MAXUS COMMUNICATIONS (UK) LIMITED
Overview
| Company Name | MAXUS COMMUNICATIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02671949 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAXUS COMMUNICATIONS (UK) LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MAXUS COMMUNICATIONS (UK) LIMITED located?
| Registered Office Address | Sea Containers, 18 Upper Ground SE1 9ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAXUS COMMUNICATIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BJK & E MEDIA LIMITED | May 08, 1997 | May 08, 1997 |
| 20/20 MEDIA LIMITED | Dec 11, 1991 | Dec 11, 1991 |
What are the latest accounts for MAXUS COMMUNICATIONS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MAXUS COMMUNICATIONS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 10, 2025 |
| Next Confirmation Statement Due | Feb 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2024 |
| Overdue | Yes |
What are the latest filings for MAXUS COMMUNICATIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Kelly Mccarley as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Wpp Samson Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Bjk & E Holdings Limited as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||||||||||
Statement of capital on Aug 17, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Appointment of Kelly Mccarley as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Hutchison as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Appointment of Mr Paul Hutchison as a director on Jan 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Hickey as a director on Feb 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MAXUS COMMUNICATIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| PATEL, Shil | Director | Upper Ground SE1 9ET London Sea Containers, 18 England | England | British | 240793760001 | |||||||||
| BRYAN, David John | Secretary | 27 Greenholm Road Eltham SE9 1UQ London | British | 111587140001 | ||||||||||
| CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||||||
| CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||||||
| MCCULLOCH, Steven Alan | Secretary | Lacon House 84 Theobolds Road WC1X 8RW London 7th Floor England | 150033670001 | |||||||||||
| PAGE, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920001 | ||||||||||
| POTTS, Graham Anthony | Secretary | 108 Fernside Road SW12 8LJ London | British | 15754940001 | ||||||||||
| RICHARDSON, Anthony | Secretary | 49 Clarence Gate Gardens Glentworth Street NW1 6QS London | British | 78739160003 | ||||||||||
| RUCK, Clare Elizabeth | Secretary | 45 Thorparch Road SW8 4SX London | British | 69581210002 | ||||||||||
| SEDDON, Nigel Francis | Secretary | 100 A Gowan Avenue Fulham SW6 6RG London | British | 125258330001 | ||||||||||
| STANFORD, Nigel John | Secretary | 103 Noel Road N1 8HD London | British | 80146530001 | ||||||||||
| ASTON, Andrew | Director | 103 Melrose Avenue SW19 8AU London | British | 103982290001 | ||||||||||
| AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | 110371650001 | ||||||||||
| BOND, Jason Stephen | Director | Alphabeta 5th Floor Finsbury Square EC2A 2AH London 14-18 United Kingdom | United Kingdom | British | 157049900001 | |||||||||
| BRYAN, David John | Director | 27 Greenholm Road Eltham SE9 1UQ London | England | British | 111587140001 | |||||||||
| DE NARDIS DI PRATA, Mainardo | Director | 111 Old Church Street SW3 6DX London | Italian | 35332610007 | ||||||||||
| DENEKAMP, Johan Harmanus | Director | 7 Tower Walk 7 St Katharines Dock E1W 1LP London | England | British | 98513550001 | |||||||||
| ELMS, Michael Robert | Director | Millfield Shaw Round Street Sole Street DA13 9BA Gravesend Kent | United Kingdom | British | 36542740002 | |||||||||
| FEI, Peter Benedetto | Director | 29 Airedale Avenue W4 2NW London | England | British | 44197080001 | |||||||||
| FLETCHER, Winston | Director | 15 Montpelier Square SW7 1JU London | United Kingdom | British | 28798780002 | |||||||||
| GRIFFITHS, Matthew Lloyd | Director | 27 Barrow Green Road RH8 0NJ Oxted Surrey | England | British | 10140500002 | |||||||||
| HEWARD MILLS, Stephen Victor | Director | 40 Winchester Road TW1 1LF Twickenham Middlesex | England | British | 68644570001 | |||||||||
| HICKEY, Anna | Director | Upper Ground SE1 9ET London Sea Containers, 18 England | England | British | 240770540001 | |||||||||
| HUTCHISON, Paul | Director | Upper Ground SE1 9ET London Sea Containers, 18 England | England | British | 202744160001 | |||||||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||||||
| INNES, William David Wyn | Director | 16 Aboyne Road Earlsfield SW17 0AE London | British | 58025000001 | ||||||||||
| IRWIN, Timothy | Director | 6 Saint Pauls Road N1 2QN London | United Kingdom | British | 69653110002 | |||||||||
| JAMES, Alan Walter | Director | 2 Cranleigh Road KT10 8DF Esher Surrey | United Kingdom | British | 15459070001 | |||||||||
| JENNINGS, James | Director | 155 Latchmere Road SW11 2JY London | British | 51015590002 | ||||||||||
| KELVIN, Nicholas James | Director | 2 Woodlands AL5 3BY Harpenden Hertfordshire | England | British | 100494960001 | |||||||||
| KNOX, Thomas Francis Needham | Director | 20 St Pauls Place N1 2QF London | United Kingdom | British | 42166070002 | |||||||||
| LAY, Dennis | Director | High Trees 660 High Road IG8 0QJ Woodford Green Essex | British | 125034980001 | ||||||||||
| LUND, Mark | Director | 24 Adamson Road NW3 3HR London | British | 68991590002 | ||||||||||
| LUND, Mark | Director | 24 Adamson Road NW3 3HR London | British | 68991590002 |
Who are the persons with significant control of MAXUS COMMUNICATIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Samson Limited | Sep 01, 2023 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bjk & E Holdings Limited | Apr 06, 2016 | Finsbury Square EC2A 2AH London Alphabeta 5th Floor, 14 - 18 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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