About

Registered Number: 04536712
Date of Incorporation: 17/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 11-13 Macklin Street, London, WC2B 5NH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Fully Satisfied

N/A

Rent deposit deed 18 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.