Company NameMaximedia Marketing Ltd
DirectorTimothy James Keene
Company StatusLiquidation
Company Number07787272
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Timothy James Keene
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressMeridian House Clarendon Road
Watford
WD17 1DS
Secretary NameMr Timothy James Keene
StatusCurrent
Appointed03 August 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressMeridian House Clarendon Road
Watford
WD17 1DS
Director NameMrs Peta Elizabeth Keene
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(5 days after company formation)
Appointment Duration6 years (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeridian House Clarendon Road
Watford
WD17 1DS
Director NameCecelia Keene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunications House 26 York Street
London
W1U 6PZ
Director NameIan Keene
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunications House 26 York Street
London
W1U 6PZ
Director NameMr James Whelan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2018(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House Clarendon Road
Watford
WD17 1DS
Director NameMr Brian Paylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Regus 1st Floor
Croxley Business Park Building 2
Watford
WD18 8YA

Contact

Websitemaximediamarketing.com
Email address[email protected]
Telephone01923 797335
Telephone regionWatford

Location

Registered Address158 Parsonage Lane
Enfield
EN2 0AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

8 at £1Peta Lord
50.00%
Ordinary
8 at £1Tim Keene
50.00%
Ordinary

Financials

Year2014
Net Worth£2,469
Cash£11,570
Current Liabilities£56,240

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due29 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return30 September 2021 (2 years, 6 months ago)
Next Return Due14 October 2022 (overdue)

Charges

17 February 2020Delivered 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

Filing History

5 October 2017Cessation of Peta Elizabeth Keene as a person with significant control on 29 September 2017 (1 page)
5 October 2017Change of details for Mr Timothy James Keene as a person with significant control on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Peta Elizabeth Keene as a director on 29 September 2017 (1 page)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
18 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Director's details changed for Peta Elizabeth Lord on 25 April 2016 (2 pages)
29 October 2015Director's details changed for Peta Elizabeth Lord on 30 September 2015 (2 pages)
29 October 2015Director's details changed for Mr Timothy James Keene on 30 September 2015 (2 pages)
29 October 2015Registered 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 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 16
(5 pages)
29 October 2015Secretary's details changed for Mr Timothy James Keene on 30 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Termination of appointment of Cecelia Keene as a director on 1 October 2013 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 16
(6 pages)
30 September 2014Termination of appointment of Cecelia Keene as a director on 1 October 2013 (1 page)
30 September 2014Termination of appointment of Ian Keene as a director on 1 October 2013 (1 page)
30 September 2014Termination of appointment of Ian Keene as a director on 1 October 2013 (1 page)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 16
(7 pages)
3 September 2013Appointment of Mr Timothy James Keene as a secretary (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Director's details changed for Cecelia Keene on 1 December 2011 (2 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
16 October 2012Director's details changed for Cecelia Keene on 1 December 2011 (2 pages)
16 October 2012Director's details changed for Mr Tim James Keene on 13 July 2012 (3 pages)
16 October 2012Director's details changed for Ian Keene on 1 December 2011 (2 pages)
16 October 2012Director's details changed for Ian Keene on 1 December 2011 (2 pages)
16 October 2012Director's details changed for Peta Elizabeth Lord on 13 July 2012 (2 pages)
13 March 2012Appointment of Ian Keene as a director (3 pages)
13 March 2012Appointment of Cecelia Keene as a director (3 pages)
10 January 2012Appointment of Peta Elizabeth Lord as a director (3 pages)
19 December 2011Registered office address changed from 25a Kent Gardens Ruislip HA48RX United Kingdom on 19 December 2011 (2 pages)
26 September 2011Incorporation (20 pages)