Company NameMaximum Music Limited
DirectorDenise Paulette Graham
Company StatusActive
Company Number02698691
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Peter Wilfred Glenister
NationalityBritish
StatusCurrent
Appointed31 October 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Hall Road
Beckenham
Kent
BR3 1LU
Director NameDenise Paulette Graham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbrook
Ockham Road North
East Horsley
Surrey
KT24 6NT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Nicholas Lynedoch Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 03 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurelbrook Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NT
Secretary NameJohn Patrick Carroll
NationalityBritish
StatusResigned
Appointed09 June 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address56 Brighton Road
Surbiton
Surrey
KT6 5PL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 1993(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 June 1993)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1N.l. Graham
51.00%
Ordinary
49 at £1Denise Graham
49.00%
Ordinary

Financials

Year2014
Net Worth-£976
Cash£1,861
Current Liabilities£307,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

11 February 1999Delivered on: 13 February 1999
Satisfied on: 10 March 2001
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Director's details changed for Denise Lewis on 23 March 2012 (2 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 March 2009Return made up to 19/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 19/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Return made up to 19/03/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 19/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Return made up to 19/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2003Return made up to 19/03/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 August 2002Return made up to 19/03/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 April 2001Full accounts made up to 31 March 2000 (9 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Full accounts made up to 31 March 1999 (7 pages)
24 May 2000Return made up to 19/03/00; full list of members (6 pages)
29 November 1999Registered office changed on 29/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
13 July 1999Full accounts made up to 31 March 1998 (8 pages)
15 May 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 July 1997Return made up to 19/03/97; full list of members (6 pages)
26 January 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
18 June 1996Return made up to 19/03/96; full list of members (6 pages)
29 November 1995Company name changed maximum productions LIMITED\certificate issued on 30/11/95 (4 pages)
17 May 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)