Company NameMaverick Media Limited
Company StatusActive
Company Number03068959
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NameHallshield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Giacomo Duranti
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed26 August 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor, 110 High Holborn
London
WC1V 6JS
Director NameMr Jonathan Ellis Hauck
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 110 High Holborn
London
WC1V 6JS
Director NameMr Fulvio Sioli
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor, 110 High Holborn
London
WC1V 6JS
Director NameMs Teresa Bridget Sanders-Smith
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 110 High Holborn
London
WC1V 6JS
Director NameMr Nicholas Adam Doff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6a Penzance Place
Holland Park
London
W11 4PA
Director NameSimon Leslie Peach
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2001)
RoleCompany Executive
Correspondence Address9 Eatonville Road
London
SW17 7SH
Secretary NameSimon Leslie Peach
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2001)
RoleCompany Executive
Correspondence Address9 Eatonville Road
London
SW17 7SH
Director NameMr William Peter Jeffery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months (resigned 28 February 2021)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Director NameThomas David Jeffery
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2004)
RoleAnalyst
Correspondence Address7 Tarrington Close
Streatham
London
SW16 1LS
Secretary NameMr William Peter Jeffery
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2007)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Director NameMelanie Viner Cuneo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(9 years, 2 months after company formation)
Appointment Duration16 years (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingham Road
London
NW6 1DE
Secretary NameRobert Bruce Mackay Miller
NationalityBritish
StatusResigned
Appointed14 February 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleFinance Director
Correspondence Address10 Constantine Road
Hampstead
London
NW3 2NG
Director NameJoel Maguet
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 110 High Holborn
London
WC1V 6JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemaverickmedia.co.uk

Location

Registered Address4th Floor, 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1William Peter Jeffery
51.00%
Ordinary
49 at £1Melanie Viner-cuneo
49.00%
Ordinary

Financials

Year2014
Net Worth£428,907
Cash£476,652
Current Liabilities£110,652

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

25 February 2013Delivered 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 1998Delivered 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

Filing History

4 July 2017Notification of Melanie Viner Cuneo as a person with significant control on 6 May 2016 (2 pages)
4 July 2017Notification of William Peter Jeffery as a person with significant control on 6 May 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2012Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA on 7 December 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 August 2010Director's details changed for Melanie Jeffery on 17 August 2010 (2 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 August 2009Return made up to 16/06/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 23-31 great titchfield street london W1W 7PA (1 page)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Appointment terminated secretary robert mackay miller (1 page)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 23-31 great titchfield street moray house london W1W 7PA (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 July 2007Return made up to 16/06/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
4 September 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 August 2003Return made up to 16/06/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 September 2002Return made up to 16/06/02; full list of members (7 pages)
31 May 2002Registered office changed on 31/05/02 from: 10 grape street london WC2H 8DY (1 page)
15 May 2002Auditor's resignation (1 page)
28 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
31 October 2001Full accounts made up to 31 May 2001 (13 pages)
6 September 2001Return made up to 16/06/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 May 2000 (14 pages)
4 August 2000Return made up to 16/06/00; full list of members (6 pages)
29 February 2000Director resigned (1 page)
18 October 1999Return made up to 16/06/99; no change of members (5 pages)
27 August 1999Full accounts made up to 31 May 1999 (14 pages)
4 January 1999Full accounts made up to 31 May 1998 (14 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Return made up to 16/06/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 May 1997 (12 pages)
11 July 1997Return made up to 16/06/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 May 1996 (11 pages)
6 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 January 1997Return made up to 16/06/96; full list of members (8 pages)
24 December 1996New director appointed (2 pages)
5 February 1996Accounting reference date notified as 31/05 (1 page)
3 October 1995Company name changed hallshield LIMITED\certificate issued on 04/10/95 (2 pages)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 August 1995Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 June 1995Incorporation (38 pages)