Company NameMediabrands Limited
Company StatusActive
Company Number00773961
CategoryPrivate Limited Company
Incorporation Date13 September 1963(60 years, 8 months ago)
Previous NamesMedia Initiatives Limited and Initiative Media London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed22 April 2005(41 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Warwick Lee Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(52 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleLegal & Business Affairs Director
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameNicole Amrie Brink
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2020(56 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Adrian Michael Terry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameAnna-Louise Nichols
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(59 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Howard Fair
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 1996)
RoleAdvertising
Correspondence Address29 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameElizabeth Susan Elms
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1994)
RoleAdvertising
Correspondence Address47 St Pauls Road
London
N1 2LT
Director NameRobert James Ditcham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleAdvertising TV Broadcast
Correspondence Address40 Melody Road
London
SW18 2QF
Secretary NameMr Sevellon D'Souza
NationalityBritish
StatusResigned
Appointed13 December 1992(29 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address24 Gloucester Circus
Greenwich
London
SE10 8RY
Director NameDaniel D'Mello
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 1999)
RoleAccountant
Correspondence Address28 Priory Gardens
Dartford
Kent
DA1 2BE
Secretary NameDaniel D'Mello
NationalityBritish
StatusResigned
Appointed01 June 1993(29 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 1999)
RoleAccountant
Correspondence Address28 Priory Gardens
Dartford
Kent
DA1 2BE
Director NameMr David Robert Cuff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(30 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 2001)
RoleBroadcast Director
Country of ResidenceEngland
Correspondence Address41 Buckingham Road
Brighton
East Sussex
BN1 3RP
Director NameGraham Appleby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1997)
RoleMedia Executive
Correspondence Address12 Nottingham Road
London
SW17 7EA
Director NameMarie-Jose Francoise Forissier
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 March 1995(31 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 April 2005)
RoleCompany Director
Correspondence Address8 Avenue Raphael
Paris
75016
Director NameNicholas Craig Daly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1997)
RoleMedia Director
Correspondence Address34 Kings Road
East Sheen
London
SW14 8PF
Director NamePhilip Andrew Georgiadis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(31 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleAdvertising
Correspondence AddressFlat 2 52 Cleveland Square
London
W2 6DB
Director NameMr Royston Jeans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(34 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Chesterford Gardens
London
NW3 7DE
Director NamePhilippa Margaret Glucklich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleMedia Director
Correspondence Address25 Nelson Road
Wimbledon
London
SW19 1HS
Secretary NameMr Royston Jeans
NationalityBritish
StatusResigned
Appointed23 April 1999(35 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Chesterford Gardens
London
NW3 7DE
Director NameSimon Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2000)
RoleCommunications Director
Correspondence AddressFirst Floor Flat
30 Macauley Road
London
SW4 0QX
Secretary NameClive Malcolm Line
NationalityBritish
StatusResigned
Appointed06 August 1999(35 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameDaniel Howard Goldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(36 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 2000)
RoleMedia Director
Correspondence Address12a Lyford Road
London
SW18 3LG
Director NameStephen David Cleak
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(36 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleMedia Director
Correspondence Address20 Church Vale
London
N2 9PA
Director NameMr Stephen David Baker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleTV Director
Country of ResidenceEngland
Correspondence Address1 Warborough Barns
Wells Road, Stiffkey
Wells Next The Sea
Norfolk
NR23 1QH
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameJeremy Spencer Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(37 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Ealing
London
W5 2SA
Director NameGary Allen Birtles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(37 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address17 Corney Reach Way
Chiswick
London
W4 2TZ
Director NameColm Feeney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(37 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2001)
RoleAdvertising Executive
Correspondence Address118 Branksome Road
London
South East
SW2 5JA
Director NameMr Timothy David Allnutt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2003)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address32 Woodside Road
Kingston
Surrey
KT2 5AT
Director NameDaniel Donovan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(37 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2010)
RoleAdvertising Executive
Country of ResidenceWales
Correspondence Address66 Eaglesfield Road
Shooters Hill
London
SE18 3HU
Director NameRichard Huw Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(37 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 June 2004)
RoleAdvertising Executive
Correspondence Address45 The Ridge
Woodcote
Surrey
CR8 3PF
Director NameMr Andrew Philip David Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(45 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Twickenham Road
Teddington
Middlesex
TW11 8AL
Director NameMr Alex Edward Altman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(47 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 84 Eccleston Square
London
SW1V 1PX
Director NameDavid Roy Bletso
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(47 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Ian Andrew Courts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(52 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websiteinitiative.com
Email address[email protected]

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.4m at £1Mediabrands Emea LTD
100.00%
Ordinary

Financials

Year2014
Turnover£409,498,000
Gross Profit£28,243,000
Net Worth£20,732,000
Cash£40,671,000
Current Liabilities£75,079,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

