General information

Name:

Maxit Media Ltd

Office Address:

Bezant House Bradgate Park View Chellaston DE73 5UH Derby

Number: 07797001

Incorporation date: 2011-10-04

Dissolution date: 2022-12-27

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the launching of Maxit Media Limited, the company located at Bezant House Bradgate Park View, Chellaston in Derby. The company was started on 2011-10-04. The company's reg. no. was 07797001 and the area code was DE73 5UH. The firm had been active on the British market for approximately 11 years until 2022-12-27. Founded as Pcdoctorderby, the firm used the name up till 2013, the year it got changed to Maxit Media Limited.

When it comes to this particular firm, the majority of director's duties had been performed by Lewis C. and Paul C.. Amongst these two managers, Paul C. had been with the firm for the longest time, having become a member of the Management Board on 2014.

Executives who had control over the firm were as follows: Cherie C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Maxit Media Limited 2013-06-11
  • Pcdoctorderby Ltd 2011-10-04

Financial data based on annual reports

Company staff

Lewis C.

Role: Director

Appointed: 13 January 2015

Latest update: 8 April 2024

Paul C.

Role: Director

Appointed: 08 January 2014

Latest update: 8 April 2024

People with significant control

Cherie C.
Notified on 1 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 18 October 2021
Confirmation statement last made up date 04 October 2020
Annual Accounts 16 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 October 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
11
Company Age

Closest companies