Established in 2002, Maxim Computer Graphics Ltd have registered office in London. The current directors of the business are Mott, Amanda Jane, Jackson, Elizabeth, Jackson, Nigel Ridley. We don't currently know the number of employees at Maxim Computer Graphics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Elizabeth | 01 May 2015 | - | 1 |
JACKSON, Nigel Ridley | 02 October 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOTT, Amanda Jane | 02 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
CH03 - Change of particulars for secretary | 23 September 2020 | |
CH03 - Change of particulars for secretary | 23 September 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 17 October 2019 | |
MR04 - N/A | 06 August 2019 | |
PSC09 - N/A | 22 July 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 30 September 2017 | |
PSC01 - N/A | 30 September 2017 | |
PSC01 - N/A | 30 September 2017 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 11 June 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2009 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 08 October 2008 | |
287 - Change in situation or address of Registered Office | 08 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 June 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 18 September 2007 | |
363a - Annual Return | 13 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2006 | |
AA - Annual Accounts | 03 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2006 | |
363a - Annual Return | 22 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2005 | |
AA - Annual Accounts | 08 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
395 - Particulars of a mortgage or charge | 06 April 2004 | |
363s - Annual Return | 21 October 2003 | |
225 - Change of Accounting Reference Date | 04 July 2003 | |
CERTNM - Change of name certificate | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
NEWINC - New incorporation documents | 17 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 18 March 2004 | Fully Satisfied |
N/A |