Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAZE MEDIA (2000) LTD.
Company Information for

MAZE MEDIA (2000) LTD.

185 FLEET STREET, LONDON, EC4A 2HS,
Company Registration Number
04165562
Private Limited Company
Active

Company Overview

About Maze Media (2000) Ltd.
MAZE MEDIA (2000) LTD. was founded on 2001-02-22 and has its registered office in London. The organisation's status is listed as "Active". Maze Media (2000) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAZE MEDIA (2000) LTD.
 
Legal Registered Office
185 FLEET STREET
LONDON
EC4A 2HS
Other companies in CO1
 
Filing Information
Company Number 04165562
Company ID Number 04165562
Date formed 2001-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB782818295  
Last Datalog update: 2024-03-06 22:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZE MEDIA (2000) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAZE MEDIA (2000) LTD.

Current Directors
Officer Role Date Appointed
GILLIAN MARY INGROUILLE
Company Secretary 2004-12-08
MATTHEW TUDOR
Director 2001-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHEA MARGARET LEPLEY
Company Secretary 2001-03-29 2012-06-27
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-02-22 2001-02-22
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-02-22 2001-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY INGROUILLE COTSWOLD PRINTING GROUP LIMITED Company Secretary 2006-01-04 CURRENT 2000-01-17 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE CENTRAL SERVICES LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-18 Active
GILLIAN MARY INGROUILLE CASTLE HOUSE (HOLDINGS) LIMITED Company Secretary 2004-12-08 CURRENT 1988-10-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE BLACKHAWK TRADING COMPANY LIMITED Company Secretary 2004-12-08 CURRENT 1980-09-08 Dissolved 2015-02-24
GILLIAN MARY INGROUILLE MAZE MEDIA LIMITED Company Secretary 2004-12-08 CURRENT 1989-12-08 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE MS TYPESETTING & DESIGN LIMITED Company Secretary 2004-12-08 CURRENT 2000-03-27 Dissolved 2015-05-05
GILLIAN MARY INGROUILLE LILACGROVE SERVICES LIMITED Company Secretary 2004-12-08 CURRENT 2000-01-26 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE CLIFFDRIVE LIMITED Company Secretary 2004-12-08 CURRENT 2000-02-02 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE NET LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-03 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE PRE-PRESS LIMITED Company Secretary 2004-12-08 CURRENT 1988-04-19 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES (2000) LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE AMBERDOT LIMITED Company Secretary 2004-12-08 CURRENT 2000-02-23 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE PARTRIDGE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1996-04-25 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2000-12-19 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE MS PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1999-04-30 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE M.S. PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-14 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE PARTRIDGE PUBLICATIONS (2000) LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-20 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-28 Active
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 2000-11-17 Active
MATTHEW TUDOR MS PUBLICATIONS LIMITED Director 2015-09-22 CURRENT 1999-04-30 Active - Proposal to Strike off
MATTHEW TUDOR NEW ACEVILLE PUBLICATIONS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR NEW MAZE MEDIA LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR NEW ACEVILLE MAGAZINES LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR ACEVILLE CENTRAL SERVICES LIMITED Director 2005-07-28 CURRENT 2005-07-18 Active
MATTHEW TUDOR MS TYPESETTING & DESIGN LIMITED Director 2001-03-29 CURRENT 2000-03-27 Dissolved 2015-05-05
MATTHEW TUDOR ACEVILLE PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2000-12-19 Active - Proposal to Strike off
MATTHEW TUDOR M.S. PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2001-02-14 Active - Proposal to Strike off
MATTHEW TUDOR PARTRIDGE PUBLICATIONS (2000) LIMITED Director 2001-03-29 CURRENT 2001-02-20 Active - Proposal to Strike off
MATTHEW TUDOR ACEVILLE MAGAZINES LIMITED Director 2001-03-29 CURRENT 2001-02-28 Active
