Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOWAX LABELS LIMITED
Company Information for

MOWAX LABELS LIMITED

17-19 ALMA ROAD, LONDON, SW18 1AA,
Company Registration Number
03545165
Private Limited Company
Active

Company Overview

About Mowax Labels Ltd
MOWAX LABELS LIMITED was founded on 1998-04-14 and has its registered office in . The organisation's status is listed as "Active". Mowax Labels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOWAX LABELS LIMITED
 
Legal Registered Office
17-19 ALMA ROAD
LONDON
SW18 1AA
Other companies in SW18
 
Filing Information
Company Number 03545165
Company ID Number 03545165
Date formed 1998-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB730987607  
Last Datalog update: 2024-11-05 12:06:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOWAX LABELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOWAX LABELS LIMITED

Current Directors
Officer Role Date Appointed
STEVE FINAN
Director 2001-05-31
JAMES LEO LAVELLE
Director 2001-05-31
MARTIN CHARLES MILLS
Director 1998-11-11
RICHARD RUSSELL
Director 1998-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER BOLT
Company Secretary 1998-11-11 2013-12-04
FRANCES O'CONNOR
Director 1998-11-11 2000-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-04-14 1998-11-11
COMBINED NOMINEES LIMITED
Nominated Director 1998-04-14 1998-11-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-04-14 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHARLES MILLS THE ASSOCIATION OF INDEPENDENT MUSIC LIMITED Director 2017-09-28 CURRENT 1998-12-18 Active
MARTIN CHARLES MILLS YOUNG TURKS LIMITED Director 2015-12-02 CURRENT 2009-02-25 Dissolved 2017-04-25
MARTIN CHARLES MILLS YOUNG RECORDINGS LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
MARTIN CHARLES MILLS 4AD SONGS LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
MARTIN CHARLES MILLS YOUNG MUSIC PUBLISHING LIMITED Director 2011-12-08 CURRENT 2011-03-09 Active
MARTIN CHARLES MILLS BEGGARS MUSIC LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
MARTIN CHARLES MILLS ROUGH TRADE RETAIL (UK) LIMITED Director 2008-07-23 CURRENT 2006-09-25 Active
MARTIN CHARLES MILLS MERLIN (UK SERVICES) LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
MARTIN CHARLES MILLS ROUGH TRADE RECORDS LIMITED Director 2007-07-23 CURRENT 2000-04-12 Active
MARTIN CHARLES MILLS ALMA ROAD MUSIC LTD Director 2006-02-16 CURRENT 2006-02-16 Active
MARTIN CHARLES MILLS PLAYLOUDERECORDINGS LIMITED Director 2006-01-18 CURRENT 2006-01-12 Active
MARTIN CHARLES MILLS MATADOR RECORDS LIMITED Director 2002-10-29 CURRENT 1996-08-29 Active
MARTIN CHARLES MILLS 4AD MUSIC LIMITED Director 2000-10-19 CURRENT 2000-01-27 Active
MARTIN CHARLES MILLS PLAYLOUDER LIMITED Director 2000-09-25 CURRENT 1999-11-25 Active
MARTIN CHARLES MILLS BIDCALL LIMITED Director 2000-09-25 CURRENT 2000-01-19 Active
MARTIN CHARLES MILLS XL MUSIC LIMITED Director 1999-04-26 CURRENT 1999-03-31 Active
MARTIN CHARLES MILLS HERO MUSIC LIMITED Director 1998-11-12 CURRENT 1998-11-05 Active
MARTIN CHARLES MILLS DERRIERE LE GARAGE LIMITED Director 1998-04-21 CURRENT 1998-01-23 Active
MARTIN CHARLES MILLS BEGGARS GROUP DIGITAL LIMITED Director 1997-04-07 CURRENT 1995-07-28 Active
MARTIN CHARLES MILLS XL RECORDINGS LIMITED Director 1996-04-01 CURRENT 1995-11-15 Active
MARTIN CHARLES MILLS WIIIJA RECORDS LIMITED Director 1995-10-02 CURRENT 1988-04-08 Active - Proposal to Strike off
MARTIN CHARLES MILLS TOO PURE MUSIC LIMITED Director 1993-08-05 CURRENT 1993-01-28 Active
MARTIN CHARLES MILLS TOO PURE LIMITED Director 1993-02-25 CURRENT 1991-07-17 Active
MARTIN CHARLES MILLS 4 A.D. LIMITED Director 1991-12-31 CURRENT 1979-11-12 Active
MARTIN CHARLES MILLS BEGGARS UK LIMITED Director 1991-12-31 CURRENT 1979-02-09 Active
MARTIN CHARLES MILLS BEGGARS GROUP MEDIA LIMITED Director 1991-12-31 CURRENT 1979-02-09 Active
MARTIN CHARLES MILLS BEGGARS GROUP LIMITED Director 1991-12-31 CURRENT 1979-02-09 Active
MARTIN CHARLES MILLS MANTRA RECORDINGS LIMITED Director 1991-08-28 CURRENT 1988-07-05 Active - Proposal to Strike off
RICHARD RUSSELL HANG SO LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-07-18
RICHARD RUSSELL YOUNG RECORDINGS LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
RICHARD RUSSELL 4AD SONGS LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
RICHARD RUSSELL YOUNG MUSIC PUBLISHING LIMITED Director 2011-12-08 CURRENT 2011-03-09 Active
RICHARD RUSSELL BEGGARS MUSIC LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
RICHARD RUSSELL HERO MUSIC LIMITED Director 2001-03-11 CURRENT 1998-11-05 Active
RICHARD RUSSELL XL MUSIC LIMITED Director 1999-04-26 CURRENT 1999-03-31 Active
RICHARD RUSSELL XL RECORDINGS LIMITED Director 1995-11-21 CURRENT 1995-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-20AR0114/04/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0114/04/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL BOLT
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0114/04/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0114/04/12 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0114/04/11 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0114/04/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES MILLS / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEO LAVELLE / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE FINAN / 01/01/2010
2010-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PETER BOLT on 2010-01-01
2009-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-25363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-29363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-06363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-20AUDAUDITOR'S RESIGNATION
2002-07-04288aNEW DIRECTOR APPOINTED
2002-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-23363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-10-17244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-10RES12VARYING SHARE RIGHTS AND NAMES
2001-02-23288bDIRECTOR RESIGNED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-17363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-08-10MISCAMEND 882 RPLC 882 FILED 2/12/98
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: GROUND FLOOR 25 HEATHMANS ROAD LONDON SW6 4TJ
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 17-19 ALMA ROAD LONDON SW18 1AA
1999-10-18244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-03363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-02-24225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-12-14CERTNMCOMPANY NAME CHANGED ZABEL SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/98
1998-12-0488(2)RAD 02/11/98--------- £ SI 998@1=998 £ IC 2/1000
1998-11-23288aNEW SECRETARY APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to MOWAX LABELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOWAX LABELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOWAX LABELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities

Intangible Assets
Patents
We have not found any records of MOWAX LABELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOWAX LABELS LIMITED
Trademarks
We have not found any records of MOWAX LABELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOWAX LABELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as MOWAX LABELS LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where MOWAX LABELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOWAX LABELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOWAX LABELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.