Background WavePink WaveYellow Wave

MUZAK (UK) LIMITED (03625177)

MUZAK (UK) LIMITED (03625177) is an active UK company. incorporated on 2 September 1998. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). MUZAK (UK) LIMITED has been registered for 27 years. Current directors include DOVE, Sarah Anne.

Company Number
03625177
Status
active
Type
ltd
Incorporated
2 September 1998
Age
27 years
Address
Venture Way, Chesterfield, S41 8NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
DOVE, Sarah Anne
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUZAK (UK) LIMITED

MUZAK (UK) LIMITED is an active company incorporated on 2 September 1998 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). MUZAK (UK) LIMITED was registered 27 years ago.(SIC: 18201)

Status

active

Active since 27 years ago

Company No

03625177

LTD Company

Age

27 Years

Incorporated 2 September 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

GOLDSTRIPE LIMITED
From: 2 September 1998To: 14 January 1999
Contact
Address

Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DOVE, Sarah Anne

Active
Venture Way, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

BOWERS, Lee Richard

Resigned
2 Redcar Close, MansfieldNG18 4FE
Secretary
Appointed 05 Sept 2002
Resigned 30 Jun 2005

MAPP, Derek

Resigned
Sudbrook Hall, DronfieldS18 7TB
Secretary
Appointed 05 Jan 1999
Resigned 05 Sept 2002

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Secretary
Appointed 08 Mar 2006
Resigned 16 Jun 2011

TRUMAN, William

Resigned
Wollaton Vale, NottinghamNG8 2PD
Secretary
Appointed 16 Jun 2011
Resigned 06 Apr 2023

WEBSTER, Martin Antony

Resigned
99 Hillside Road, NottinghamNG9 3AU
Secretary
Appointed 01 Jul 2005
Resigned 08 Mar 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 02 Sept 1998
Resigned 14 Sept 1998

CLARK, Michael

Resigned
8 Whirlow Green, SheffieldS11 9NY
Born March 1957
Director
Appointed 05 Jan 1999
Resigned 31 Dec 2014

COOK, Neil Robert, Dr

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 11 Apr 2022
Resigned 31 Jan 2025

MAPP, Derek

Resigned
Venture Way, ChesterfieldS41 8NE
Born May 1950
Director
Appointed 01 Jan 2015
Resigned 11 Apr 2022

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 22 Jul 2014
Resigned 06 Apr 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 02 Sept 1998
Resigned 14 Sept 1998

Persons with significant control

4

1 Active
3 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021

Mr William John Truman

Ceased
Venture Way, ChesterfieldS41 8NE
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

89

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Statement Of Companys Objects
20 August 2014
CC04CC04
Resolution
15 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Secretary Company With Name
22 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2000
AAAnnual Accounts
Legacy
30 September 1999
363aAnnual Return
Legacy
20 January 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
287Change of Registered Office
Legacy
7 January 1999
288aAppointment of Director or Secretary
Incorporation Company
2 September 1998
NEWINCIncorporation