MATTHEW TUDOR ACEVILLE PUBLICATIONS LIMITED Director 2001-03-29 CURRENT 2000-11-17 Active
MATTHEW TUDOR LILACGROVE SERVICES LIMITED Director 2000-03-22 CURRENT 2000-01-26 Dissolved 2015-03-10
MATTHEW TUDOR CLIFFDRIVE LIMITED Director 2000-03-22 CURRENT 2000-02-02 Dissolved 2015-03-10
MATTHEW TUDOR AMBERDOT LIMITED Director 2000-03-22 CURRENT 2000-02-23 Dissolved 2015-03-10
MATTHEW TUDOR ACEVILLE MAGAZINES (2000) LIMITED Director 1997-06-11 CURRENT 1996-09-24 Dissolved 2015-03-10
MATTHEW TUDOR CASTLE HOUSE (HOLDINGS) LIMITED Director 1997-03-13 CURRENT 1988-10-24 Dissolved 2015-03-10
MATTHEW TUDOR MAZE MEDIA LIMITED Director 1997-03-13 CURRENT 1989-12-08 Dissolved 2015-03-10
MATTHEW TUDOR ACE NET LIMITED Director 1997-03-13 CURRENT 1996-09-03 Dissolved 2015-03-10
MATTHEW TUDOR ACE PRE-PRESS LIMITED Director 1997-03-13 CURRENT 1988-04-19 Dissolved 2015-03-10
MATTHEW TUDOR PARTRIDGE PUBLICATIONS LIMITED Director 1997-03-13 CURRENT 1996-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Change of details for New Maze Media Limited as a person with significant control on 2018-10-04
2023-02-28CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUDOR
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2021-12-31DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON
2021-12-31DIRECTOR APPOINTED MS SUSANNAH LUCY MARY EVANS
2021-12-31AP01DIRECTOR APPOINTED MS SUSANNAH LUCY MARY EVANS
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS ALAN NICHOLAS WATSON
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-03-04PSC07CESSATION OF MATTHEW TUDOR AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-08AP03Appointment of Ms Susannah Evans as company secretary on 2019-03-05
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-08PSC07CESSATION OF DC THOMSON MAGAZINE PUBLISHING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18AP01DIRECTOR APPOINTED MR ELLIS ALAN NICHOLAS WATSON
2018-10-04PSC02Notification of Dc Thomson Magazine Publishing Limited as a person with significant control on 2018-09-20
2018-10-04PSC07CESSATION OF MARTYN ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2018-10-04AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-04TM02Termination of appointment of Gillian Mary Ingrouille on 2018-09-20
2018-10-04AP01DIRECTOR APPOINTED MR MICHAEL WATSON
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041655620002
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041655620002
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 82C East Hill Colchester Essex CO1 2QW
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0122/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY CYNTHEA LEPLEY
2012-06-07RES15CHANGE OF NAME 14/05/2012
2012-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-22AR0122/02/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-22AR0122/02/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-23AR0122/02/10 FULL LIST
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-17363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-16363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-23288aNEW SECRETARY APPOINTED
2005-03-02363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-07363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-07-10CERTNMCOMPANY NAME CHANGED LILACGROVE SERVICES LIMITED CERTIFICATE ISSUED ON 09/07/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-04-26288bDIRECTOR RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-04-26225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to MAZE MEDIA (2000) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAZE MEDIA (2000) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAZE MEDIA (2000) LTD.

Intangible Assets
Patents
We have not found any records of MAZE MEDIA (2000) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MAZE MEDIA (2000) LTD.
Trademarks
We have not found any records of MAZE MEDIA (2000) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MAZE MEDIA (2000) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-04 GBP £1,400
Kent County Council 2014-01-30 GBP £495 Advertising (Other than for Staff)
Kent County Council 2013-11-07 GBP £1,040 Advertising (Other than for Staff)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAZE MEDIA (2000) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZE MEDIA (2000) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAZE MEDIA (2000) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.