MUSEUM OF BRANDS LIMITED

MUSEUM OF BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMUSEUM OF BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04402961
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUSEUM OF BRANDS LIMITED?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is MUSEUM OF BRANDS LIMITED located?

    Registered Office Address
    111-117 Lancaster Road
    W11 1QT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MUSEUM OF BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUSEUM OF BRANDS, PACKAGING AND ADVERTISINGJul 28, 2006Jul 28, 2006
    MUSEUM OF PACKAGING AND ADVERTISINGAug 12, 2002Aug 12, 2002
    OPIE'S MUSEUM OF ADVERTISING AND PACKAGINGMar 25, 2002Mar 25, 2002

    What are the latest accounts for MUSEUM OF BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MUSEUM OF BRANDS LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2027
    Next Confirmation Statement DueApr 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2026
    OverdueNo

    What are the latest filings for MUSEUM OF BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Amber Lorraine Rowe as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of John Alexander Noble as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Christopher Henry St J Hoare as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Wendy Susan Neville as a director on Mar 10, 2026

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Stewart Sanders as a director on Oct 03, 2025

    1 pagesTM01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anna Terry as a secretary on Jul 30, 2024

    1 pagesTM02

    Appointment of Mr Paul Botje as a secretary on Jul 04, 2024

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Anna Terry as a secretary on Oct 13, 2023

    2 pagesAP03

    Termination of appointment of Martin Orpen Saunders as a secretary on Oct 13, 2023

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Termination of appointment of Joanna Vicki Lawrence as a director on Apr 18, 2022

    1 pagesTM01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Appointment of Mr Christopher John Griffin as a director on May 27, 2021

    2 pagesAP01

    Satisfaction of charge 044029610002 in full

    1 pagesMR04

    Satisfaction of charge 044029610001 in full

    1 pagesMR04

    Satisfaction of charge 044029610003 in full

    1 pagesMR04

    Who are the officers of MUSEUM OF BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTJE, Paul
    Lancaster Road
    W11 1QT London
    111-117
    England
    Secretary
    Lancaster Road
    W11 1QT London
    111-117
    England
    324794930001
    GRIFFIN, Christopher John
    Lancaster Road
    W11 1QT London
    111-117
    England
    Director
    Lancaster Road
    W11 1QT London
    111-117
    England
    EnglandBritish96715350001
    HAWKINS, Kenneth Arthur
    Albany
    W1J 0AW London
    C3
    England
    Director
    Albany
    W1J 0AW London
    C3
    England
    EnglandBritish260637040001
    BURGESS, David Patrick Henry
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    Secretary
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    British124903940001
    CHEW, Jeffrey
    Selby Road
    W5 1LY London
    11a
    England
    England
    Secretary
    Selby Road
    W5 1LY London
    11a
    England
    England
    Malaysian89433500001
    SAUNDERS, Martin Orpen
    Lancaster Road
    W11 1QT London
    111-117
    England
    Secretary
    Lancaster Road
    W11 1QT London
    111-117
    England
    253780730001
    TERRY, Anna
    Lancaster Road
    W11 1QT London
    111-117
    England
    Secretary
    Lancaster Road
    W11 1QT London
    111-117
    England
    314698660001
    BOON, Timothy Martyn, Dr
    293 Alexandra Park Road
    N22 7BP London
    Director
    293 Alexandra Park Road
    N22 7BP London
    EnglandBritish53793810001
    CHEW, Jeffrey Chin Hooi
    Selby Road
    W5 1LY London
    11a
    England
    England
    Director
    Selby Road
    W5 1LY London
    11a
    England
    England
    United KingdomMalaysian89433500002
    DU BOSCQ DE BEAUMONT, Sarah Ann
    289 Goldhawk Road
    W12 8EU London
    Director
    289 Goldhawk Road
    W12 8EU London
    EnglandBritish81010540001
    FRAME, Kate Patricia
    Hampton Court Palace, Ccc Apt. 37
    Hampton Court
    KT8 9AU East Molesey
    Historic Royal Palaces
    Surrey
    England
    Director
    Hampton Court Palace, Ccc Apt. 37
    Hampton Court
    KT8 9AU East Molesey
    Historic Royal Palaces
    Surrey
    England
    United KingdomCanadian197525690001
    HAWKINS, Kenneth
    5 Southampton Place
    WC1A 2DA London
    Director
    5 Southampton Place
    WC1A 2DA London
    United KingdomBritish81010530001
    HOARE, Christopher Henry St J
    Stanley Crescent
    W11 2NA London
    17
    England
    Director
    Stanley Crescent
    W11 2NA London
    17
    England
    United KingdomBritish72865990001
    LAWRENCE, Joanna Vicki
    Lancaster Road
    W11 1QT London
    111-117
    England
    Director
    Lancaster Road
    W11 1QT London
    111-117
    England
    EnglandBritish282084220001
    NEVILLE, Wendy Susan
    Wat Tyler Road
    Blackheath
    SE10 8AU London
    18 Greyladies Gardens
    England
    Director
    Wat Tyler Road
    Blackheath
    SE10 8AU London
    18 Greyladies Gardens
    England
    EnglandBritish79965800001
    NOBLE, John Alexander
    Fyning Lane
    Rogate
    GU31 5DJ Petersfield
    Fyning Twitten
    Hampshire
    England
    Director
    Fyning Lane
    Rogate
    GU31 5DJ Petersfield
    Fyning Twitten
    Hampshire
    England
    United KingdomBritish81125480002
    ROWE, Amber Lorraine
    Orchard Lane
    Harrold
    MK43 7BP Bedford
    38
    England
    Director
    Orchard Lane
    Harrold
    MK43 7BP Bedford
    38
    England
    EnglandBritish,Australian140905860001
    SANDERS, Duncan Stewart
    Lancaster Road
    W11 1QT London
    111-117
    England
    Director
    Lancaster Road
    W11 1QT London
    111-117
    England
    EnglandBritish282083020001

    What are the latest statements on persons with significant control for MUSEUM OF BRANDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0