COMUX UK LTD

Register to unlock more data on OkredoRegister

COMUX UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07967418

Incorporation date

28/02/2012

Size

Small

Contacts

Registered address

Registered address

Comux Uk Ltd Enterprise Wharf, Suite Ga1, Holt Street, Birmingham B7 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon11/04/2026
Accounts for a small company made up to 2025-03-31
dot icon13/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon03/03/2026
Registered office address changed from Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB England to Comux Uk Ltd Enterprise Wharf, Suite Ga1 Holt Street Birmingham B7 4BP on 2026-03-03
dot icon28/03/2025
Appointment of Lesley Ann Mackenzie as a director on 2025-02-04
dot icon28/03/2025
Appointment of Daniel Cass as a director on 2025-02-08
dot icon12/01/2025
Termination of appointment of Timothy Mather Kirkman as a director on 2025-01-06
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/12/2024
Termination of appointment of David Powell as a director on 2024-12-17
dot icon04/04/2024
Accounts for a small company made up to 2023-03-31
dot icon19/03/2024
Appointment of Mr Timothy Mather Kirkman as a director on 2024-02-13
dot icon11/03/2024
Change of details for That's Tv Broadcasting Limited as a person with significant control on 2019-03-01
dot icon08/03/2024
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon08/03/2024
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon07/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon27/11/2023
Termination of appointment of Lesley Ann Mackenzie as a director on 2023-07-28
dot icon27/11/2023
Termination of appointment of David Powell as a director on 2023-06-30
dot icon27/11/2023
Appointment of David Powell as a director on 2023-10-13
dot icon11/10/2023
Satisfaction of charge 079674180001 in full
dot icon14/07/2023
Appointment of Mr William Alexander Smith as a director on 2023-04-24
dot icon14/06/2023
Appointment of Michael Lever as a director on 2023-03-01
dot icon14/06/2023
Appointment of Michael Lever as a secretary on 2023-03-17
dot icon14/06/2023
Termination of appointment of Kevin Burrows as a secretary on 2023-03-17
dot icon14/06/2023
Termination of appointment of Stephen Buckley as a director on 2022-12-31
dot icon14/06/2023
Termination of appointment of Arshad Rasul as a director on 2023-01-31
dot icon09/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/09/2022
Appointment of Mr Nigel Langdon Dacre as a director on 2022-09-01
dot icon29/09/2022
Appointment of David Powell as a director on 2022-05-03
dot icon29/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon24/03/2022
Termination of appointment of Marilyn Hyndman as a director on 2022-01-22
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/11/2021
Termination of appointment of Marilyn Hyndman as a director on 2021-06-30
dot icon15/11/2021
Appointment of Marilyn Hyndman as a director on 2021-10-05
dot icon15/11/2021
Appointment of Mr Stephen Buckley as a director on 2021-10-05
dot icon15/11/2021
Appointment of Mrs Lesley Ann Mackenzie as a director on 2021-10-05
dot icon15/11/2021
Termination of appointment of Stephen Buckley as a director on 2021-06-30
dot icon15/11/2021
Termination of appointment of Daniel Cass as a director on 2021-06-28
dot icon20/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon10/12/2020
Change of details for That's Tv Broadcasting Limited as a person with significant control on 2020-12-04
dot icon09/12/2020
Director's details changed for Mr Daniel Cass on 2020-12-08
dot icon25/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/11/2020
Registration of charge 079674180001, created on 2020-10-14
dot icon14/10/2020
Appointment of Kevin Burrows as a secretary on 2020-08-24
dot icon23/07/2020
Confirmation statement made on 2020-02-17 with updates
dot icon02/03/2020
Accounts for a small company made up to 2019-03-31
dot icon07/01/2020
Termination of appointment of Colin John Coghlan as a director on 2019-06-30
dot icon07/01/2020
Termination of appointment of James Pearse Conway as a director on 2019-12-31
dot icon07/01/2020
Director's details changed for Mr Daniel Cass on 2019-12-31
dot icon03/09/2019
Second filing of Confirmation Statement dated 17/02/2019
dot icon29/03/2019
Notification of That's Tv Broadcasting Limited as a person with significant control on 2019-03-01
dot icon29/03/2019
Cessation of That's Tv Broadcasting Limited as a person with significant control on 2019-03-29
dot icon29/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon28/03/2019
Change of details for That's Media Limited as a person with significant control on 2019-03-01
dot icon19/03/2019
Director's details changed for Mrs Marilyn Hyndman on 2019-03-19
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/10/2018
Appointment of Mr James Pearse Conway as a director on 2018-09-20
dot icon11/10/2018
Director's details changed for Mr Steve Buckley on 2018-10-11
dot icon02/10/2018
Appointment of Mr Steve Buckley as a director on 2018-09-20
dot icon02/10/2018
Appointment of Mr Daniel Cass as a director on 2018-09-20
