Background WavePink WaveYellow Wave

MUSE (BRIXTON) LIMITED (09507897)

MUSE (BRIXTON) LIMITED (09507897) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUSE (BRIXTON) LIMITED has been registered for 10 years. Current directors include EVERETT, Joseph Frank Edwin, STOCKDALE, James Alexander.

Company Number
09507897
Status
active
Type
ltd
Incorporated
25 March 2015
Age
10 years
Address
Morgan Sindall Group Plc Kent House, London, W1W 8AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVERETT, Joseph Frank Edwin, STOCKDALE, James Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSE (BRIXTON) LIMITED

MUSE (BRIXTON) LIMITED is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MUSE (BRIXTON) LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09507897

LTD Company

Age

10 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Morgan Sindall Group Plc Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Feb 17
Loan Cleared
Mar 20
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVERETT, Joseph Frank Edwin

Active
Rathbone Place, LondonW1T 1HU
Born March 1991
Director
Appointed 22 Aug 2022

STOCKDALE, James Alexander

Active
Irwell Street, SalfordM3 5EN
Born August 1977
Director
Appointed 03 Feb 2025

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 25 Mar 2015
Resigned 27 Jun 2024

AUGER, Michael John

Resigned
Irwell Street, SalfordM3 5EN
Born March 1973
Director
Appointed 25 Mar 2015
Resigned 31 Jan 2025

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 25 Mar 2015
Resigned 31 Mar 2022

SHANKLAND, Sarah Anne

Resigned
Irwell Street, SalfordM3 5EN
Born July 1965
Director
Appointed 25 Mar 2015
Resigned 28 Jul 2023

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2015
NEWINCIncorporation