Company NameMaze Media (2000) Ltd.
DirectorsSusannah Lucy Mary Evans and David Howard Eric Thomson
Company StatusActive
Company Number04165562
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMs Susannah Lucy Mary Evans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Matthew Tudor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration21 years (resigned 31 March 2022)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 Roman Road
Colchester
Essex
CO1 1UP
Secretary NameCynthea Margaret Lepley
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bloom Close
Off Elm Tree Avenue
Frinton On Sea
Essex
CO13 0HA
Secretary NameGillian Mary Ingrouille
NationalityBritish
StatusResigned
Appointed08 December 2004(3 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressVine House
Saints Bay Road St Martins
Guernsey
Channel Islands
GY4 6ES
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1New Maze Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£157,479
Cash£401,691
Current Liabilities£641,202

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

27 April 2018Delivered on: 1 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 January 2005Delivered on: 11 January 2005
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 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

9 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
23 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
4 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 August 2012Termination of appointment of Cynthea Lepley as a secretary (2 pages)
7 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-14
(1 page)
7 June 2012Change of name notice (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 March 2008Return made up to 22/02/08; full list of members (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 March 2007Return made up to 22/02/07; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 March 2006Return made up to 22/02/06; full list of members (7 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 May 2005New secretary appointed (2 pages)
2 March 2005Return made up to 22/02/05; full list of members (6 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 September 2004Return made up to 22/02/04; full list of members (6 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
10 July 2001Company name changed lilacgrove services LIMITED\certificate issued on 09/07/01 (2 pages)
9 May 2001New director appointed (3 pages)
26 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 April 2001Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (2 pages)
26 April 2001New secretary appointed (2 pages)
22 February 2001Incorporation (16 pages)