London
WC1X 8NL
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr John Henry O'Hara |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Croftdown Road Harborne Birmingham B17 8RA |
Secretary Name | Mr Peter Andrew James Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hocombe Road Chandler's Ford Eastleigh Hampshire SO53 5SP |
Director Name | Mr Lawrence Christopher Prendergast |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peckham Farm Ulcombe Road Headcorn Ashford Kent TN27 9JX |
Director Name | Mr Peter Andrew James Dixon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hocombe Road Chandler's Ford Eastleigh Hampshire SO53 5SP |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Website | maxxmedia.co.uk |
---|---|
Telephone | 023 80255093 |
Telephone region | Southampton / Portsmouth |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.01 | Peter Andrew James Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,108 |
Current Liabilities | £816,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
1 August 2007 | Delivered on: 4 August 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
30 November 2006 | Delivered on: 7 December 2006 Satisfied on: 11 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
19 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Registered office address changed from Maxx House 40 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5SS to Maxx House 108 Park Road Chandler's Ford Eastleigh Hampshire SO53 1HY on 27 June 2016 (1 page) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mr Peter Andrew James Dixon on 30 September 2015 (1 page) |
15 March 2016 | Director's details changed for Mr Peter Andrew James Dixon on 30 September 2015 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
10 April 2015 | Resolutions
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Termination of appointment of Lawrence Prendergast as a director (2 pages) |
20 October 2011 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 20 October 2011 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from rae house, dane street bishop's stortford hertfordshire CM23 3BT (1 page) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Director and secretary's change of particulars / peter dixon / 19/03/2008 (1 page) |
19 March 2008 | Director and secretary's change of particulars / peter dixon / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / christopher prendergast / 17/03/2008 (2 pages) |
17 March 2008 | Director and secretary's change of particulars / peter dixon / 17/03/2008 (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | S-div 28/03/07 (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Particulars of mortgage/charge (6 pages) |
4 August 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
31 March 2006 | Company name changed maxxmedia LTD\certificate issued on 31/03/06 (2 pages) |
9 March 2006 | Incorporation (19 pages) |