MAVERICK MEDIA LIMITED

4th Floor, 110 High Holborn, London, WC1V 6JS, England
StatusACTIVE
Company No.03068959
CategoryPrivate Limited Company
Incorporated16 Jun 1995
Age28 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

MAVERICK MEDIA LIMITED is an active private limited company with number 03068959. It was incorporated 28 years, 11 months, 8 days ago, on 16 June 1995. The company address is 4th Floor, 110 High Holborn, London, WC1V 6JS, England.



Company Fillings

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Ms Teresa Bridget Sanders-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Joel Maguet

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-01

Psc name: Keywords Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: 4th Floor, 110 High Holborn London WC1V 6JS

Old address: 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom

Change date: 2023-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-26

Psc name: Keywords Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

New address: 1st Floor 39 Earlham Street London WC2H9LT

Change date: 2022-02-21

Old address: 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joel Maguet

Appointment date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: William Peter Jeffery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 03 Nov 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-18

Officer name: Mr Williiam Peter Jeffery

Documents

View document PDF

Statement of companys objects

Date: 12 Oct 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giacomo Duranti

Change date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Fulvio Sioli

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Peter Jeffery

Cessation date: 2020-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keywords Uk Holdings Limited

Notification date: 2020-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Viner Cuneo

Cessation date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Viner Cuneo

Termination date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ellis Hauck

Appointment date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Mr Giacomo Duranti

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Old address: The Finsbury Business Centre 40 Bowling Green Lane Farringdon London EC1R 0NE England

New address: 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT

Change date: 2020-09-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: Unit 41, the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England

New address: The Finsbury Business Centre 40 Bowling Green Lane Farringdon London EC1R 0NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

New address: Unit 41, the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE

Old address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England

Change date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Peter Jeffery

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Melanie Viner Cuneo

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY

Change date: 2018-02-16

Old address: 15 Bunhill Row London EC1V 8LP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-06

Psc name: William Peter Jeffery

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Viner Cuneo

Notification date: 2016-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 23-31 Great Titchfield Street London W1W 7PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Jeffery

Change date: 2010-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from 23-31 great titchfield street london W1W 7PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert mackay miller

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from 23-31 great titchfield street moray house london W1W 7PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Address

Type: 287

Description: Registered office changed on 31/05/02 from: 10 grape street london WC2H 8DY

Documents

View document PDF

Auditors resignation company

Date: 15 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF


Some Companies

COBHAM PROPERTY GROUP LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:10673213
Status:ACTIVE
Category:Private Limited Company

HERA PROPERTIES LIMITED

GOODWIN HOUSE,RICHMOND,TW9 1AA

Number:03806263
Status:ACTIVE
Category:Private Limited Company

JIMMYABDU LIMITED

13 QUARTZ HOUSE,LONDON,E15 4HY

Number:11152081
Status:ACTIVE
Category:Private Limited Company

LEWIS HEALTHCARE LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:01291638
Status:ACTIVE
Category:Private Limited Company

MCBRATNEY INSPECTION SERVICES LIMITED

THE MECHANICS WORKSHOP,NEW LANARK,ML11 9DB

Number:SC478390
Status:ACTIVE
Category:Private Limited Company

RBAH LIMITED

25 CHERYLS CLOSE,LONDON,SW6 2AX

Number:10861389
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source