Company NameOfficial Fredo Ltd
DirectorMarvin Bailey
Company StatusActive
Company Number09483838
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Previous NameMuse Attire Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Marvin Bailey
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMiss Deborah James
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThird Floor, 32-33 Gosfield Street
London
W1W 6HL
Director NameMr Marvin William Bailey
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMr Jason David Coker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW

Contact

Websitewww.museattire.com

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 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 Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

26 October 2020Appointment of Mr Marvin Bailey as a director on 26 October 2020 (2 pages)
26 October 2020Cessation of Jason David Coker as a person with significant control on 26 October 2020 (1 page)
26 October 2020Termination of appointment of Jason David Coker as a director on 26 October 2020 (1 page)
26 October 2020Notification of Marvin Bailey as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
23 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 June 2020Cessation of Marvin William Bailey as a person with significant control on 16 June 2020 (1 page)
16 June 2020Notification of Jason Coker as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
29 May 2020Appointment of Mr Jason David Coker as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Marvin William Bailey as a director on 29 May 2020 (1 page)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2019Registered office address changed from Third Floor, 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 (1 page)
11 April 2019Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
5 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 October 2018Notification of Marvin William Bailey as a person with significant control on 24 October 2018 (2 pages)
25 October 2018Appointment of Mr Marvin William Bailey as a director on 24 October 2018 (2 pages)
30 September 2018Termination of appointment of Deborah James as a director on 30 September 2018 (1 page)
30 September 2018Cessation of Deborah James as a person with significant control on 30 September 2018 (1 page)
12 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 April 2018Registered office address changed from 148 Common Veiw 148 Common View Letchworth Garden City Hertfordshire SG6 1DQ United Kingdom to Third Floor, 32-33 Gosfield Street London W1W 6HL on 12 April 2018 (1 page)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
14 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
26 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)