Company NameMax Communications Ltd
DirectorsDavid Edward Cordery and Frank Owen
Company StatusActive
Company Number03803572
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Edward Cordery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address3e High Street
Chislehurst
Kent
BR7 5AB
Secretary NameHilary Susan Cordery
NationalityBritish
StatusCurrent
Appointed09 January 2007(7 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address3e High Street
Chislehurst
Kent
BR7 5AB
Director NameMr Frank Owen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2 Gunnery Terrace Cornwallis Road
London
SE18 6SW
Director NameLesley Neil
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleEditor
Correspondence Address52 Dudley Road
Tunbridge Wells
Kent
TN1 1LF
Secretary NameMr David Edward Cordery
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address28 Walton Road
Sidcup
Kent
DA14 4LD
Secretary NameMr Richard Edward Cordery
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Faraday Avenue
Sidcup
Kent
DA14 4JB
Director NameMr Geoffrey Blissitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Gunnery Terrace Cornwallis Road
London
SE18 6SW
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitemaxcommunications.co.uk
Email address[email protected]
Telephone020 83095445
Telephone regionLondon

Location

Registered Address2 Gunnery Terrace
Cornwallis Road
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

2 at £1David Edward Cordery
40.00%
B Non Voting
2 at £1David Edward Cordery
40.00%
Ordinary
1 at £1Mrs Linda Cordery
20.00%
B Non Voting

Financials

Year2014
Net Worth£5
Current Liabilities£110,951

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

1 April 2020Delivered on: 9 April 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 December 2012Delivered on: 8 December 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
(5 pages)
11 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from 21 Old Hill Chislehurst Kent BR7 5LZ on 20 September 2011 (1 page)
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
23 September 2010Director's details changed for David Edward Cordery on 8 July 2010 (2 pages)
23 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for David Edward Cordery on 8 July 2010 (2 pages)
23 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
15 September 2009Return made up to 08/07/09; full list of members (4 pages)
13 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 October 2008Return made up to 08/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
8 August 2007Return made up to 08/07/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
25 March 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
8 August 2006Return made up to 08/07/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
21 July 2005Return made up to 08/07/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Registered office changed on 08/02/05 from: 49 walton road sidcup kent DA14 4LJ (1 page)
15 October 2004Return made up to 08/07/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
23 July 2003Return made up to 08/07/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Registered office changed on 27/06/02 from: 28 walton road sidcup kent DA14 4LD (1 page)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
4 April 2002Ad 25/02/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 April 2002Resolutions
  • RES13 ‐ Convertion 25/02/02
(1 page)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
17 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Registered office changed on 15/07/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (14 pages)