Background WavePink WaveYellow Wave

MAXMEDIA COMMUNICATIONS LIMITED (07170292)

MAXMEDIA COMMUNICATIONS LIMITED (07170292) is an active UK company. incorporated on 25 February 2010. with registered office in Clitheroe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAXMEDIA COMMUNICATIONS LIMITED has been registered for 16 years. Current directors include PENDRILL, Jonathan, PENDRILL, Kirsty Barbara.

Company Number
07170292
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
144 Woone Lane, Clitheroe, BB7 1BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PENDRILL, Jonathan, PENDRILL, Kirsty Barbara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXMEDIA COMMUNICATIONS LIMITED

MAXMEDIA COMMUNICATIONS LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Clitheroe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAXMEDIA COMMUNICATIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07170292

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

144 Woone Lane Clitheroe, BB7 1BN,

Previous Addresses

98 Waters Meeting Road Bolton Lancashire BL1 8SW England
From: 18 October 2017To: 1 April 2026
44 York Street Clitheroe Lancashire BB7 2DL England
From: 11 May 2016To: 18 October 2017
The Old Tannery Eastgate Accrington Lancashire BB5 6PW
From: 25 February 2010To: 11 May 2016
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Aug 11
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Apr 26
New Owner
Apr 26
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PENDRILL, Jonathan

Active
Woone Lane, ClitheroeBB7 1BN
Born October 1977
Director
Appointed 31 Mar 2026

PENDRILL, Kirsty Barbara

Active
Woone Lane, ClitheroeBB7 1BN
Born July 1973
Director
Appointed 31 Mar 2026

CUNLIFFE, Katrina

Resigned
Waters Meeting Road, BoltonBL1 8SW
Secretary
Appointed 01 Dec 2017
Resigned 16 Dec 2025

WELFORD, Pamela Margaret

Resigned
Woone Lane, ClitheroeBB7 1BN
Secretary
Appointed 16 Dec 2025
Resigned 31 Mar 2026

ALLAN, James

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born June 1982
Director
Appointed 01 Apr 2022
Resigned 31 Mar 2025

ALLEN, Robert George

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born November 1946
Director
Appointed 20 Nov 2019
Resigned 01 Aug 2020

ANKERS, Ian Robert

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born February 1963
Director
Appointed 09 Oct 2017
Resigned 31 Mar 2023

CUNLIFFE, Katrina

Resigned
98 Waters Meeting Road, BoltonBL1 8SW
Born February 1966
Director
Appointed 31 Mar 2023
Resigned 16 Dec 2025

ISMAIL, Bilkis

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born December 1973
Director
Appointed 09 Oct 2017
Resigned 23 May 2019

MCKEEVER, Ivan Paul

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born October 1963
Director
Appointed 01 Dec 2017
Resigned 31 Mar 2022

MUNRO, Ian Hamilton

Resigned
Woone Lane, ClitheroeBB7 1BN
Born October 1954
Director
Appointed 18 Nov 2020
Resigned 31 Mar 2026

NEILL, Christopher David

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born March 1970
Director
Appointed 05 Jul 2019
Resigned 21 Oct 2019

PENDRILL, Jonathan

Resigned
Waters Meeting Road, BoltonBL1 8SW
Born October 1977
Director
Appointed 25 Feb 2010
Resigned 27 Nov 2017

PENDRILL, Kirsty Barbara

Resigned
York Street, ClitheroeBB7 2DL
Born July 1973
Director
Appointed 09 Aug 2011
Resigned 09 Oct 2017

TULIP, Lisa

Resigned
Woone Lane, ClitheroeBB7 1BN
Born October 1968
Director
Appointed 09 Jun 2025
Resigned 31 Mar 2026

Persons with significant control

5

2 Active
3 Ceased

Mr Jonathan Pendrill

Active
Woone Lane, ClitheroeBB7 1BN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Mrs Kirsty Barbara Pendrill

Active
Woone Lane, ClitheroeBB7 1BN
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2026
98 Waters Meeting Road, BoltonBL1 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Ceased 31 Mar 2026

Mr Jonathan Pendrill

Ceased
Waters Meeting Road, BoltonBL1 8SW
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017

Mrs Kirsty Barbara Pendrill

Ceased
Waters Meeting Road, BoltonBL1 8SW
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

79

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 April 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Resolution
20 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2010
NEWINCIncorporation