MAXX MEDIA LTD

Talbot House Talbot House, Winchester, SO23 8SR, England
StatusACTIVE
Company No.11479313
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

MAXX MEDIA LTD is an active private limited company with number 11479313. It was incorporated 5 years, 9 months, 7 days ago, on 23 July 2018. The company address is Talbot House Talbot House, Winchester, SO23 8SR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

New address: Talbot House 34 Staple Gardens Winchester SO23 8SR

Old address: Maxx House 108 Park Road Chandlers Ford Hampshire SO53 1HY United Kingdom

Change date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 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: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Mr Peter Andrew James Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114793130001

Charge creation date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 25 Oct 2019

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 140 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 140 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 140 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 140 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

81 HOLLAND PARK MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:06323677
Status:ACTIVE
Category:Private Limited Company

BEAUTY BY JANICE LIMITED

CHRIBOURNE HOUSE 45A STATION ROAD,BEDFORD,MK44 3QL

Number:06255949
Status:ACTIVE
Category:Private Limited Company

KHD PROJECT MANAGEMENT LIMITED

THE STRAW BARN UPTON END BUSINESS PARK,SHILLINGTON,SG5 3PF

Number:11039570
Status:ACTIVE
Category:Private Limited Company

M & J AUTOS LIMITED

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:08505112
Status:ACTIVE
Category:Private Limited Company

MARKET ECHOES LIMITED

2 KENT AVENUE,NORTH YORKSHIRE,HG1 2ES

Number:03503915
Status:ACTIVE
Category:Private Limited Company

T.I.E.R. CARE LIMITED

31 CHURCHFIELD LANE,BARNSLEY,S75 5DH

Number:07415327
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