Company NameMax Publishing Limited
Company StatusActive
Company Number02567677
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Jacqueline Ann Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Director NameMr Warren Lomax
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Secretary NameMiss Jacqueline Ann Brown
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Director NameMr Ian David Hyder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Director NameMr Robert Michael Willis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP

Contact

Websitemax-publishing.co.uk
Telephone020 77006740
Telephone regionLondon

Location

Registered AddressUnited House
North Road
Islington
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

365 at £0.1Jacqueline Brown
36.50%
Ordinary
365 at £0.1Warren Lomax
36.50%
Ordinary
270 at £0.1Ian Hyder
27.00%
Ordinary

Financials

Year2014
Net Worth£20,376
Cash£55,351
Current Liabilities£573,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

25 January 1991Delivered on: 12 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2017Notification of Warren Lomax as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Notification of Ian Hyder as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Jacqueline Ann Brown as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 December 2015Secretary's details changed for Ms Jacqueline Ann Brown on 12 December 2015 (1 page)
12 December 2015Director's details changed for Ms Jacqueline Ann Brown on 12 December 2015 (2 pages)
12 December 2015Director's details changed for Mr Warren Lomax on 12 December 2015 (2 pages)
12 December 2015Director's details changed for Mr Ian David Hyder on 12 December 2015 (2 pages)
12 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1000 ord shares of £1 into 1P each 13/02/2012
(1 page)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 December 2009Director's details changed for Mr Warren Lomax on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Ian Hyder on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Jacqueline Brown on 29 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Return made up to 11/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 11/12/07; full list of members (3 pages)
11 October 2007Registered office changed on 11/10/07 from: 129 high street teddington middlesex TW11 8HJ (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 11/12/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 January 2006Return made up to 11/12/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 February 2005Return made up to 11/12/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 January 2004Return made up to 11/12/03; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 December 2002Return made up to 11/12/02; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 January 2002Return made up to 11/12/01; full list of members (8 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 March 2001Return made up to 11/12/00; full list of members (7 pages)
7 August 2000New director appointed (2 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 February 1999Return made up to 11/12/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 11/12/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 February 1997Return made up to 11/12/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 11/12/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)