Company NameMAXX Outdoor Ltd
DirectorsJason Richard Cotterrell and Benedict Campion Porter
Company StatusActive
Company Number05735642
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Previous NamesMaxxmedia Ltd and MAXX Media Ltd

Business Activity

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

Directors

Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(17 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Henry O'Hara
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Croftdown Road
Harborne
Birmingham
B17 8RA
Secretary NameMr Peter Andrew James Dixon
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hocombe Road
Chandler's Ford
Eastleigh
Hampshire
SO53 5SP
Director NameMr Lawrence Christopher Prendergast
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeckham Farm Ulcombe Road
Headcorn
Ashford
Kent
TN27 9JX
Director NameMr Peter Andrew James Dixon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hocombe Road
Chandler's Ford
Eastleigh
Hampshire
SO53 5SP
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL

Contact

Websitemaxxmedia.co.uk
Telephone023 80255093
Telephone regionSouthampton / Portsmouth

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.01Peter Andrew James Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£82,108
Current Liabilities£816,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

1 August 2007Delivered 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 2006Delivered 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

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Registered 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 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 110
(5 pages)
15 March 2016Secretary's details changed for Mr Peter Andrew James Dixon on 30 September 2015 (1 page)
15 March 2016Director's details changed for Mr Peter Andrew James Dixon on 30 September 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 110.00
(4 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 December 2011Termination of appointment of Lawrence Prendergast as a director (2 pages)
20 October 2011Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 20 October 2011 (2 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 09/03/09; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 March 2008Registered office changed on 20/03/2008 from rae house, dane street bishop's stortford hertfordshire CM23 3BT (1 page)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Director and secretary's change of particulars / peter dixon / 19/03/2008 (1 page)
19 March 2008Director and secretary's change of particulars / peter dixon / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / christopher prendergast / 17/03/2008 (2 pages)
17 March 2008Director and secretary's change of particulars / peter dixon / 17/03/2008 (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
17 May 2007Resolutions
  • RES13 ‐ Shares sub div 12/03/07
(1 page)
17 May 2007S-div 28/03/07 (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 09/03/07; full list of members (3 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Particulars of mortgage/charge (6 pages)
4 August 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
31 March 2006Company name changed maxxmedia LTD\certificate issued on 31/03/06 (2 pages)
9 March 2006Incorporation (19 pages)