London
WC2H 7EF
Director Name | Joe Mather |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Orange Street London WC2H 7EF |
Director Name | Michael Nicholas Rand |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2007) |
Role | Advertising |
Correspondence Address | Green House Farm Rotherfield, Town Row Crowborough East Sussex TN6 3QU |
Director Name | Mr Anthony David Sullivan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 October 2007) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 4 Gravelye Close Lindfield Haywards Heath West Sussex RH16 2SN |
Director Name | Mr Colin David Watts |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Park Road West Ham London E15 3QP |
Director Name | Mr David John Woods |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2007) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House Leacroft Staines Middlesex TW18 4NN |
Secretary Name | Mr Uttambhai Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 1 Park Road London E15 3QP |
Secretary Name | Mr Vijay Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(20 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Orange Street London WC2H 7EF |
Director Name | Mr David Sean Lamey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2005) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Muswell Hill London N18 2QE |
Director Name | Peter William Knight |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fordington Road Highgate London N6 4TD |
Director Name | Mr Vijay Mistry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(26 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Orange Street London WC2H 7EF |
Director Name | Mr Nigel Kenneth Rive |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mandeville Rise Welwyn Garden City Hertfordshire AL8 7JT |
Director Name | Christopher Richard Stevens |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38b Mountfield Road London N3 3NE |
Director Name | Mrs Amanda Knight |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(36 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Fordington Road London N6 4TD |
Website | mediacampaign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73890800 |
Telephone region | London |
Registered Address | 511 Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Media Circus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,657,100 |
Gross Profit | £1,804,685 |
Net Worth | £3,893,777 |
Cash | £1,181,789 |
Current Liabilities | £5,181,394 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
22 February 2019 | Delivered on: 27 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2016 | Delivered on: 13 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 July 2007 | Delivered on: 5 July 2007 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 June 2005 | Delivered on: 10 June 2005 Persons entitled: O & H Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge over all the company's interest in the deposit account which the landlord will place £75,000 and any interest accruing on the deposit account from time to time. Outstanding |
21 May 2002 | Delivered on: 29 May 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 February 1999 | Delivered on: 9 March 1999 Satisfied on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 st peters street islington green london N1 8JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 February 1999 | Delivered on: 25 February 1999 Satisfied on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1988 | Delivered on: 28 September 1988 Satisfied on: 14 February 2002 Persons entitled: Colebrook Estates LTD. Classification: Charge on deposit account Secured details: £69,375 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £69,375 deposited in account no.7124913 In the name of media campaign services limited at lloyds bank PLC. Covent garden branch,22 southampton street,loon WC2. Fully Satisfied |
6 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
---|---|
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
21 October 2016 | Satisfaction of charge 6 in full (4 pages) |
13 October 2016 | Registration of charge 012221560007, created on 13 October 2016 (16 pages) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
28 May 2015 | Director's details changed for Joe Mather on 1 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Joe Mather on 1 March 2015 (2 pages) |
20 May 2015 | Director's details changed for Joe Mather on 1 March 2015 (2 pages) |
20 May 2015 | Director's details changed for Joe Mather on 1 March 2015 (2 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 November 2014 | Full accounts made up to 31 January 2014 (15 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 November 2013 | Full accounts made up to 31 January 2013 (17 pages) |
24 July 2013 | Director's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (16 pages) |
9 October 2012 | Termination of appointment of Amanda Knight as a director (2 pages) |
8 October 2012 | Termination of appointment of Christopher Stevens as a director (2 pages) |
9 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages) |
30 July 2012 | Termination of appointment of Amanda Knight as a director (1 page) |
30 July 2012 | Appointment of Joe Mather as a director (1 page) |
6 March 2012 | Director's details changed for Myles Nicholas Poulton on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Myles Nicholas Poulton on 6 March 2012 (2 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
23 September 2011 | Appointment of Amanda Knight as a director (2 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Director's details changed for Myles Nicholas Poulton on 16 December 2010 (2 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (17 pages) |
4 October 2010 | Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages) |
12 July 2010 | Termination of appointment of Peter Knight as a director (1 page) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Termination of appointment of Nigel Rive as a director (1 page) |
6 January 2010 | Appointment of Christopher Richard Stevens as a director (1 page) |
23 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 March 2009 | Full accounts made up to 31 January 2008 (22 pages) |
29 July 2008 | Return made up to 23/04/08; full list of members (5 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (21 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
5 July 2007 | Particulars of mortgage/charge (6 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
4 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
14 December 2005 | Director resigned (1 page) |
10 July 2005 | Full accounts made up to 31 January 2005 (15 pages) |
16 June 2005 | Return made up to 23/04/05; full list of members (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Company name changed media campaign services LIMITED\certificate issued on 26/05/05 (2 pages) |
16 February 2005 | Director's particulars changed (1 page) |
18 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members (9 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (15 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members
|
1 June 2002 | New director appointed (2 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
27 May 2002 | Full accounts made up to 31 January 2002 (14 pages) |
24 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 23/04/02; full list of members
|
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
14 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
24 May 2000 | Return made up to 23/04/00; full list of members
|
4 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 June 1999 | Return made up to 23/04/99; full list of members (8 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 3 st peter's street london N1 8JD (1 page) |
16 March 1999 | Resolutions
|
9 March 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
18 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
29 December 1997 | New director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
8 June 1997 | Return made up to 23/04/97; full list of members
|
9 April 1997 | New director appointed (2 pages) |
19 September 1996 | Auditor's resignation (1 page) |
26 July 1996 | Full group accounts made up to 31 January 1996 (18 pages) |
10 June 1996 | Return made up to 23/04/96; no change of members (4 pages) |
28 February 1996 | Declaration of assistance for shares acquisition (4 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
31 May 1995 | Return made up to 23/04/95; no change of members
|
28 September 1988 | Particulars of mortgage/charge (3 pages) |
28 August 1988 | Particulars of mortgage/charge (3 pages) |
7 August 1975 | Certificate of incorporation (1 page) |
7 August 1975 | Incorporation (12 pages) |