MAXUS COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Termination of appointment of Kelly Mccarley as a director on 2024-04-12

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

14/09/2314 September 2023 Cessation of Bjk & E Holdings Limited as a person with significant control on 2023-09-01

View Document

14/09/2314 September 2023 Notification of Wpp Samson Limited as a person with significant control on 2023-09-01

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of capital on 2023-08-17

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Resolutions

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/02/2210 February 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR PAUL HUTCHISON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA HICKEY

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP VOHRA

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 14-18 ALPHABETA 5TH FLOOR FINSBURY SQUARE LONDON EC2A 2AH

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRWIN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY PATTISON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JASON STEPHEN BOND

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCULLOCH

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR SHIL PATEL

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS ANNA HICKEY

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR SANDEEP VOHRA

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 7TH FLOOR LACON HOUSE 84 THEOBOLDS ROAD LONDON WC1X 8RW

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IRWIN / 01/10/2009

View Document

16/01/1416 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN MCCULLOCH

View Document

28/05/1228 May 2012 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

23/04/1223 April 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WEEDON / 28/04/2011

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JASON STEPHEN BOND

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KNOX

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 24-28 BLOOMSBURY WAY LONDON WC1A 2PX UNITED KINGDOM

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES JENNINGS

View Document

25/03/1025 March 2010 SECRETARY APPOINTED STEVEN ALAN MCCULLOCH

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BRYAN

View Document

11/01/1011 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELVIN

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED LINDSAY WEEDON

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 1 PARIS GARDEN LONDON SE1 8NU

View Document

09/06/099 June 2009 DIRECTOR APPOINTED STEVEN ALAN MCCULLOCH

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK LUND

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED THOMAS NEEDHAM KNOX

View Document

03/03/093 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 COMPANY NAME CHANGED BJK & E MEDIA LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003

View Document

22/01/0322 January 2003

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0115 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 AUDITOR'S RESIGNATION

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 AUDITOR'S RESIGNATION

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 COMPANY NAME CHANGED 20/20 MEDIA LIMITED CERTIFICATE ISSUED ON 08/05/97

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 AUDITOR'S RESIGNATION

View Document

20/12/9320 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 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