Background WavePink WaveYellow Wave

MUSEPRIME MANAGEMENT LIMITED (05158584)

MUSEPRIME MANAGEMENT LIMITED (05158584) is an active UK company. incorporated on 21 June 2004. with registered office in Mill Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MUSEPRIME MANAGEMENT LIMITED has been registered for 21 years. Current directors include MATTEY, David Gary, MATTEY, Steven.

Company Number
05158584
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MATTEY, David Gary, MATTEY, Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSEPRIME MANAGEMENT LIMITED

MUSEPRIME MANAGEMENT LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Mill Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MUSEPRIME MANAGEMENT LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05158584

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

MUSEPRIME PROPERTY LIMITED
From: 21 June 2004To: 13 April 2006
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Timeline

3 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 10
Director Left
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 30 Jan 2006

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 21 Jun 2004
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 21 Jun 2004
Resigned 21 Jun 2004

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 30 Jun 2006
Resigned 28 May 2010

LESLIE, Spencer Adam

Resigned
6 Abbey View, LondonNW7 4PB
Born April 1966
Director
Appointed 20 Apr 2006
Resigned 28 Jul 2011

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 21 Jun 2004
Resigned 02 Feb 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 21 Jun 2004
Resigned 21 Jun 2004

Persons with significant control

1

Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
24 January 2007
353353
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
17 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
22 July 2004
225Change of Accounting Reference Date
Legacy
22 July 2004
88(2)R88(2)R
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Incorporation Company
21 June 2004
NEWINCIncorporation