London
W1U 7EU
Director Name | Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Darryl Lai |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2012(6 days after company formation) |
Appointment Duration | 12 months (resigned 12 October 2013) |
Role | Regional Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Park Street London SE1 9DY |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Ms On Kee Wong |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 15 October 2012(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 July 2022) |
Role | Executive Vice President |
Country of Residence | Hong Kong |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1 at £1 | Maxx Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,328,190 |
Gross Profit | £685,904 |
Net Worth | £33,029 |
Cash | £180,273 |
Current Liabilities | £918,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 1 July 2016 (2 pages) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Termination of appointment of Darryl Lai as a director on 12 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
19 November 2012 | Appointment of Ms on Kee Wong as a director on 15 October 2012 (2 pages) |
19 November 2012 | Appointment of Mr Christopher Paul Sweetland as a director on 15 October 2012 (2 pages) |
19 November 2012 | Appointment of Mr Andrew Grant Balfour Scott as a director on 15 October 2012 (2 pages) |
19 November 2012 | Appointment of Mr Darryl Lai as a director on 15 October 2012 (2 pages) |
9 October 2012 | Incorporation
|