Background WavePink WaveYellow Wave

MUXCO NORTH YORKSHIRE LIMITED (06013948)

MUXCO NORTH YORKSHIRE LIMITED (06013948) is an active UK company. incorporated on 29 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. MUXCO NORTH YORKSHIRE LIMITED has been registered for 19 years. Current directors include DAVIES, Peter, WATSON, Gregory Hamilton.

Company Number
06013948
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DAVIES, Peter, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO NORTH YORKSHIRE LIMITED

MUXCO NORTH YORKSHIRE LIMITED is an active company incorporated on 29 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MUXCO NORTH YORKSHIRE LIMITED was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

06013948

LTD Company

Age

19 Years

Incorporated 29 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MUXCO HOME COUNTIES LIMITED
From: 29 November 2006To: 8 August 2007
Contact
Address

Greenworks Dog And Duck Yard Princeton Street London, WC1R 4BH,

Previous Addresses

96a, Curtain Road London EC2A 3AA
From: 29 November 2006To: 25 July 2017
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Dec 15
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
May 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Peter

Active
Dog And Duck Yard, LondonWC1R 4BH
Born February 1962
Director
Appointed 18 May 2020

WATSON, Gregory Hamilton

Active
Dog And Duck Yard, LondonWC1R 4BH
Born January 1965
Director
Appointed 01 Jul 2013

GUNAWARDENA, Ratnapriya Dias

Resigned
96a, Curtain RoadEC2A 3AA
Secretary
Appointed 29 Nov 2006
Resigned 01 Jul 2013

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 29 Nov 2006
Resigned 30 Nov 2006

ALLAN, Graeme Maxwell

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born March 1956
Director
Appointed 01 Apr 2019
Resigned 30 Jul 2019

DEEGAN, Matthew Simon

Resigned
96a, Curtain RoadEC2A 3AA
Born July 1979
Director
Appointed 01 Jul 2013
Resigned 01 Dec 2014

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 29 Nov 2006
Resigned 01 Jul 2013

PREECE, Andrew

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born February 1968
Director
Appointed 30 Jul 2019
Resigned 18 May 2020

ROGERS, William James Gerald

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born February 1960
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2019

Persons with significant control

2

Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Peterborough Business Park, PeterboroughPE2 6EA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Memorandum Articles
15 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2006
288bResignation of Director or Secretary
Incorporation Company
29 November 2006
NEWINCIncorporation