Company NameMax Headroom Limited
Company StatusDissolved
Company Number01393012
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NamesHusky Music Limited and Chrysalis Visual Programming Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(24 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 14 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(24 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 14 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusClosed
Appointed22 August 2003(24 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 14 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(27 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 14 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 August 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(24 years, 10 months after company formation)
Appointment Duration1 day (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Great Bushey Drive
Totteridge
London
N20 8QN

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,485,446
Current Liabilities£1,501,740

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
23 August 2010Application to strike the company off the register (3 pages)
23 August 2010Application to strike the company off the register (3 pages)
28 May 2010Full accounts made up to 31 August 2009 (12 pages)
28 May 2010Full accounts made up to 31 August 2009 (12 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
26 June 2009Full accounts made up to 31 August 2008 (12 pages)
26 June 2009Full accounts made up to 31 August 2008 (12 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 June 2008Director's Change of Particulars / julian burns / 13/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 10 chesterford gardens, now: chesterford gardens (2 pages)
10 June 2008Director's change of particulars / julian burns / 13/04/2007 (2 pages)
12 May 2008Full accounts made up to 31 August 2007 (11 pages)
12 May 2008Full accounts made up to 31 August 2007 (11 pages)
4 March 2008Return made up to 12/01/08; full list of members (4 pages)
4 March 2008Return made up to 12/01/08; full list of members (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 August 2006 (12 pages)
29 June 2007Full accounts made up to 31 August 2006 (12 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
25 January 2007Return made up to 12/01/07; full list of members (2 pages)
25 January 2007Return made up to 12/01/07; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
8 September 2006New director appointed (10 pages)
8 September 2006New director appointed (10 pages)
19 June 2006Full accounts made up to 31 August 2005 (12 pages)
19 June 2006Full accounts made up to 31 August 2005 (12 pages)
7 February 2006Registered office changed on 07/02/06 from: 87-91 newman street london W1T 3EY (1 page)
7 February 2006Return made up to 12/01/06; full list of members (2 pages)
7 February 2006Return made up to 12/01/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 87-91 newman street london W1T 3EY (1 page)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
22 June 2005Full accounts made up to 31 August 2004 (12 pages)
22 June 2005Full accounts made up to 31 August 2004 (12 pages)
9 February 2005Return made up to 12/01/05; full list of members (7 pages)
9 February 2005Return made up to 12/01/05; full list of members (7 pages)
22 June 2004Full accounts made up to 31 August 2003 (11 pages)
22 June 2004Full accounts made up to 31 August 2003 (11 pages)
11 February 2004Return made up to 12/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: chrysalis building bramley road london W10 6SP (1 page)
15 December 2003Registered office changed on 15/12/03 from: chrysalis building bramley road london W10 6SP (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (4 pages)
3 September 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
18 August 2003Auditor's resignation (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003Auditor's resignation (2 pages)
18 August 2003New director appointed (3 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2003Full accounts made up to 31 August 2002 (11 pages)
24 June 2003Full accounts made up to 31 August 2002 (11 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 April 2002Full accounts made up to 31 August 2001 (11 pages)
23 April 2002Full accounts made up to 31 August 2001 (11 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 August 1999 (12 pages)
23 June 2000Full accounts made up to 31 August 1999 (12 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
16 March 1999Full accounts made up to 31 August 1998 (12 pages)
16 March 1999Full accounts made up to 31 August 1998 (12 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
24 February 1998Full accounts made up to 31 August 1997 (10 pages)
24 February 1998Full accounts made up to 31 August 1997 (10 pages)
19 January 1998Return made up to 12/01/98; full list of members (5 pages)
19 January 1998Return made up to 12/01/98; full list of members (5 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
1 May 1997Company name changed chrysalis visual programming lim ited\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed chrysalis visual programming lim ited\certificate issued on 02/05/97 (2 pages)
14 March 1997Full accounts made up to 31 August 1996 (11 pages)
14 March 1997Full accounts made up to 31 August 1996 (11 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53 - 54 haymarket london SW1Y 4RP. (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53 - 54 haymarket london SW1Y 4RP. (1 page)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
25 May 1995Full accounts made up to 31 August 1994 (12 pages)
25 May 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
16 October 1989Memorandum and Articles of Association (15 pages)
16 October 1989Memorandum and Articles of Association (15 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1978Certificate of incorporation (1 page)
9 October 1978Certificate of incorporation (1 page)