MAXIMUM MUSIC LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Cessation of Nicholas Lynedoch Graham as a person with significant control on 2025-03-09

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Nicholas Lynedoch Graham as a director on 2024-02-03

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENISE LEWIS / 23/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 56A BRIGHTON ROAD SURBITON SURREY KT6 5PL

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED MAXIMUM PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 30/11/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON. EC1M 6HR

View Document

13/03/9413 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 10/05/93

View Document

19/03/9219 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company