Company NameMedia Campaign Limited
DirectorsMyles Nicholas Poulton and Joe Mather
Company StatusActive
Company Number01222156
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 9 months ago)
Previous NameMedia Campaign Services Limited

Business Activity

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

Directors

Director NameMr Myles Nicholas Poulton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(32 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7EF
Director NameJoe Mather
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(34 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7EF
Director NameMichael Nicholas Rand
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2007)
RoleAdvertising
Correspondence AddressGreen House Farm
Rotherfield, Town Row
Crowborough
East Sussex
TN6 3QU
Director NameMr Anthony David Sullivan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 October 2007)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address4 Gravelye Close
Lindfield
Haywards Heath
West Sussex
RH16 2SN
Director NameMr Colin David Watts
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Park Road
West Ham
London
E15 3QP
Director NameMr David John Woods
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2007)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House Leacroft
Staines
Middlesex
TW18 4NN
Secretary NameMr Uttambhai Mistry
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address1 Park Road
London
E15 3QP
Secretary NameMr Vijay Mistry
NationalityBritish
StatusResigned
Appointed10 November 1995(20 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7EF
Director NameMr David Sean Lamey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Muswell Hill
London
N18 2QE
Director NamePeter William Knight
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(22 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fordington Road
Highgate
London
N6 4TD
Director NameMr Vijay Mistry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(26 years, 4 months after company formation)
Appointment Duration18 years (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7EF
Director NameMr Nigel Kenneth Rive
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mandeville Rise
Welwyn Garden City
Hertfordshire
AL8 7JT
Director NameChristopher Richard Stevens
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(33 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38b Mountfield Road
London
N3 3NE
Director NameMrs Amanda Knight
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(36 years, 1 month after company formation)
Appointment Duration10 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Fordington Road
London
N6 4TD

Contact

Websitemediacampaign.co.uk
Email address[email protected]
Telephone020 73890800
Telephone regionLondon

Location

Registered Address511 Mappin House 4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Media Circus Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,657,100
Gross Profit£1,804,685
Net Worth£3,893,777
Cash£1,181,789
Current Liabilities£5,181,394

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

22 February 2019Delivered on: 27 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 13 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 July 2007Delivered 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 2005Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1988Delivered 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

Filing History

6 November 2017Full accounts made up to 31 January 2017 (17 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 January 2016 (17 pages)
21 October 2016Satisfaction of charge 6 in full (4 pages)
13 October 2016Registration of charge 012221560007, created on 13 October 2016 (16 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(6 pages)
6 November 2015Full accounts made up to 31 January 2015 (15 pages)
28 May 2015Director's details changed for Joe Mather on 1 March 2015 (2 pages)
28 May 2015Director's details changed for Joe Mather on 1 March 2015 (2 pages)
20 May 2015Director's details changed for Joe Mather on 1 March 2015 (2 pages)
20 May 2015Director's details changed for Joe Mather on 1 March 2015 (2 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(6 pages)
10 November 2014Full accounts made up to 31 January 2014 (15 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50,000
(6 pages)
5 November 2013Full accounts made up to 31 January 2013 (17 pages)
24 July 2013Director's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages)
24 July 2013Secretary's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages)
24 July 2013Secretary's details changed for Mr Vijay Mistry on 6 June 2013 (2 pages)
8 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
6 November 2012Full accounts made up to 31 January 2012 (16 pages)
9 October 2012Termination of appointment of Amanda Knight as a director (2 pages)
8 October 2012Termination of appointment of Christopher Stevens as a director (2 pages)
9 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
1 August 2012Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages)
30 July 2012Termination of appointment of Amanda Knight as a director (1 page)
30 July 2012Appointment of Joe Mather as a director (1 page)
6 March 2012Director's details changed for Myles Nicholas Poulton on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Myles Nicholas Poulton on 6 March 2012 (2 pages)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
23 September 2011Appointment of Amanda Knight as a director (2 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for Myles Nicholas Poulton on 16 December 2010 (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (17 pages)
4 October 2010Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Myles Nicholas Poulton on 1 October 2010 (2 pages)
12 July 2010Termination of appointment of Peter Knight as a director (1 page)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
7 January 2010Termination of appointment of Nigel Rive as a director (1 page)
6 January 2010Appointment of Christopher Richard Stevens as a director (1 page)
23 October 2009Full accounts made up to 31 January 2009 (17 pages)
20 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 March 2009Full accounts made up to 31 January 2008 (22 pages)
29 July 2008Return made up to 23/04/08; full list of members (5 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
2 December 2007Full accounts made up to 31 January 2007 (21 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
5 July 2007Particulars of mortgage/charge (6 pages)
17 May 2007Return made up to 23/04/07; full list of members (3 pages)
4 December 2006Full accounts made up to 31 January 2006 (15 pages)
23 May 2006Return made up to 23/04/06; full list of members (3 pages)
14 December 2005Director resigned (1 page)
10 July 2005Full accounts made up to 31 January 2005 (15 pages)
16 June 2005Return made up to 23/04/05; full list of members (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Company name changed media campaign services LIMITED\certificate issued on 26/05/05 (2 pages)
16 February 2005Director's particulars changed (1 page)
18 June 2004Full accounts made up to 31 January 2004 (15 pages)
26 May 2004Return made up to 23/04/04; full list of members (9 pages)
19 June 2003Full accounts made up to 31 January 2003 (15 pages)
21 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2002New director appointed (2 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
27 May 2002Full accounts made up to 31 January 2002 (14 pages)
24 May 2002New director appointed (2 pages)
15 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Full accounts made up to 31 January 2001 (13 pages)
14 May 2001Return made up to 23/04/01; full list of members (7 pages)
22 June 2000Full accounts made up to 31 January 2000 (14 pages)
24 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Full accounts made up to 31 January 1999 (11 pages)
2 June 1999Return made up to 23/04/99; full list of members (8 pages)
6 April 1999Registered office changed on 06/04/99 from: 3 st peter's street london N1 8JD (1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 January 1998 (11 pages)
18 May 1998Return made up to 23/04/98; no change of members (6 pages)
29 December 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 31 January 1997 (11 pages)
8 June 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1997New director appointed (2 pages)
19 September 1996Auditor's resignation (1 page)
26 July 1996Full group accounts made up to 31 January 1996 (18 pages)
10 June 1996Return made up to 23/04/96; no change of members (4 pages)
28 February 1996Declaration of assistance for shares acquisition (4 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Full group accounts made up to 31 January 1995 (17 pages)
31 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1988Particulars of mortgage/charge (3 pages)
28 August 1988Particulars of mortgage/charge (3 pages)
7 August 1975Certificate of incorporation (1 page)
7 August 1975Incorporation (12 pages)