Background WavePink WaveYellow Wave

MUXCO SOUTH MIDLANDS LTD (06204642)

MUXCO SOUTH MIDLANDS LTD (06204642) is an active UK company. incorporated on 5 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. MUXCO SOUTH MIDLANDS LTD has been registered for 19 years. Current directors include DEEGAN, Matthew Simon, WATSON, Gregory Hamilton.

Company Number
06204642
Status
active
Type
ltd
Incorporated
5 April 2007
Age
19 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DEEGAN, Matthew Simon, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO SOUTH MIDLANDS LTD

MUXCO SOUTH MIDLANDS LTD is an active company incorporated on 5 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MUXCO SOUTH MIDLANDS LTD was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

06204642

LTD Company

Age

19 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MUXCO HEREFORD AND WORCESTER LIMITED
From: 5 April 2007To: 9 November 2010
Contact
Address

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

Previous Addresses

96a, Curtain Road London EC2A 3AA
From: 5 April 2007To: 25 July 2017
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 13
Director Joined
Jun 13
Owner Exit
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEEGAN, Matthew Simon

Active
Dog And Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 03 Jun 2013

WATSON, Gregory Hamilton

Active
11 Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 05 Apr 2007

GUNAWARDENA, Ratnapriya Dias

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Secretary
Appointed 05 Apr 2007
Resigned 01 Feb 2023

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 05 Apr 2007
Resigned 05 Apr 2007

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 05 Apr 2007
Resigned 03 Jun 2013

Persons with significant control

4

3 Active
1 Ceased
Post Office Lane, WorcesterWR5 3NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2020
Post Office Lane, WorcesterWR5 3NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2020
Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
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
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
8 March 2008
225Change of Accounting Reference Date
Legacy
5 April 2007
288bResignation of Director or Secretary
Incorporation Company
5 April 2007
NEWINCIncorporation