MUZAK (UK) LIMITED
CHESTERFIELD GOLDSTRIPE LIMITED

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 03625177
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, DERBYSHIRE, S41 8NE
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of MUZAK (UK) LIMITED are www.muzakuk.co.uk, and www.muzak-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Muzak Uk Limited is a Private Limited Company. The company registration number is 03625177. Muzak Uk Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of Muzak Uk Limited is Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8ne. . TRUMAN, William is a Secretary of the company. MAPP, Derek is a Director of the company. TRUMAN, William John is a Director of the company. Secretary BOWERS, Lee Richard has been resigned. Secretary MAPP, Derek has been resigned. Secretary PRATT, Kenneth Leslie Thomas has been resigned. Secretary WEBSTER, Martin Antony has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CLARK, Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
TRUMAN, William
Appointed Date: 16 June 2011

Director
MAPP, Derek
Appointed Date: 01 January 2015
75 years old

Director
TRUMAN, William John
Appointed Date: 22 July 2014
51 years old

Resigned Directors

Secretary
BOWERS, Lee Richard
Resigned: 30 June 2005
Appointed Date: 05 September 2002

Secretary
MAPP, Derek
Resigned: 05 September 2002
Appointed Date: 05 January 1999

Secretary
PRATT, Kenneth Leslie Thomas
Resigned: 16 June 2011
Appointed Date: 08 March 2006

Secretary
WEBSTER, Martin Antony
Resigned: 08 March 2006
Appointed Date: 01 July 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 September 1998
Appointed Date: 02 September 1998

Director
CLARK, Michael
Resigned: 31 December 2014
Appointed Date: 05 January 1999
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 September 1998
Appointed Date: 02 September 1998

Persons With Significant Control

Mr William John Truman
Notified on: 1 September 2016
51 years old
Nature of control: Has significant influence or control

MUZAK (UK) LIMITED Events

07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jan 2015
Appointment of Mr Derek Mapp as a director on 1 January 2015
...
... and 44 more events
11 Jan 1999
Secretary resigned
07 Jan 1999
New director appointed
07 Jan 1999
Registered office changed on 07/01/99 from: 16 churchill way cardiff CF1 4DX
07 Jan 1999
New secretary appointed
02 Sep 1998
Incorporation