dot icon28/09/2018
Director's details changed for Mrs Marilyn Hyndman on 2018-09-28
dot icon28/09/2018
Appointment of Mrs Marilyn Hyndman as a director on 2018-09-20
dot icon06/07/2018
Termination of appointment of Lia Nici as a director on 2018-06-30
dot icon06/07/2018
Termination of appointment of James Pearse Conway as a director on 2018-06-30
dot icon06/07/2018
Termination of appointment of Robert William Hain as a director on 2018-06-30
dot icon06/07/2018
Termination of appointment of Daniel Cass as a director on 2018-06-30
dot icon24/05/2018
Termination of appointment of Peter John Williams as a secretary on 2018-05-09
dot icon24/05/2018
Termination of appointment of Peter John Williams as a director on 2018-05-09
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon22/02/2018
Change of details for That's Media Limited as a person with significant control on 2018-01-31
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon21/02/2018
Notification of That's Media Limited as a person with significant control on 2018-01-31
dot icon21/02/2018
Cessation of Made Television Limited as a person with significant control on 2018-01-31
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2017
Appointment of Mr Daniel Cass as a director on 2017-01-19
dot icon17/02/2017
Appointment of Mrs Lia Nici as a director on 2017-01-01
dot icon17/02/2017
Termination of appointment of Stephen Buckley as a director on 2016-12-31
dot icon17/02/2017
Termination of appointment of Fiona Winifred Mary Ryder as a director on 2016-12-31
dot icon01/12/2016
Memorandum and Articles of Association
dot icon01/12/2016
Resolutions
dot icon29/11/2016
Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW to Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB on 2016-11-29
dot icon08/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon04/04/2016
Full accounts made up to 2015-03-31
dot icon14/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-09-11
dot icon11/01/2016
Appointment of Mrs Fiona Winifred Mary Ryder as a director on 2015-12-07
dot icon11/01/2016
Appointment of Mr Stephen Buckley as a director on 2015-12-07
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon04/06/2015
Resolutions
dot icon21/04/2015
Resolutions
dot icon17/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/03/2015
Memorandum and Articles of Association
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon29/10/2014
Registered office address changed from Comux Uk Limited Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW England to Chalfont Grove Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW on 2014-10-29
dot icon29/10/2014
Registered office address changed from C/O Canis Media Chalfont Grove Narcot Lane Chalfont St Peter Buckinghamshire SL9 8TW to Chalfont Grove Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW on 2014-10-29
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon02/10/2014
Termination of appointment of Daniel Cass as a director on 2014-09-23
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon29/08/2014
Termination of appointment of Edmund Hugh Lydiart Hall as a director on 2014-08-27
dot icon30/06/2014
Memorandum and Articles of Association
dot icon30/06/2014
Resolutions
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon31/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Colin John Coghlan as a director
dot icon21/02/2014
Director's details changed for Mr James Pearse Conway on 2014-02-20
dot icon03/02/2014
Appointment of Mr Peter John Williams as a secretary
dot icon31/01/2014
Appointment of Mr Daniel Cass as a director
dot icon31/01/2014
Appointment of Mr Peter John Williams as a director
dot icon31/01/2014
Appointment of Mr Arshad Rasul as a director
dot icon31/01/2014
Appointment of Mr Robert William Hain as a director
dot icon31/01/2014
Appointment of Mr James Pearse Conway as a director
dot icon31/01/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon31/01/2014
Termination of appointment of Fergus Lawson as a secretary
dot icon28/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/09/2013
Resolutions
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arshad Rasul
Director
16/01/2014 - 31/01/2023
5
Stephen Buckley
Director
05/10/2021 - 31/12/2022
11
Cass, Daniel
Director
20/09/2018 - 28/06/2021
81
Cass, Daniel
Director
19/01/2017 - 30/06/2018
81
Cass, Daniel
Director
08/02/2025 - Present
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMUX UK LTD

COMUX UK LTD is an(a) Active company incorporated on 28/02/2012 with the registered office located at Comux Uk Ltd Enterprise Wharf, Suite Ga1, Holt Street, Birmingham B7 4BP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMUX UK LTD?

toggle

COMUX UK LTD is currently Active. It was registered on 28/02/2012 .

Where is COMUX UK LTD located?

toggle

COMUX UK LTD is registered at Comux Uk Ltd Enterprise Wharf, Suite Ga1, Holt Street, Birmingham B7 4BP.

What does COMUX UK LTD do?

toggle

COMUX UK LTD operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for COMUX UK LTD?

toggle

The latest filing was on 11/04/2026: Accounts for a small company made up to 2025-03-31.