London
W1D 3BQ
Director Name | Mr Richard John Ewbank |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(42 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Soho Square London W1D 3BQ |
Director Name | Mr Lee Vail Eastman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2022(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Soho Square London W1D 3BQ |
Director Name | Linda Louise McCartney |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 1998) |
Role | Photographer |
Correspondence Address | 1 Soho Square London W1V 6BQ |
Director Name | Mr Richard Peter Leon Ogden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Managing Director |
Correspondence Address | 34 Campden Hill Gardens London W8 7AZ |
Director Name | Mr Paul Bernard Winn |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 West Way Harpenden Hertfordshire AL5 4RD |
Director Name | John Lindner Eastman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 28 July 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 39 West 54th Street New York New York Ny 10019 United States |
Secretary Name | Mr Paul Bernard Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 West Way Harpenden Hertfordshire AL5 4RD |
Director Name | Shelagh Margaret Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2000) |
Role | Company Executive |
Correspondence Address | 2 Woodlands Road London SW13 0JZ |
Secretary Name | Mr Colin George Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 8 St Michaels Gardens Winchester Hampshire SO23 9JD |
Director Name | Lilian Ann Marshall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2007) |
Role | Company Executive |
Correspondence Address | 30 Ryedale East Dulwich London SE22 0QW |
Secretary Name | Graham David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wellesley Road Twickenham Middlesex TW2 5RR |
Director Name | Mr Graham David Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wellesley Road Twickenham Middlesex TW2 5RR |
Director Name | Jane Angela Kett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2010) |
Role | Royalty Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Farmcombe Road Tunbridge Wells Kent TN2 5DQ |
Website | www.mplcommunications.com |
---|
Registered Address | 1 Soho Square London W1D 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,434,748 |
Gross Profit | £16,830,106 |
Net Worth | £35,515,381 |
Cash | £32,016,005 |
Current Liabilities | £1,395,828 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 April 2016 | Delivered on: 18 May 2016 Persons entitled: Citibank N.A. London Branch Classification: A registered charge Outstanding |
---|---|
3 September 1996 | Delivered on: 11 September 1996 Persons entitled: Richmond Management Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit account of £2,800.00. Outstanding |
17 August 1983 | Delivered on: 20 August 1983 Persons entitled: Twentieth Century Fox Film Corporation Classification: Further charge Secured details: $2000,000 and all other monies due or to become due from the company to the chargee pursuant to the principal charge dated 27.1.83 and an agreement dated 15.7.83. Particulars: All property described in paragraph 3 of the principal charge. Fully Satisfied |
27 January 1983 | Delivered on: 2 February 1983 Persons entitled: Twentieth Century Fox Film Corporation Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the distrbution rights acquisition agreement. Particulars: All the companys rights and interest in the film at present entitled "gwemy regards to broad street" (see doc M60 for further details). Fully Satisfied |
9 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
14 December 2022 | Appointment of Mr Lee Vail Eastman as a director on 28 July 2022 (2 pages) |
14 December 2022 | Termination of appointment of John Lindner Eastman as a director on 28 July 2022 (1 page) |
29 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 May 2018 | Resolutions
|
8 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 June 2016 | Satisfaction of charge 009449680004 in full (4 pages) |
2 June 2016 | Satisfaction of charge 009449680004 in full (4 pages) |
18 May 2016 | Registration of charge 009449680004, created on 27 April 2016 (7 pages) |
18 May 2016 | Registration of charge 009449680004, created on 27 April 2016 (7 pages) |
26 March 2016 | Satisfaction of charge 3 in full (4 pages) |
26 March 2016 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 April 2013 | Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages) |
9 April 2013 | Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages) |
9 April 2013 | Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Mr Richard John Ewbank on 15 March 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Richard John Ewbank on 15 March 2012 (2 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Appointment of Mr Richard John Ewbank as a director (3 pages) |
15 February 2011 | Appointment of Mr Richard John Ewbank as a director (3 pages) |
14 February 2011 | Termination of appointment of Graham Jackson as a director (1 page) |
14 February 2011 | Termination of appointment of Graham Jackson as a secretary (1 page) |
14 February 2011 | Termination of appointment of Graham Jackson as a secretary (1 page) |
