Company Information for MAXMEDIA COMMUNICATIONS LIMITED
98 WATERS MEETING ROAD, BOLTON, LANCASHIRE, BL1 8SW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MAXMEDIA COMMUNICATIONS LIMITED | |
Legal Registered Office | |
98 WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8SW Other companies in BB5 | |
Company Number | 07170292 | |
---|---|---|
Company ID Number | 07170292 | |
Date formed | 2010-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 21:16:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATRINA CUNLIFFE |
||
IAN ROBERT ANKERS |
||
BILKIS ISMAIL |
||
IVAN PAUL MCKEEVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PENDRILL |
Director | ||
KIRSTY BARBARA PENDRILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLTON COMMUNITY HOMES LIMITED | Director | 2015-03-27 | CURRENT | 1992-05-06 | Active | |
NORTHERN HOUSING CONSORTIUM LIMITED | Director | 2006-10-17 | CURRENT | 2002-01-25 | Active | |
INTEGRATED FACILITIES MANAGEMENT BOLTON LIMITED | Director | 2018-05-24 | CURRENT | 2016-07-14 | Active | |
CURTAIN COLLECT LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
VIA DEVELOPMENTS PLC | Director | 2016-11-22 | CURRENT | 2015-03-31 | Liquidation | |
ENERGY CIRCLE PLC | Director | 2016-08-22 | CURRENT | 2015-06-11 | Liquidation | |
MCKEEVER & PARTNERS HOLDING COMPANY LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT ANKERS | ||
DIRECTOR APPOINTED MRS KATRINA CUNLIFFE | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN PAUL MCKEEVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/20 | |
AP01 | DIRECTOR APPOINTED MR IAN HAMILTON MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE ALLEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID NEILL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILKIS ISMAIL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
PSC02 | Notification of Bolton at Home Limited as a person with significant control on 2017-10-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILKIS ISMAIL / 17/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT ANKERS / 17/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILKIS ISMAIL / 17/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT ANKERS / 17/01/2018 | |
AP03 | Appointment of Ms Katrina Cunliffe as company secretary on 2017-12-01 | |
AP01 | DIRECTOR APPOINTED MR IVAN PAUL MCKEEVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENDRILL | |
RES01 | ADOPT ARTICLES 04/10/2017 | |
RES01 | ADOPT ARTICLES 04/10/2017 | |
RES13 | Resolutions passed:The provisions of articles 14 may be counted as participating for quorum, voting or agreement purposes. In any decision of the directors concerning the sale of the entire issued share capital and therefore be entitled to vote and may... | |
PSC07 | CESSATION OF KIRSTY BARBARA PENDRILL AS A PSC | |
PSC07 | CESSATION OF JONATHAN PENDRILL AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/17 FROM 44 York Street Clitheroe Lancashire BB7 2DL England | |
CH01 | Director's details changed for Bilkin Ismail on 2017-10-09 | |
AP01 | DIRECTOR APPOINTED BILKIN ISMAIL | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT ANKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY BARBARA PENDRILL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM The Old Tannery Eastgate Accrington Lancashire BB5 6PW | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY PENDRILL / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PENDRILL / 01/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY PENDRILL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 123,121 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 125,598 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,684 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,587 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXMEDIA COMMUNICATIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 74,620 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 47,140 |
Current Assets | 2013-03-31 | £ 198,956 |
Current Assets | 2012-03-31 | £ 157,032 |
Debtors | 2013-03-31 | £ 124,336 |
Debtors | 2012-03-31 | £ 109,892 |
Shareholder Funds | 2013-03-31 | £ 86,567 |
Shareholder Funds | 2012-03-31 | £ 41,164 |
Tangible Fixed Assets | 2013-03-31 | £ 13,416 |
Tangible Fixed Assets | 2012-03-31 | £ 12,317 |
Debtors and other cash assets
MAXMEDIA COMMUNICATIONS LIMITED owns 2 domain names.
thinkeast.co.uk max-mediagroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
Other Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |