MAX HEADROOM LIMITED

Register to unlock more data on OkredoRegister

MAX HEADROOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01393012

Incorporation date

09/10/1978

Size

Full

Contacts

Registered address

Registered address

Berkshire House, 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1978)
dot icon14/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/08/2010
First Gazette notice for voluntary strike-off
dot icon23/08/2010
Application to strike the company off the register
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon21/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon13/02/2009
Resolutions
dot icon09/02/2009
Return made up to 12/01/09; full list of members
dot icon10/06/2008
Director's Change of Particulars / julian burns / 13/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 10 chesterford gardens, now: chesterford gardens
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 12/01/08; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon29/06/2007
Full accounts made up to 2006-08-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY
dot icon25/01/2007
Return made up to 12/01/07; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon08/09/2006
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-08-31
dot icon07/02/2006
Return made up to 12/01/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: 87-91 newman street london W1T 3EY
dot icon15/12/2005
Auditor's resignation
dot icon22/06/2005
Full accounts made up to 2004-08-31
dot icon09/02/2005
Return made up to 12/01/05; full list of members
dot icon22/06/2004
Full accounts made up to 2003-08-31
dot icon11/02/2004
Return made up to 12/01/04; full list of members
dot icon11/02/2004
Location of register of members address changed
dot icon11/02/2004
Location of debenture register address changed
dot icon15/12/2003
Registered office changed on 15/12/03 from: chrysalis building bramley road london W10 6SP
dot icon03/09/2003
Secretary resigned;director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed
dot icon28/08/2003
Director resigned
dot icon18/08/2003
Auditor's resignation
dot icon18/08/2003
New director appointed
dot icon05/08/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon23/04/2002
Full accounts made up to 2001-08-31
dot icon02/02/2002
Return made up to 12/01/02; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon17/01/2001
Location of debenture register address changed
dot icon23/06/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Return made up to 12/01/00; full list of members
dot icon24/11/1999
Director's particulars changed
dot icon16/03/1999
Director's particulars changed
dot icon16/03/1999
Full accounts made up to 1998-08-31
dot icon19/01/1999
Return made up to 12/01/99; no change of members
dot icon24/02/1998
Full accounts made up to 1997-08-31
dot icon19/01/1998
Return made up to 12/01/98; full list of members
dot icon13/11/1997
Auditor's resignation
dot icon19/08/1997
Secretary's particulars changed;director's particulars changed
dot icon01/05/1997
Certificate of change of name
dot icon14/03/1997
Full accounts made up to 1996-08-31
dot icon21/01/1997
Return made up to 12/01/97; no change of members
dot icon12/07/1996
Director's particulars changed
dot icon05/07/1996
Registered office changed on 05/07/96 from: london house 53 - 54 haymarket london SW1Y 4RP.
dot icon05/03/1996
Full accounts made up to 1995-08-31
dot icon20/02/1996
Return made up to 12/01/96; no change of members
dot icon25/05/1995
Full accounts made up to 1994-08-31
dot icon26/01/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Full accounts made up to 1993-08-31
dot icon17/02/1994
Return made up to 12/01/94; no change of members
dot icon09/06/1993
Full accounts made up to 1992-08-31
dot icon04/02/1993
Return made up to 12/01/93; no change of members
dot icon21/08/1992
Auditor's resignation
dot icon06/08/1992
Registered office changed on 06/08/92 from: 97 jerymn street london SW1Y 6JE
dot icon09/06/1992
Full accounts made up to 1991-08-31
dot icon29/04/1992
Return made up to 12/01/92; full list of members
dot icon09/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1991
Full accounts made up to 1990-08-31
dot icon11/02/1991
Return made up to 12/01/91; full list of members
dot icon15/01/1991
Resolutions
dot icon01/10/1990
Director resigned
dot icon17/05/1990
Registered office changed on 17/05/90 from: 95 jermyn street london SW1Y 6JE
dot icon27/04/1990
Full accounts made up to 1989-08-31
dot icon03/04/1990
Return made up to 12/01/90; full list of members
dot icon16/10/1989
Memorandum and Articles of Association
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/06/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
Resolutions
dot icon26/05/1989
New director appointed
dot icon27/04/1989
Full accounts made up to 1988-08-31
dot icon30/03/1989
Return made up to 14/01/89; full list of members
dot icon22/12/1988
Director resigned
dot icon13/07/1988
Full accounts made up to 1987-06-30
dot icon17/06/1988
Accounting reference date extended from 30/06 to 31/08
dot icon08/04/1988
Return made up to 14/01/88; full list of members
dot icon07/04/1987
Declaration of satisfaction of mortgage/charge
dot icon21/02/1987
Full accounts made up to 1986-06-30
dot icon21/02/1987
Return made up to 14/01/87; full list of members
dot icon06/12/1986
Declaration of satisfaction of mortgage/charge
dot icon22/08/1986
New director appointed
dot icon09/10/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Stephen Roger
Director
22/08/2003 - Present
108
Pfeil, John Christopher
Director
30/08/2006 - Present
259
Lenton, Paul Richard
Director
30/07/2003 - 31/07/2003
40
Pfeil, John Christopher
Secretary
22/08/2003 - Present
61
Burns, Julian Delisle
Director
22/08/2003 - Present
91

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAX HEADROOM LIMITED

MAX HEADROOM LIMITED is an(a) Dissolved company incorporated on 09/10/1978 with the registered office located at Berkshire House, 168-173 High Holborn, London WC1V 7AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAX HEADROOM LIMITED?

toggle

MAX HEADROOM LIMITED is currently Dissolved. It was registered on 09/10/1978 and dissolved on 14/12/2010.

Where is MAX HEADROOM LIMITED located?

toggle

MAX HEADROOM LIMITED is registered at Berkshire House, 168-173 High Holborn, London WC1V 7AA.

What does MAX HEADROOM LIMITED do?

toggle

MAX HEADROOM LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for MAX HEADROOM LIMITED?

toggle

The latest filing was on 14/12/2010: Final Gazette dissolved via voluntary strike-off.