General information

Name:

Maxim Studio Ltd

Office Address:

8a Carlton Crescent SO15 2EZ Southampton

Number: 05910440

Incorporation date: 2006-08-18

Dissolution date: 2018-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Maxim Studio started its business in 2006 as a Private Limited Company registered with number: 05910440. This firm's registered office was based in Southampton at 8a Carlton Crescent. The Maxim Studio Limited company had been operating in this business field for at least 12 years.

Taking into consideration this enterprise's executives data, there were two directors: Maxwell A. and Maria A..

Executives who had control over the firm were as follows: Maria A. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Maxwell A. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Maxwell A.

Role: Director

Appointed: 18 August 2006

Latest update: 8 April 2023

Maria A.

Role: Director

Appointed: 18 August 2006

Latest update: 8 April 2023

Maria A.

Role: Secretary

Appointed: 18 August 2006

Latest update: 8 April 2023

People with significant control

Maria A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Maxwell A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 01 September 2019
Confirmation statement last made up date 18 August 2016
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 June 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

23 Murrel Green Business Park London Road Winchfield

Post code:

RG27

City / Town:

Hook, Hants

HQ address,
2014

Address:

23 Murrel Green Business Park London Road Winchfield

Post code:

RG27 9GR

City / Town:

Hook, Hants

HQ address,
2015

Address:

23 Murrel Green Business Park London Road Winchfield

Post code:

RG27 9GR

City / Town:

Hook, Hants

Accountant/Auditor,
2013 - 2014

Name:

Temple Accounting Services Ltd

Address:

4 Derbyfields North Warnborough

Post code:

RG29 1HH

City / Town:

Hook

Accountant/Auditor,
2015

Name:

Temple Accounting Services Ltd

Address:

4 Derbyfields North Warnborough

Post code:

RG29 1HH

City / Town:

Hook

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
11
Company Age

Similar companies nearby

Closest companies