MAVERICK MEDIA LIMITED
LONDON


Company number 03068959
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address 15 BUNHILL ROW, LONDON, EC1V 8LP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MAVERICK MEDIA LIMITED are www.maverickmedia.co.uk, and www.maverick-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Maverick Media Limited is a Private Limited Company. The company registration number is 03068959. Maverick Media Limited has been working since 16 June 1995. The present status of the company is Active. The registered address of Maverick Media Limited is 15 Bunhill Row London Ec1v 8lp. . CUNEO, Melanie Viner is a Director of the company. JEFFERY, Williiam Peter is a Director of the company. Secretary JEFFERY, Williiam Peter has been resigned. Secretary MACKAY MILLER, Robert Bruce has been resigned. Secretary PEACH, Simon Leslie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOFF, Nicholas Adam has been resigned. Director JEFFERY, Thomas David has been resigned. Director PEACH, Simon Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
CUNEO, Melanie Viner
Appointed Date: 26 August 2004
56 years old

Director
JEFFERY, Williiam Peter
Appointed Date: 01 September 1995
58 years old

Resigned Directors

Secretary
JEFFERY, Williiam Peter
Resigned: 14 February 2007
Appointed Date: 01 November 2001

Secretary
MACKAY MILLER, Robert Bruce
Resigned: 31 December 2008
Appointed Date: 14 February 2007

Secretary
PEACH, Simon Leslie
Resigned: 31 October 2001
Appointed Date: 17 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 August 1995
Appointed Date: 16 June 1995

Director
DOFF, Nicholas Adam
Resigned: 04 February 2000
Appointed Date: 17 August 1995
67 years old

Director
JEFFERY, Thomas David
Resigned: 26 August 2004
Appointed Date: 01 November 2001
54 years old

Director
PEACH, Simon Leslie
Resigned: 31 October 2001
Appointed Date: 17 August 1995
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 August 1995
Appointed Date: 16 June 1995

MAVERICK MEDIA LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Aug 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

11 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 58 more events
03 Oct 1995
Company name changed hallshield LIMITED\certificate issued on 04/10/95
13 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1995
Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP
16 Jun 1995
Incorporation

MAVERICK MEDIA LIMITED Charges

25 February 2013
Escrow agreement
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Cheerful Scout Productions Limited
Description: The escrow account and its balance from time to time.
31 July 1998
Debenture
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…