Company NameMediafield Limited
Company StatusActive
Company Number01806229
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameJennyfer Anne Stoppani
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2010(26 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleIt Lectuer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Esther Elizabeth Hegarty
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(27 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleProduction Co-Ordinator
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed06 October 2023(39 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Rodney James Gilbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(7 years, 1 month after company formation)
Appointment Duration11 years (resigned 28 June 2002)
RoleEngineer
Correspondence AddressPenthouse Daytone House
1a Crescent Road Wimbledon
London
Sw20
Director NameMr Andrew Hadjitofi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RolePetroleum Economist
Correspondence Address86 Gainsborough Road
New Malden
Surrey
KT3 5NX
Director NameMiss Susan Elizabeth Selway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 June 1997)
RoleBritish Telecom Manager
Correspondence Address3 Daytone House
1a Crescent Road Wimbledon
London
Sw20
Director NameMrs Jean Elizabeth Chandler
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(8 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1a Dayton Hse
Greston Road
Wimbledon London
SW20 8LY
Director NameDr Mohamed Wafik Abdu
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 June 2003)
RoleCompany Director
Correspondence Address9 Daytone House 1a Crescent Road
Wimbledon
London
SW20 8EY
Director NameShariff Wafik El Rafaey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(19 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2010)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Daytone House
1a Crescent Road Wimbledon
London
SW20 8EY
Director NameSimon Dennis Whinney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(22 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Steven Peter Pawley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(30 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed02 June 1991(7 years, 1 month after company formation)
Appointment Duration25 years (resigned 01 June 2016)
Correspondence AddressKfh House 5
Compton Road
London
SW19 7QA
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusResigned
Appointed01 June 2016(32 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 2023)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adwoa Brimpomaa Boateng
7.69%
Ordinary
1 at £1Dr V. Nagendran
7.69%
Ordinary
1 at £1Kathleen Mary Mitchell & Troy Dold
7.69%
Ordinary
1 at £1Mr G. Rostron
7.69%
Ordinary
1 at £1Mr P. Bentley
7.69%
Ordinary
1 at £1Mr Rodney & Mrs Alison Silke
7.69%
Ordinary
1 at £1Mr S. Pawley
7.69%
Ordinary
1 at £1Mr S. Whinney & Miss G. Bentley
7.69%
Ordinary
1 at £1Mr S.w. El-rafaey
7.69%
Ordinary
1 at £1Mrs J. Chandler
7.69%
Ordinary
1 at £1Ms Esther Elizabeth Hegarty
7.69%
Ordinary
2 at £1Jennyfer Anne Stoppani
15.38%
Ordinary

Financials

Year2014
Net Worth£4,326
Cash£3,958
Current Liabilities£2,041

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
20 February 2017Termination of appointment of Simon Dennis Whinney as a director on 4 July 2016 (1 page)
27 July 2016Termination of appointment of Kinleigh Limited as a secretary on 1 June 2016 (1 page)
27 July 2016Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 84 Coombe Road New Malden Surrey KT3 4QS on 27 July 2016 (1 page)
27 July 2016Appointment of Grace Miller & Co Ltd as a secretary on 1 June 2016 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 13
(8 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 13
(7 pages)
28 July 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
14 July 2014Appointment of Mr Steven Peter Pawley as a director on 8 July 2014 (2 pages)
14 July 2014Appointment of Mr Steven Peter Pawley as a director on 8 July 2014 (2 pages)
11 July 2014Appointment of Ms Esther Elizabeth Hegarty as a director (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 13
(6 pages)
17 June 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
2 September 2013Director's details changed for Guy Rostron on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Simon Dennis Whinney on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Simon Dennis Whinney on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Guy Rostron on 2 September 2013 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
2 July 2013Termination of appointment of Jean Chandler as a director (1 page)
16 April 2013Total exemption small company accounts made up to 28 September 2012 (6 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
17 July 2012Secretary's details changed for Kinleigh Limited on 16 July 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
11 June 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
10 June 2010Total exemption small company accounts made up to 28 September 2009 (7 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
9 June 2010Director's details changed for Mrs Jean Elizabeth Chandler on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Jean Elizabeth Chandler on 1 June 2010 (2 pages)
24 May 2010Appointment of Jennyfer Anne Stoppani as a director (3 pages)
13 May 2010Termination of appointment of Shariff El Rafaey as a director (2 pages)
20 July 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
29 June 2009Return made up to 02/06/09; full list of members (9 pages)
10 July 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
26 June 2008Return made up to 02/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 March 2008Registered office changed on 12/03/2008 from kfh house ground floor 5 compton road wimbledon london SW19 7QA (1 page)
14 December 2007Registered office changed on 14/12/07 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
25 July 2007Total exemption small company accounts made up to 28 September 2006 (5 pages)
28 June 2007Return made up to 02/06/07; no change of members (8 pages)
15 December 2006New director appointed (2 pages)
2 August 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 July 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
20 September 2005Accounts for a small company made up to 28 September 2004 (6 pages)
22 August 2005Return made up to 02/06/05; full list of members (12 pages)
27 July 2004Full accounts made up to 28 September 2003 (8 pages)
23 June 2004Return made up to 02/06/04; full list of members (17 pages)
29 April 2004Registered office changed on 29/04/04 from: k f h house norstead place london SW15 3SA (1 page)
28 November 2003Accounting reference date shortened from 29/09/03 to 28/09/03 (1 page)
30 August 2003New director appointed (2 pages)
23 July 2003Accounts for a small company made up to 29 September 2002 (6 pages)
1 July 2003Return made up to 02/06/03; change of members (7 pages)
20 June 2003Director resigned (1 page)
6 September 2002Director resigned (1 page)
27 July 2002Full accounts made up to 29 September 2001 (8 pages)
10 June 2002Return made up to 02/06/02; full list of members (12 pages)
18 June 2001Return made up to 02/06/01; full list of members (11 pages)
5 June 2001Full accounts made up to 29 September 2000 (9 pages)
3 July 2000Return made up to 02/06/00; full list of members (10 pages)
3 April 2000Full accounts made up to 29 September 1999 (8 pages)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
12 March 1999Full accounts made up to 29 September 1998 (8 pages)
25 June 1998Return made up to 02/06/98; full list of members (8 pages)
4 June 1998Full accounts made up to 29 September 1997 (9 pages)
20 August 1997Full accounts made up to 29 September 1996 (8 pages)
22 July 1997Director resigned (1 page)
9 July 1997Return made up to 02/06/97; change of members (8 pages)
7 June 1996Return made up to 02/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 1996Registered office changed on 18/04/96 from: 81/83 lower richmond road putney london SW15 1EU (1 page)
28 February 1996Full accounts made up to 29 September 1995 (9 pages)
13 March 1995Full accounts made up to 29 September 1994 (9 pages)