MAXUS COMMUNICATIONS (UK) LIMITED

MAXUS COMMUNICATIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAXUS COMMUNICATIONS (UK) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02671949
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MAXUS COMMUNICATIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BJK & E MEDIA LIMITEDMay 08, 1997May 08, 1997
    20/20 MEDIA LIMITEDDec 11, 1991Dec 11, 1991

    What are the latest accounts for MAXUS COMMUNICATIONS (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MAXUS COMMUNICATIONS (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 10, 2025
    Next Confirmation Statement DueFeb 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2024
    OverdueYes

    What are the latest filings for MAXUS COMMUNICATIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Kelly Mccarley as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Feb 10, 2024 with updates

    5 pagesCS01

    Notification of Wpp Samson Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC02

    Cessation of Bjk & E Holdings Limited as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Statement of capital on Aug 17, 2023

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Kelly Mccarley as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Paul Hutchison as a director on Jun 14, 2022

    1 pagesTM01

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Mr Paul Hutchison as a director on Jan 29, 2020

    2 pagesAP01

    Termination of appointment of Anna Hickey as a director on Feb 01, 2020

    1 pagesTM01

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of MAXUS COMMUNICATIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    PATEL, Shil
    Upper Ground
    SE1 9ET London
    Sea Containers, 18
    England
    Director
    Upper Ground
    SE1 9ET London
    Sea Containers, 18
    England
    EnglandBritish240793760001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Secretary
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    British111587140001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    MCCULLOCH, Steven Alan
    Lacon House
    84 Theobolds Road
    WC1X 8RW London
    7th Floor
    England
    Secretary
    Lacon House
    84 Theobolds Road
    WC1X 8RW London
    7th Floor
    England
    150033670001
    PAGE, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920001
    POTTS, Graham Anthony
    108 Fernside Road
    SW12 8LJ London
    Secretary
    108 Fernside Road
    SW12 8LJ London
    British15754940001
    RICHARDSON, Anthony
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    Secretary
    49 Clarence Gate Gardens
    Glentworth Street
    NW1 6QS London
    British78739160003
    RUCK, Clare Elizabeth
    45 Thorparch Road
    SW8 4SX London
    Secretary
    45 Thorparch Road
    SW8 4SX London
    British69581210002
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Secretary
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    British125258330001
    STANFORD, Nigel John
    103 Noel Road
    N1 8HD London
    Secretary
    103 Noel Road
    N1 8HD London
    British80146530001
    ASTON, Andrew
    103 Melrose Avenue
    SW19 8AU London
    Director
    103 Melrose Avenue
    SW19 8AU London
    British103982290001
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    British110371650001
    BOND, Jason Stephen
    Alphabeta 5th Floor
    Finsbury Square
    EC2A 2AH London
    14-18
    United Kingdom
    Director
    Alphabeta 5th Floor
    Finsbury Square
    EC2A 2AH London
    14-18
    United Kingdom
    United KingdomBritish157049900001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Director
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    EnglandBritish111587140001
    DE NARDIS DI PRATA, Mainardo
    111 Old Church Street
    SW3 6DX London
    Director
    111 Old Church Street
    SW3 6DX London
    Italian35332610007
    DENEKAMP, Johan Harmanus
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    Director
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    EnglandBritish98513550001
    ELMS, Michael Robert
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    Director
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    United KingdomBritish36542740002
    FEI, Peter Benedetto
    29 Airedale Avenue
    W4 2NW London
    Director
    29 Airedale Avenue
    W4 2NW London
    EnglandBritish44197080001
    FLETCHER, Winston
    15 Montpelier Square
    SW7 1JU London
    Director
    15 Montpelier Square
    SW7 1JU London
    United KingdomBritish28798780002
    GRIFFITHS, Matthew Lloyd
    27 Barrow Green Road
    RH8 0NJ Oxted
    Surrey
    Director
    27 Barrow Green Road
    RH8 0NJ Oxted
    Surrey
    EnglandBritish10140500002
    HEWARD MILLS, Stephen Victor
    40 Winchester Road
    TW1 1LF Twickenham
    Middlesex
    Director
    40 Winchester Road
    TW1 1LF Twickenham
    Middlesex
    EnglandBritish68644570001
    HICKEY, Anna
    Upper Ground
    SE1 9ET London
    Sea Containers, 18
    England
    Director
    Upper Ground
    SE1 9ET London
    Sea Containers, 18
    England
    EnglandBritish240770540001
    HUTCHISON, Paul
    Upper Ground
    SE1 9ET London
    Sea Containers, 18
    England
    Director
    Upper Ground
    SE1 9ET London
    Sea Containers, 18
    England
    EnglandBritish202744160001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritish154163880001
    INNES, William David Wyn
    16 Aboyne Road
    Earlsfield
    SW17 0AE London
    Director
    16 Aboyne Road
    Earlsfield
    SW17 0AE London
    British58025000001
    IRWIN, Timothy
    6 Saint Pauls Road
    N1 2QN London
    Director
    6 Saint Pauls Road
    N1 2QN London
    United KingdomBritish69653110002
    JAMES, Alan Walter
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    2 Cranleigh Road
    KT10 8DF Esher
    Surrey
    United KingdomBritish15459070001
    JENNINGS, James
    155 Latchmere Road
    SW11 2JY London
    Director
    155 Latchmere Road
    SW11 2JY London
    British51015590002
    KELVIN, Nicholas James
    2 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    Director
    2 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    EnglandBritish100494960001
    KNOX, Thomas Francis Needham
    20 St Pauls Place
    N1 2QF London
    Director
    20 St Pauls Place
    N1 2QF London
    United KingdomBritish42166070002
    LAY, Dennis
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    Director
    High Trees
    660 High Road
    IG8 0QJ Woodford Green
    Essex
    British125034980001
    LUND, Mark
    24 Adamson Road
    NW3 3HR London
    Director
    24 Adamson Road
    NW3 3HR London
    British68991590002
    LUND, Mark
    24 Adamson Road
    NW3 3HR London
    Director
    24 Adamson Road
    NW3 3HR London
    British68991590002

    Who are the persons with significant control of MAXUS COMMUNICATIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Sep 01, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredCompanies House
    Registration Number10938469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bjk & E Holdings Limited
    Finsbury Square
    EC2A 2AH London
    Alphabeta 5th Floor, 14 - 18
    England
    Apr 06, 2016
    Finsbury Square
    EC2A 2AH London
    Alphabeta 5th Floor, 14 - 18
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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