Watford
WD17 1DS
Secretary Name | Mr Timothy James Keene |
---|---|
Status | Current |
Appointed | 03 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Meridian House Clarendon Road Watford WD17 1DS |
Director Name | Mrs Peta Elizabeth Keene |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(5 days after company formation) |
Appointment Duration | 6 years (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meridian House Clarendon Road Watford WD17 1DS |
Director Name | Cecelia Keene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communications House 26 York Street London W1U 6PZ |
Director Name | Ian Keene |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communications House 26 York Street London W1U 6PZ |
Director Name | Mr James Whelan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2018(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House Clarendon Road Watford WD17 1DS |
Director Name | Mr Brian Paylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2021(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Regus 1st Floor Croxley Business Park Building 2 Watford WD18 8YA |
Website | maximediamarketing.com |
---|---|
Email address | [email protected] |
Telephone | 01923 797335 |
Telephone region | Watford |
Registered Address | 158 Parsonage Lane Enfield EN2 0AA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
8 at £1 | Peta Lord 50.00% Ordinary |
---|---|
8 at £1 | Tim Keene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,469 |
Cash | £11,570 |
Current Liabilities | £56,240 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
5 October 2017 | Cessation of Peta Elizabeth Keene as a person with significant control on 29 September 2017 (1 page) |
---|---|
5 October 2017 | Change of details for Mr Timothy James Keene as a person with significant control on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Peta Elizabeth Keene as a director on 29 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 April 2016 | Director's details changed for Peta Elizabeth Lord on 25 April 2016 (2 pages) |
29 October 2015 | Director's details changed for Peta Elizabeth Lord on 30 September 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Timothy James Keene on 30 September 2015 (2 pages) |
29 October 2015 | Registered office address changed from Communication House 26 York Street London W1U 6PZ to Meridian House Clarendon Road Watford WD17 1DS on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Mr Timothy James Keene on 30 September 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Termination of appointment of Cecelia Keene as a director on 1 October 2013 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Cecelia Keene as a director on 1 October 2013 (1 page) |
30 September 2014 | Termination of appointment of Ian Keene as a director on 1 October 2013 (1 page) |
30 September 2014 | Termination of appointment of Ian Keene as a director on 1 October 2013 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 September 2013 | Appointment of Mr Timothy James Keene as a secretary (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 October 2012 | Director's details changed for Cecelia Keene on 1 December 2011 (2 pages) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Director's details changed for Cecelia Keene on 1 December 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Tim James Keene on 13 July 2012 (3 pages) |
16 October 2012 | Director's details changed for Ian Keene on 1 December 2011 (2 pages) |
16 October 2012 | Director's details changed for Ian Keene on 1 December 2011 (2 pages) |
16 October 2012 | Director's details changed for Peta Elizabeth Lord on 13 July 2012 (2 pages) |
13 March 2012 | Appointment of Ian Keene as a director (3 pages) |
13 March 2012 | Appointment of Cecelia Keene as a director (3 pages) |
10 January 2012 | Appointment of Peta Elizabeth Lord as a director (3 pages) |
19 December 2011 | Registered office address changed from 25a Kent Gardens Ruislip HA48RX United Kingdom on 19 December 2011 (2 pages) |
26 September 2011 | Incorporation (20 pages) |