12 May 2021Delivered on: 20 May 2021
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding

Filing History

26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (34 pages)
6 July 2016Appointment of Mr Daniel James Tedesco as a director on 30 June 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000,000
(5 pages)
29 April 2016Termination of appointment of David Roy Bletso as a director on 29 February 2016 (1 page)
10 February 2016Termination of appointment of Andrew Jones as a director on 21 January 2016 (1 page)
19 November 2015Appointment of Mr Ian Andrew Courts as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Warwick Lee Smith as a director on 19 November 2015 (2 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1,000,000.00
(4 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1,000,000.00
(4 pages)
4 November 2015Resolutions
  • RES13 ‐ The share premium account be reduced. 30/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2015Statement by Directors (2 pages)
4 November 2015Solvency Statement dated 30/10/15 (2 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11,412,292
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,412,292
(14 pages)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX United Kingdom on 21 March 2014 (1 page)
5 February 2014Director's details changed for David Roy Bletso on 1 January 2014 (3 pages)
5 February 2014Director's details changed for David Roy Bletso on 1 January 2014 (3 pages)
18 September 2013Full accounts made up to 31 December 2012 (125 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
7 May 2013Termination of appointment of Alex Altman as a director (1 page)
14 August 2012Full accounts made up to 31 December 2011 (25 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 11,412,292
(4 pages)
23 August 2011Appointment of David Roy Bletso as a director (3 pages)
23 August 2011Appointment of Alex Edward Altman as a director (3 pages)
18 August 2011Termination of appointment of Susan Moseley as a director (1 page)
18 August 2011Termination of appointment of Gary Birtles as a director (1 page)
12 August 2011Full accounts made up to 31 December 2010 (25 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
21 June 2011Termination of appointment of Colin Mcreavie as a director (1 page)
10 January 2011Termination of appointment of Daniel Donovan as a director (1 page)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Daniel Donovan on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Susan Caroline Moseley on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Gary Allen Birtles on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Colin William Mcreavie on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Colin William Mcreavie on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Gary Allen Birtles on 1 October 2009 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Daniel Donovan on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Susan Caroline Moseley on 1 October 2009 (2 pages)
10 January 2010Full accounts made up to 31 December 2008 (20 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 84 eccleston square london SW1V 1PX (1 page)
16 January 2009Director appointed colin william mcreavie (2 pages)
23 December 2008Director appointed andrew jones (2 pages)
18 December 2008Appointment terminated director jeremy hill (1 page)
18 December 2008Company name changed initiative media london LIMITED\certificate issued on 18/12/08 (2 pages)
17 July 2008Memorandum and Articles of Association (2 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
10 June 2008Full accounts made up to 31 December 2007 (19 pages)
6 December 2007Full accounts made up to 31 December 2006 (20 pages)
7 September 2007Nc inc already adjusted 17/08/07 (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2007Ad 17/08/07--------- £ si 11000000@1=11000000 £ ic 29900/11029900 (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
14 April 2007Location of register of members (1 page)
12 December 2006Full accounts made up to 31 December 2005 (17 pages)
18 September 2006Full accounts made up to 31 December 2004 (18 pages)
8 September 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Registered office changed on 05/10/05 from: 21-23 meard street london W1F 0EY (1 page)
26 July 2005Return made up to 30/06/05; full list of members (9 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Registered office changed on 17/05/05 from: 1ST floor 84 eccleston square london SW1V 1PX (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
5 October 2004Full accounts made up to 31 December 2003 (17 pages)
8 July 2004Return made up to 30/06/04; full list of members (13 pages)
18 June 2004Director resigned (1 page)
22 December 2003Director resigned (1 page)
7 December 2003Full accounts made up to 31 December 2002 (16 pages)
6 November 2003Director resigned (1 page)
15 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Return made up to 30/06/03; full list of members (14 pages)
28 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 August 2002Return made up to 30/06/02; full list of members (15 pages)
21 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
24 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 July 2001Return made up to 30/06/01; full list of members (13 pages)
25 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
17 May 2001Director resigned (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (2 pages)
16 March 2001Full accounts made up to 31 December 1999 (15 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 30/06/00; full list of members (13 pages)
10 April 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 December 1998 (17 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
5 November 1999Return made up to 30/06/99; full list of members (13 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999New director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
19 May 1999Amended full accounts made up to 31 December 1997 (15 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
20 January 1999Auditor's resignation (1 page)
20 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 August 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 1998Registered office changed on 20/08/98 from: 30 new oxford street london WC1A 1AP (1 page)
23 January 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 December 1996 (14 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
11 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1997Full accounts made up to 31 December 1995 (15 pages)
8 November 1996New director appointed (2 pages)
19 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 September 1996New director appointed (3 pages)
5 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
28 January 1996Full accounts made up to 31 December 1994 (15 pages)
20 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 September 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
3 February 1995Full accounts made up to 31 December 1993 (15 pages)
3 February 1994Full accounts made up to 31 December 1992 (13 pages)
27 July 1992Full accounts made up to 31 December 1991 (15 pages)
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1991Full accounts made up to 31 December 1990 (14 pages)
7 November 1989Nc inc already adjusted 26/10/89 (1 page)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 October 1989Company name changed media initiatives LIMITED\certificate issued on 23/10/89 (2 pages)
17 October 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
16 January 1989Accounts for a dormant company made up to 31 December 1987 (2 pages)
3 November 1987Accounts made up to 31 December 1986 (2 pages)
18 October 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
8 August 1985Accounts made up to 31 December 1984 (2 pages)
6 September 1984Accounts made up to 31 December 1983 (2 pages)
14 November 1983Accounts made up to 31 December 1982 (2 pages)
24 November 1982Accounts made up to 31 December 1981 (2 pages)
20 August 1981Accounts made up to 31 December 1980 (2 pages)
8 October 1980Accounts made up to 31 December 1979 (2 pages)
13 August 1979Accounts made up to 31 December 1978 (2 pages)
1 August 1978Accounts made up to 31 December 1977 (2 pages)
11 August 1977Accounts made up to 31 December 1976 (2 pages)
20 July 1976Accounts made up to 31 December 1975 (2 pages)
11 September 1975Memorandum and Articles of Association (15 pages)
8 September 1975Company name changed\certificate issued on 08/09/75 (2 pages)
13 September 1963Incorporation (14 pages)