14 February 2011 | Termination of appointment of Graham Jackson as a director (1 page) |
13 January 2011 | Termination of appointment of Jane Kett as a director (1 page) |
13 January 2011 | Termination of appointment of Paul Winn as a director (1 page) |
13 January 2011 | Termination of appointment of Jane Kett as a director (1 page) |
13 January 2011 | Termination of appointment of Paul Winn as a director (1 page) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
7 July 2010 | Director's details changed for John Lindner Eastman on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for John Lindner Eastman on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for John Lindner Eastman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Graham David Jackson on 3 November 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page) |
6 July 2010 | Director's details changed for Graham David Jackson on 3 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Graham David Jackson on 3 November 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page) |
6 July 2010 | Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
20 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
20 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 October 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
26 January 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
26 January 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
30 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
21 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
8 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
8 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members
|
17 July 2001 | Return made up to 30/06/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
23 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
23 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
29 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members
|
13 July 1998 | Return made up to 30/06/98; no change of members
|
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
18 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
21 August 1997 | Memorandum and Articles of Association (10 pages) |
21 August 1997 | Memorandum and Articles of Association (10 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (8 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (8 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
3 September 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
13 July 1995 | Return made up to 30/06/95; no change of members
|
13 July 1995 | Return made up to 30/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
9 August 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
12 July 1994 | Return made up to 30/06/94; no change of members
|
20 September 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
28 July 1993 | Return made up to 30/06/93; full list of members (8 pages) |
13 July 1993 | Director resigned (2 pages) |
4 March 1993 | New director appointed (2 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
30 July 1992 | Return made up to 30/06/92; full list of members
|
31 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
17 July 1991 | Return made up to 30/06/91; no change of members (7 pages) |
11 July 1991 | Return made up to 01/06/91; no change of members (7 pages) |
12 November 1990 | Return made up to 24/10/90; full list of members (6 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
21 November 1989 | Return made up to 17/11/89; full list of members (6 pages) |
21 November 1989 | Full accounts made up to 31 December 1988 (17 pages) |
6 December 1988 | Return made up to 30/11/88; full list of members (6 pages) |
6 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
11 May 1988 | New director appointed (2 pages) |
11 May 1988 | New director appointed (2 pages) |
24 November 1987 | Return made up to 21/10/87; full list of members (4 pages) |
24 November 1987 | Full accounts made up to 31 December 1986 (16 pages) |
1 November 1986 | Return made up to 24/10/86; full list of members (5 pages) |
1 November 1986 | Full accounts made up to 31 December 1985 (16 pages) |
1 November 1986 | Return made up to 24/10/86; full list of members (5 pages) |
3 September 1980 | Accounts made up to 31 January 1980 (10 pages) |
3 September 1980 | Accounts made up to 31 January 1980 (10 pages) |
17 January 1980 | Accounts made up to 31 January 1979 (12 pages) |
17 January 1980 | Accounts made up to 31 January 1979 (12 pages) |
1 February 1979 | Accounts made up to 31 January 1978 (13 pages) |
1 February 1979 | Accounts made up to 31 January 1978 (13 pages) |
10 March 1978 | Accounts made up to 31 January 1976 (10 pages) |
10 March 1978 | Accounts made up to 31 January 1976 (10 pages) |
13 May 1976 | Company name changed\certificate issued on 13/05/76 (3 pages) |
13 May 1976 | Company name changed\certificate issued on 13/05/76 (3 pages) |
4 September 1969 | Company name changed\certificate issued on 04/09/69 (2 pages) |
4 September 1969 | Company name changed\certificate issued on 04/09/69 (2 pages) |
30 December 1968 | Certificate of incorporation (1 page) |
30 December 1968 | Incorporation (15 pages) |
30 December 1968 | Incorporation (15 pages) |
30 December 1968 | Certificate of incorporation (1 page) |