)
12 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (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)
15 October 2008Director and secretary's change of particulars / deanna hallett / 01/01/2008 (1 page)
15 October 2008Director and secretary's change of particulars / deanna hallett / 01/01/2008 (1 page)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
8 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
8 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Incorporation (16 pages)
25 September 2007Incorporation (16 pages)