CompanyTrack
M

MUZAK (UK) LIMITED

Active Chesterfield

Reproduction of sound recording

0 employees
Reproduction of sound recording
M

MUZAK (UK) LIMITED

Reproduction of sound recording

Founded 2 Sept 1998 Active Chesterfield, United Kingdom 0 employees
Reproduction of sound recording
Accounts Submitted 17 Oct 2024
Confirmation Statement Submitted 5 Sept 2025
Net assets £2.00 £0.00 2023 year on year
Total assets £2.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NE

Credit Report

Discover MUZAK (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 11 resigned
Status
Sarah Anne DoveDirectorBritishEngland526 Apr 2023Active

Shareholders

Shareholders (1)

Imagesound Limited
100.0%
27 Sept 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Imagesound Limited

United Kingdom

Active
Notified 2 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Eci Partners Llp

Ceased 2 Jan 2021

Ceased

William John Truman

Ceased 2 Jan 2021

Ceased

Eci 10 Gp Limited

Ceased 2 Jan 2021

Ceased

Group Structure

Group Structure

IMAGESOUND LIMITED united kingdom shares 75 to 100 percent
CONCENTIA CAPITAL LIMITED united kingdom shares 75 to 100 percent
IMS BIDCO LIMITED united kingdom shares 75 to 100 percent
IMS MIDCO LIMITED united kingdom shares 75 to 100 percent
IMS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOOTCO 40 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOOTCO 39 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOOTCO 38 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOOTCO 37 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom significant influence or control
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
MUZAK (UK) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
5 Sept 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
4 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-02 with no updatesView(3 pages)
11 Apr 2025OfficersTermination of Neil Robert Cook as director on 2025-01-31View(1 page)
29 Jan 2025AddressChange Sail Address Company With New AddressView(1 page)
29 Jan 2025AddressMove Registers To Sail Company With New AddressView(1 page)
5 Sept 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

4 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-02 with no updates

11 Apr 2025 Officers

Termination of Neil Robert Cook as director on 2025-01-31

29 Jan 2025 Address

Change Sail Address Company With New Address

29 Jan 2025 Address

Move Registers To Sail Company With New Address

Recent Activity

Latest Activity

Second Filing Of Confirmation Statement With Made Up Date

5 months ago on 5 Sept 2025

Confirmation statement made on 2025-09-02 with no updates

5 months ago on 4 Sept 2025

Termination of Neil Robert Cook as director on 2025-01-31

10 months ago on 11 Apr 2025

Change Sail Address Company With New Address

1 years ago on 29 Jan 2025

Move Registers To Sail Company With New Address

1 years ago on 29 Jan 2025