Company NameDaximma Fiction Limited
DirectorEdwin Matthew Thomas
Company StatusActive
Company Number04486930
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Edwin Matthew Thomas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address12 White House Gardens
York
Yorkshire
YO24 1EA
Secretary NameMarianna Hayiou Thomas
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address12 White House Gardens
York
Yorkshire
YO24 1EA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.edwin-thomas.com

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Edwin Thomas
75.00%
Ordinary
25 at £1Marianna Hayiou Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth£13,968
Cash£27,729
Current Liabilities£13,761

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Edwin Thomas on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Marianna Hayiou Thomas on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Edwin Thomas on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Marianna Hayiou Thomas on 10 August 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Edwin Thomas on 16 July 2010 (2 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Edwin Thomas on 16 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 November 2009Director's details changed for Edwin Thomas on 17 September 2009 (1 page)
10 November 2009Director's details changed for Edwin Thomas on 17 September 2009 (1 page)
10 November 2009Secretary's details changed for Marianna Hayiou Thomas on 17 September 2009 (1 page)
10 November 2009Secretary's details changed for Marianna Hayiou Thomas on 17 September 2009 (1 page)
20 August 2009Return made up to 16/07/09; full list of members (3 pages)
20 August 2009Return made up to 16/07/09; full list of members (3 pages)
1 August 2009Ad 22/06/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
1 August 2009Ad 23/06/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
1 August 2009Ad 22/06/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
1 August 2009Ad 23/06/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 October 2008Return made up to 16/07/08; full list of members (3 pages)
14 October 2008Director's change of particulars / edwin thomas / 31/08/2008 (1 page)
14 October 2008Secretary's change of particulars / marianna hayiou thomas / 31/08/2008 (1 page)
14 October 2008Director's change of particulars / edwin thomas / 31/08/2008 (1 page)
14 October 2008Return made up to 16/07/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / marianna hayiou thomas / 31/08/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Return made up to 16/07/07; full list of members (6 pages)
16 August 2007Return made up to 16/07/07; full list of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Return made up to 16/07/05; full list of members (6 pages)
16 August 2005Return made up to 16/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
16 August 2004Return made up to 16/07/04; full list of members (6 pages)
16 August 2004Return made up to 16/07/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
17 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
6 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2002Director resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New director appointed (2 pages)
7 August 2002Company name changed gladmans LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed gladmans LIMITED\certificate issued on 07/08/02 (2 pages)
16 July 2002Incorporation (7 pages)
16 July 2002Incorporation (7 pages)