MUSEUM OF BRANDS LIMITED
Overview
| Company Name | MUSEUM OF BRANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04402961 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MUSEUM OF BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUSEUM OF BRANDS, PACKAGING AND ADVERTISING | Jul 28, 2006 | Jul 28, 2006 |
| MUSEUM OF PACKAGING AND ADVERTISING | Aug 12, 2002 | Aug 12, 2002 |
| OPIE'S MUSEUM OF ADVERTISING AND PACKAGING | Mar 25, 2002 | Mar 25, 2002 |
What are the latest accounts for MUSEUM OF BRANDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MUSEUM OF BRANDS LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2026 |
| Overdue | No |
What are the latest filings for MUSEUM OF BRANDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 21, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amber Lorraine Rowe as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of John Alexander Noble as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Christopher Henry St J Hoare as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Wendy Susan Neville as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Stewart Sanders as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Terry as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Paul Botje as a secretary on Jul 04, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anna Terry as a secretary on Oct 13, 2023 | 2 pages | AP03 | ||
Termination of appointment of Martin Orpen Saunders as a secretary on Oct 13, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Termination of appointment of Joanna Vicki Lawrence as a director on Apr 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Appointment of Mr Christopher John Griffin as a director on May 27, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 044029610002 in full | 1 pages | MR04 | ||
Satisfaction of charge 044029610001 in full | 1 pages | MR04 | ||
Satisfaction of charge 044029610003 in full | 1 pages | MR04 | ||
Who are the officers of MUSEUM OF BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTJE, Paul | Secretary | Lancaster Road W11 1QT London 111-117 England | 324794930001 | |||||||
| GRIFFIN, Christopher John | Director | Lancaster Road W11 1QT London 111-117 England | England | British | 96715350001 | |||||
| HAWKINS, Kenneth Arthur | Director | Albany W1J 0AW London C3 England | England | British | 260637040001 | |||||
| BURGESS, David Patrick Henry | Secretary | Apartment 9 100 Piccadilly W1J 7NH London | British | 124903940001 | ||||||
| CHEW, Jeffrey | Secretary | Selby Road W5 1LY London 11a England England | Malaysian | 89433500001 | ||||||
| SAUNDERS, Martin Orpen | Secretary | Lancaster Road W11 1QT London 111-117 England | 253780730001 | |||||||
| TERRY, Anna | Secretary | Lancaster Road W11 1QT London 111-117 England | 314698660001 | |||||||
| BOON, Timothy Martyn, Dr | Director | 293 Alexandra Park Road N22 7BP London | England | British | 53793810001 | |||||
| CHEW, Jeffrey Chin Hooi | Director | Selby Road W5 1LY London 11a England England | United Kingdom | Malaysian | 89433500002 | |||||
| DU BOSCQ DE BEAUMONT, Sarah Ann | Director | 289 Goldhawk Road W12 8EU London | England | British | 81010540001 | |||||
| FRAME, Kate Patricia | Director | Hampton Court Palace, Ccc Apt. 37 Hampton Court KT8 9AU East Molesey Historic Royal Palaces Surrey England | United Kingdom | Canadian | 197525690001 | |||||
| HAWKINS, Kenneth | Director | 5 Southampton Place WC1A 2DA London | United Kingdom | British | 81010530001 | |||||
| HOARE, Christopher Henry St J | Director | Stanley Crescent W11 2NA London 17 England | United Kingdom | British | 72865990001 | |||||
| LAWRENCE, Joanna Vicki | Director | Lancaster Road W11 1QT London 111-117 England | England | British | 282084220001 | |||||
| NEVILLE, Wendy Susan | Director | Wat Tyler Road Blackheath SE10 8AU London 18 Greyladies Gardens England | England | British | 79965800001 | |||||
| NOBLE, John Alexander | Director | Fyning Lane Rogate GU31 5DJ Petersfield Fyning Twitten Hampshire England | United Kingdom | British | 81125480002 | |||||
| ROWE, Amber Lorraine | Director | Orchard Lane Harrold MK43 7BP Bedford 38 England | England | British,Australian | 140905860001 | |||||
| SANDERS, Duncan Stewart | Director | Lancaster Road W11 1QT London 111-117 England | England | British | 282083020001 |
What are the latest statements on persons with significant control for MUSEUM OF BRANDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2017 | The 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