London
WC1V 6JS
Director Name | Mr Jonathan Ellis Hauck |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 110 High Holborn London WC1V 6JS |
Director Name | Mr Fulvio Sioli |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor, 110 High Holborn London WC1V 6JS |
Director Name | Ms Teresa Bridget Sanders-Smith |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 110 High Holborn London WC1V 6JS |
Director Name | Mr Nicholas Adam Doff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6a Penzance Place Holland Park London W11 4PA |
Director Name | Simon Leslie Peach |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2001) |
Role | Company Executive |
Correspondence Address | 9 Eatonville Road London SW17 7SH |
Secretary Name | Simon Leslie Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2001) |
Role | Company Executive |
Correspondence Address | 9 Eatonville Road London SW17 7SH |
Director Name | Mr William Peter Jeffery |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months (resigned 28 February 2021) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ingham Road London NW6 1DE |
Director Name | Thomas David Jeffery |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2004) |
Role | Analyst |
Correspondence Address | 7 Tarrington Close Streatham London SW16 1LS |
Secretary Name | Mr William Peter Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 2007) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ingham Road London NW6 1DE |
Director Name | Melanie Viner Cuneo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(9 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ingham Road London NW6 1DE |
Secretary Name | Robert Bruce Mackay Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | 10 Constantine Road Hampstead London NW3 2NG |
Director Name | Joel Maguet |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 110 High Holborn London WC1V 6JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | maverickmedia.co.uk |
---|
Registered Address | 4th Floor, 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | William Peter Jeffery 51.00% Ordinary |
---|---|
49 at £1 | Melanie Viner-cuneo 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,907 |
Cash | £476,652 |
Current Liabilities | £110,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: Cheerful Scout Productions Limited Classification: Escrow agreement Secured details: £10,000 due or to become due. Particulars: The escrow account and its balance from time to time. Outstanding |
---|---|
31 July 1998 | Delivered on: 7 August 1998 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. See the mortgage charge document for full details. Outstanding |
4 July 2017 | Notification of Melanie Viner Cuneo as a person with significant control on 6 May 2016 (2 pages) |
---|---|
4 July 2017 | Notification of William Peter Jeffery as a person with significant control on 6 May 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2012 | Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA on 7 December 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 August 2010 | Director's details changed for Melanie Jeffery on 17 August 2010 (2 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 23-31 great titchfield street london W1W 7PA (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2009 | Appointment terminated secretary robert mackay miller (1 page) |
26 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 23-31 great titchfield street moray house london W1W 7PA (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
4 September 2006 | Return made up to 16/06/06; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 July 2005 | Return made up to 16/06/05; full list of members
|
9 March 2005 | Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 September 2002 | Return made up to 16/06/02; full list of members (7 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 10 grape street london WC2H 8DY (1 page) |
15 May 2002 | Auditor's resignation (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
6 September 2001 | Return made up to 16/06/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (14 pages) |
4 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
29 February 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 16/06/99; no change of members (5 pages) |
27 August 1999 | Full accounts made up to 31 May 1999 (14 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Return made up to 16/06/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
11 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
6 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1997 | Return made up to 16/06/96; full list of members (8 pages) |
24 December 1996 | New director appointed (2 pages) |
5 February 1996 | Accounting reference date notified as 31/05 (1 page) |
3 October 1995 | Company name changed hallshield LIMITED\certificate issued on 04/10/95 (2 pages) |
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
7 September 1995 | Resolutions
|
24 August 1995 | Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 June 1995 | Incorporation (38 pages) |