MAXX MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Director's details changed for Mr Peter Andrew James Dixon on 2022-10-27

View Document

25/06/2525 June 2025 Change of details for Mr Peter Andrew James Dixon as a person with significant control on 2022-10-27

View Document

25/06/2525 June 2025 Director's details changed for Mr Mark Nigel Cook on 2020-03-09

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from Maxx House 108 Park Road Chandlers Ford Hampshire SO53 1HY United Kingdom to Talbot House 34 Staple Gardens Winchester SO23 8SR on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Mr Peter Andrew James Dixon on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114793130001

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 150

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/07/18 STATEMENT OF CAPITAL GBP 140

View Document

13/06/1913 June 2019 31/07/18 STATEMENT OF CAPITAL GBP 140

View Document

13/06/1913 June 2019 31/07/18 STATEMENT OF CAPITAL GBP 140

View Document

13/06/1913 June 2019 31/07/18 STATEMENT OF CAPITAL GBP 140

View Document

13/06/1913 June 2019 31/07/18 STATEMENT OF CAPITAL GBP 140

View Document

11/06/1911 June 2019 31/07/18 STATEMENT OF CAPITAL GBP 140

View Document

12/02/1912 February 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED MAXX OUTDOOR LTD CERTIFICATE ISSUED ON 25/07/18

View Document

25/07/1825 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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