MAXSHOW LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 05923338
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47591 - Retail sale of musical instruments and scores, 47910 - Retail sale via mail order houses or via Internet, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 41 First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 9 March 2017; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MAXSHOW LIMITED are www.maxshow.co.uk, and www.maxshow.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxshow Limited is a Private Limited Company. The company registration number is 05923338. Maxshow Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of Maxshow Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. The company`s financial liabilities are £187.74k. It is £37.4k against last year. The cash in hand is £136.9k. It is £28.73k against last year. And the total assets are £238.82k, which is £26.31k against last year. WILSON, Peter is a Director of the company. WILSON, Thomas is a Director of the company. Secretary WILSON, Peter has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


maxshow Key Finiance

LIABILITIES £187.74k
+24%
CASH £136.9k
+26%
TOTAL ASSETS £238.82k
+12%
All Financial Figures

Current Directors

Director
WILSON, Peter
Appointed Date: 25 September 2006
62 years old

Director
WILSON, Thomas
Appointed Date: 01 August 2008
89 years old

Resigned Directors

Secretary
WILSON, Peter
Resigned: 11 October 2007
Appointed Date: 31 August 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 June 2008
Appointed Date: 11 October 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 August 2007
Appointed Date: 28 September 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 September 2006
Appointed Date: 04 September 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 September 2006
Appointed Date: 04 September 2006

Persons With Significant Control

Mr Peter Wilson
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Mr Thomas Wilson
Notified on: 1 September 2016
89 years old
Nature of control: Has significant influence or control

MAXSHOW LIMITED Events

09 Mar 2017
Registered office address changed from 41 First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 9 March 2017
23 Sep 2016
Confirmation statement made on 4 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to 41 First Floor 41 Chalton Street London NW1 1JD on 12 November 2015
11 Nov 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

...
... and 37 more events
02 Oct 2006
Secretary resigned
02 Oct 2006
Registered office changed on 02/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Sep 2006
New director appointed
25 Sep 2006
Director resigned
04 Sep 2006
Incorporation

MAXSHOW LIMITED Charges

22 December 2009
Rent deposit deed
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Carolyn Jane Shropshire T/a Messrs a C Shropshire & Company
Description: The sum of £4,242.00, see image for full details.
17 February 2009
Debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Rent deposit deed
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Carolyn Jane Shropshire
Description: Sum of £3,573.50 together with the sum equivalent to vat…
3 January 2007
Rent deposit deed
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Carolyn Jane Shropshire
Description: £2,170 plus any vat chargeable. See the mortgage charge…