ABOUT MAX COMMUNICATIONS LTD
We believe that our extensive experience of working in the heritage, cultural and media sectors, together with high profile commercial institutions, has given us an understanding and appreciation of both the challenges and benefits of digitisation processes which is unmatched by any other company within the industry.
Whether you have a project that involves the capture and restoration of cinematic film, the conservation of a photographic archive or the creation of a facsimile of unique historical artwork, you can rely on us to provide the best possible service.
Max Communications Limited. Registered in England No. 3803572 3E High Street, Chislehurst, Kent BR7 5AB T: +44 (0)20 8309 5445 E:
KEY FINANCE
Year
2017
Assets
£264.68k
▲ £146.24k (123.46 %)
Cash
£0.27k
▲ £0.21k (350.00 %)
Liabilities
£132.3k
▲ £105.83k (399.78 %)
Net Worth
£132.39k
▲ £40.41k (43.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bexley
- Company name
- MAX COMMUNICATIONS LTD
- Company number
- 03803572
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jul 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- maxcommunications.co.uk
- Phones
-
+44 (0)2083 095 445
02083 095 445
- Registered Address
- DYER & CO SERVICES LIMITED,
ONEGA HOUSE,
112 MAIN ROAD,
SIDCUP,
KENT,
DA14 6NE
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
- 90030
- Artistic creation
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Dec 2016
- Total exemption small company accounts made up to 31 July 2016
- 15 Sep 2016
- Confirmation statement made on 8 July 2016 with updates
- 19 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
3 December 2012
- Status
- Outstanding
- Delivered
- 8 December 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
MAX COMMUNICATIONS LTD DIRECTORS
Hilary Susan Cordery
Acting
- Appointed
- 09 January 2007
- Role
- Secretary
- Address
- 21 Old Hill, Chislehurst, Kent, BR7 5LZ
- Name
- CORDERY, Hilary Susan
David Edward Cordery
Acting
- Appointed
- 08 July 1999
- Occupation
- Publisher
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 21 Old Hill, Chislehurst, Kent, BR7 5LZ
- Country Of Residence
- England
- Name
- CORDERY, David Edward
David Edward Cordery
Resigned
PSC
- Appointed
- 08 July 1999
- Resigned
- 01 June 2001
- Role
- Secretary
- Address
- 28 Walton Road, Sidcup, Kent, DA14 4LD
- Name
- CORDERY, David Edward
- Notified On
- 8 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Richard Edward Cordery
Resigned
- Appointed
- 01 June 2001
- Resigned
- 09 January 2007
- Role
- Secretary
- Address
- 19 Faraday Avenue, Sidcup, Kent, DA14 4JB
- Name
- CORDERY, Richard Edward
CDF SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 08 July 1999
- Resigned
- 08 July 1999
- Role
- Nominee Secretary
- Address
- 188/196 Old Street, London, EC1V 9FR
- Name
- CDF SECRETARIAL SERVICES LIMITED
Lesley Neil
Resigned
- Appointed
- 08 July 1999
- Resigned
- 01 June 2001
- Occupation
- Editor
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 52 Dudley Road, Tunbridge Wells, Kent, TN1 1LF
- Name
- NEIL, Lesley
CDF FORMATIONS LIMITED
Resigned
- Appointed
- 08 July 1999
- Resigned
- 08 July 1999
- Role
- Nominee Director
- Address
- 188/196 Old Street, London, EC1V 9FR
- Name
- CDF FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.