Background WavePink WaveYellow Wave

MUXCO NORTH EAST WALES AND WEST CHESHIRE LTD (06205388)

MUXCO NORTH EAST WALES AND WEST CHESHIRE LTD (06205388) 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 NORTH EAST WALES AND WEST CHESHIRE LTD has been registered for 19 years. Current directors include BRYANT, Jason Scott, HURST, Christopher David, WATSON, Gregory Hamilton.

Company Number
06205388
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
BRYANT, Jason Scott, HURST, Christopher David, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUXCO NORTH EAST WALES AND WEST CHESHIRE LTD

MUXCO NORTH EAST WALES AND WEST CHESHIRE 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 NORTH EAST WALES AND WEST CHESHIRE LTD was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

06205388

LTD Company

Age

19 Years

Incorporated 5 April 2007

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

25 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 NORTH WALES LTD
From: 9 November 2010To: 29 March 2012
MUXCO NORTH EAST WALES AND WEST CHESHIRE LTD
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

6 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GUNAWARDENA, Ratnapriya Dias

Active
Dog And Duck Yard, LondonWC1R 4BH
Secretary
Appointed 05 Apr 2007

BRYANT, Jason Scott

Active
Nr St Hilary, CowbridgeCF71 7DP
Born October 1967
Director
Appointed 16 Apr 2012

HURST, Christopher David

Active
Dog And Duck Yard, LondonWC1R 4BH
Born April 1967
Director
Appointed 16 Apr 2012

WATSON, Gregory Hamilton

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

INCORPORATE SECRETARIAT LIMITED

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

COLLINS, Piers Hope

Resigned
96a, Curtain RoadEC2A 3AA
Born August 1971
Director
Appointed 16 Apr 2012
Resigned 08 Oct 2015

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 05 Apr 2007
Resigned 14 Dec 2012

Persons with significant control

3

Muxco Ltd

Active
Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
The Old School Estate, Station Road, NarberthSA67 7DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Station Road, ChesterCH1 3DR

Nature of Control

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

Filing History

51

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 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
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 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
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
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