MAZE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAZE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02450732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAZE MEDIA LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is MAZE MEDIA LIMITED located?

    Registered Office Address
    82c East Hill
    Colchester
    CO1 2QW Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MAZE MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPRIEN LIMITEDDec 08, 1989Dec 08, 1989

    What are the latest accounts for MAZE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MAZE MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAZE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 08, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Cynthea Margaret Lepley as a director on Jun 27, 2012

    2 pagesTM01

    Termination of appointment of Cynthea Margaret Lepley as a secretary on Jun 27, 2012

    2 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 08, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 08, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 08, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Cynthea Margaret Lepley on Dec 08, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    4 pagesAA

    Who are the officers of MAZE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGROUILLE, Gillian Mary
    Vine House
    Saints Bay Road St Martins
    GY4 6ES Guernsey
    Channel Islands
    Secretary
    Vine House
    Saints Bay Road St Martins
    GY4 6ES Guernsey
    Channel Islands
    British110545880001
    TUDOR, Matthew
    16 Roman Road
    CO1 1UP Colchester
    Essex
    Director
    16 Roman Road
    CO1 1UP Colchester
    Essex
    EnglandBritish52400190002
    LEPLEY, Cynthea Margaret
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    Secretary
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    British21192280002
    LEPLEY, Cynthea Margaret
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    Director
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    United KingdomBritish21192280002
    ROBINSON, Martyn John
    50 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    Director
    50 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    English7803520001
    WILDE, Alistair Peter
    97 London Road
    Copford
    CO6 1LG Colchester
    Essex
    Director
    97 London Road
    Copford
    CO6 1LG Colchester
    Essex
    British6753330002

    Does MAZE MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 07, 1997
    Delivered On Jul 14, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1997Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 12, 1994
    Delivered On Dec 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    Mortgage debenture
    Created On May 31, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1990Registration of a charge
    • Nov 03, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0