About

Registered Number: 02333949
Date of Incorporation: 10/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Crawley Court, Winchester, Hampshire, SO21 2QA

 

Arqiva Muxco Ltd was founded on 10 January 1989 and are based in Winchester in Hampshire, it has a status of "Active". The companies directors are listed as Mavor, Jeremy, Bastin, Abina, Dennehy, Angela Mary, Ellison, John Beaumont, Ladha, Alnoor, Wong, Thomas Chow Woei, Cocks, Simon, Copley, Stephen Gerald, Curtis, John Nicholas Buller, David, Doreen Millicent, Gamota, Alexander Peter, Gardiner, John Graham, Gellman, Alexander Lasser, Harris, Stephen Vincent, Howson, David Philip, Professor, Jackman, Christopher Leslie, Kahn, John Emmanuel, Kay, Alister Egon, Lyons, Peter, O'brien, Patrick Gerard, Pitt, Michael John, Sloey, Andrew, Ward, John Joseph, Weil, Timothy Paul. We do not know the number of employees at Arqiva Muxco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKS, Simon 21 October 2002 31 May 2004 1
COPLEY, Stephen Gerald 16 July 2001 07 February 2003 1
CURTIS, John Nicholas Buller 12 August 2000 05 September 2001 1
DAVID, Doreen Millicent N/A 26 June 1997 1
GAMOTA, Alexander Peter 05 September 2001 21 October 2002 1
GARDINER, John Graham N/A 19 June 1997 1
GELLMAN, Alexander Lasser 12 August 2000 31 December 2000 1
HARRIS, Stephen Vincent 01 April 2003 14 October 2004 1
HOWSON, David Philip, Professor N/A 19 June 1997 1
JACKMAN, Christopher Leslie 12 August 2000 05 September 2001 1
KAHN, John Emmanuel 01 November 1997 16 April 2001 1
KAY, Alister Egon N/A 31 May 1998 1
LYONS, Peter 05 September 2001 01 April 2003 1
O'BRIEN, Patrick Gerard 03 April 2007 03 September 2008 1
PITT, Michael John 03 September 2008 05 August 2009 1
SLOEY, Andrew 14 October 2004 03 January 2006 1
WARD, John Joseph 03 April 2007 15 December 2010 1
WEIL, Timothy Paul 01 June 1998 08 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MAVOR, Jeremy 01 January 2018 - 1
BASTIN, Abina N/A 01 November 1997 1
DENNEHY, Angela Mary 22 December 2006 03 September 2008 1
ELLISON, John Beaumont 05 September 2001 30 April 2003 1
LADHA, Alnoor 24 April 2003 14 October 2004 1
WONG, Thomas Chow Woei 16 July 2001 05 September 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
CH01 - Change of particulars for director 05 August 2020
PSC02 - N/A 23 July 2020
PSC07 - N/A 09 July 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 18 November 2019
AGREEMENT2 - N/A 11 November 2019
PARENT_ACC - N/A 25 October 2019
GUARANTEE2 - N/A 25 October 2019
RESOLUTIONS - N/A 22 October 2019
CONNOT - N/A 22 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 13 May 2019
PARENT_ACC - N/A 05 April 2019
AGREEMENT1 - N/A 05 April 2019
GUARANTEE1 - N/A 05 April 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 11 May 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
PARENT_ACC - N/A 28 November 2017
AGREEMENT1 - N/A 28 November 2017
GUARANTEE1 - N/A 28 November 2017
CS01 - N/A 04 May 2017
PARENT_ACC - N/A 14 February 2017
GUARANTEE1 - N/A 14 February 2017
AGREEMENT1 - N/A 14 February 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 03 January 2017
PARENT_ACC - N/A 22 June 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 16 May 2016
PARENT_ACC - N/A 02 March 2016
AGREEMENT1 - N/A 14 January 2016
GUARANTEE1 - N/A 14 January 2016
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 12 November 2014
AGREEMENT2 - N/A 31 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 29 November 2013
PARENT_ACC - N/A 29 November 2013
AGREEMENT2 - N/A 29 November 2013
GUARANTEE2 - N/A 29 November 2013
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 11 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 14 October 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 21 December 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 21 May 2009
353 - Register of members 21 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
353 - Register of members 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
225 - Change of Accounting Reference Date 31 March 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 18 May 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
RESOLUTIONS - N/A 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
MEM/ARTS - N/A 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 25 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363a - Annual Return 29 April 2005
287 - Change in situation or address of Registered Office 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
AUD - Auditor's letter of resignation 15 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
225 - Change of Accounting Reference Date 20 February 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
AA - Annual Accounts 02 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 22 February 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
287 - Change in situation or address of Registered Office 10 December 2000
AA - Annual Accounts 16 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 30 July 1999
287 - Change in situation or address of Registered Office 18 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 15 June 1998
AUD - Auditor's letter of resignation 16 December 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 11 September 1997
RESOLUTIONS - N/A 30 July 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
RESOLUTIONS - N/A 02 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
395 - Particulars of a mortgage or charge 27 June 1997
CERTNM - Change of name certificate 27 June 1997
363s - Annual Return 11 June 1997
395 - Particulars of a mortgage or charge 04 July 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 24 April 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 07 September 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 14 June 1995
395 - Particulars of a mortgage or charge 04 April 1995
288 - N/A 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 19 September 1994
395 - Particulars of a mortgage or charge 13 September 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 08 June 1994
RESOLUTIONS - N/A 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
123 - Notice of increase in nominal capital 30 November 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 23 April 1993
363s - Annual Return 21 June 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 31 July 1990
395 - Particulars of a mortgage or charge 12 July 1990
363 - Annual Return 08 June 1990
288 - N/A 11 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 1989
88(2)C - N/A 15 August 1989
288 - N/A 24 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
RESOLUTIONS - N/A 22 February 1989
RESOLUTIONS - N/A 16 February 1989
RESOLUTIONS - N/A 16 February 1989
123 - Notice of increase in nominal capital 16 February 1989
CERTNM - Change of name certificate 09 February 1989
NEWINC - New incorporation documents 10 January 1989

Mortgages & Charges

Description Date Status Charge by
A security deed 28 February 2013 Outstanding

N/A

Composite debenture 22 June 2001 Fully Satisfied

N/A

Composite guarantee and debenture 02 February 2001 Fully Satisfied

N/A

Mortgage debenture 25 June 1997 Fully Satisfied

N/A

Legal mortgage 01 July 1996 Fully Satisfied

N/A

Legal mortgage 12 April 1996 Fully Satisfied

N/A

Legal charge 01 September 1995 Fully Satisfied

N/A

Legal charge 03 April 1995 Fully Satisfied

N/A

Charge 30 August 1994 Fully Satisfied

N/A

Legal charge 30 August 1994 Fully Satisfied

N/A

Fixed and floating charge 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.