Company NameMediaforce (London) Limited
DirectorsRussell William George Whitehair and Richard Emmerson Elliot
Company StatusActive
Company Number01875785
CategoryPrivate Limited Company
Incorporation Date8 January 1985(39 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 1996(10 years, 12 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(32 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Director NameMrs Valerie Mary Denmark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2000)
RolePersonal Assistant
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Secretary NameMrs Valerie Mary Denmark
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Director NameMr Michael Page
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(8 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressTeeside 34 Church Road
Bow Brickhill
Milton Keynes
Bucks
MK17 9LD
Director NameMs Jill Hoyle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(8 years after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Wendover Drive
Bedford
Bedfordshire
MK41 9SS
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed04 January 1994(8 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameEdward Douglas Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameMr Mark Peter Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(15 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Parkside
London
SW19 5NB
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed25 June 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Director NameLawrie Procter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(32 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Contact

Websitemediaforce.co.uk

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5m at £0.01Mediaforce Holdings LTD
98.00%
Ordinary
50k at £0.01Ms Jill Hoyle
2.00%
Ordinary A

Financials

Year2014
Turnover£1,554,139
Net Worth£158,512
Cash£135,404
Current Liabilities£608,366

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

16 December 2008Delivered on: 31 December 2008
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 April 1988Delivered on: 27 April 1988
Satisfied on: 22 January 1994
Persons entitled: Barclays Bank 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 undertakign and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures - including fixed plant and machinery trade fixtures.
Fully Satisfied

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
6 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Accounts for a small company made up to 30 September 2021 (10 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Termination of appointment of Lawrie Procter as a director on 28 June 2022 (1 page)
20 December 2021Full accounts made up to 30 September 2020 (16 pages)
15 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
5 November 2021Change of details for Mediaforce (Representation) Digital Limited as a person with significant control on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Lawrie Procter on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages)
5 November 2021Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page)
25 October 2021Termination of appointment of Mark Peter Young as a director on 6 August 2020 (1 page)
11 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
9 December 2020Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page)
30 September 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 January 2020Satisfaction of charge 2 in full (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (14 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
18 October 2019Cessation of Mediaforce Holdings Ltd as a person with significant control on 1 April 2019 (1 page)
17 October 2019Notification of Mediaforce (Representation) Digital Limited as a person with significant control on 1 April 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
20 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
3 April 2017Termination of appointment of Jill Hoyle as a director on 31 December 2016 (1 page)
3 April 2017Termination of appointment of Jill Hoyle as a director on 31 December 2016 (1 page)
30 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
30 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
30 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
30 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
30 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
30 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
30 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
30 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
22 September 2016Director's details changed for Lawrie Proctor on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Lawrie Proctor on 22 September 2016 (2 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25,000
(9 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25,000
(9 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25,000
(9 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25,000
(9 pages)
18 November 2014Full accounts made up to 31 March 2014 (13 pages)
18 November 2014Full accounts made up to 31 March 2014 (13 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(9 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(9 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
25 October 2011Full accounts made up to 31 March 2011 (13 pages)
25 October 2011Full accounts made up to 31 March 2011 (13 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
5 February 2010Director's details changed for Lawrie Proctor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Jill Hoyle on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Jill Hoyle on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Russell William George Whitehair on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ms Jill Hoyle on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Russell William George Whitehair on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Lawrie Proctor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Lawrie Proctor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Russell William George Whitehair on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
15 January 2009Return made up to 15/01/09; full list of members (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
7 February 2008Return made up to 15/01/08; full list of members (3 pages)
7 February 2008Return made up to 15/01/08; full list of members (3 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
6 February 2007Return made up to 15/01/07; full list of members (3 pages)
6 February 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 15/01/06; full list of members (3 pages)
3 February 2006Return made up to 15/01/06; full list of members (3 pages)
9 December 2005Full accounts made up to 31 March 2005 (14 pages)
9 December 2005Full accounts made up to 31 March 2005 (14 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
10 February 2005Return made up to 15/01/05; full list of members (8 pages)
10 February 2005Return made up to 15/01/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
12 February 2003Full accounts made up to 31 March 2002 (12 pages)
12 February 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2003Return made up to 15/01/03; full list of members (8 pages)
29 January 2003Return made up to 15/01/03; full list of members (8 pages)
11 February 2002Return made up to 15/01/02; full list of members (7 pages)
11 February 2002Return made up to 15/01/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
20 January 2000Return made up to 15/01/00; full list of members (7 pages)
20 January 2000Return made up to 15/01/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
14 September 1999Ad 31/03/98--------- £ si 24900@1 (2 pages)
14 September 1999Ad 31/03/98--------- £ si 24900@1 (2 pages)
7 September 1999S-div conve 31/03/98 (1 page)
7 September 1999Memorandum and Articles of Association (12 pages)
7 September 1999S-div conve 31/03/98 (1 page)
7 September 1999Particulars of contract relating to shares (4 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 September 1999Particulars of contract relating to shares (4 pages)
7 September 1999Memorandum and Articles of Association (12 pages)
4 February 1999Return made up to 15/01/99; no change of members (4 pages)
4 February 1999Return made up to 15/01/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 February 1998Return made up to 15/01/98; full list of members (6 pages)
13 February 1998Return made up to 15/01/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
26 January 1997Return made up to 15/01/97; no change of members (6 pages)
26 January 1997Return made up to 15/01/97; no change of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
16 February 1996Return made up to 15/01/96; full list of members (6 pages)
16 February 1996Return made up to 15/01/96; full list of members (6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 January 1985Incorporation (15 pages)
8 January 1985Incorporation (15 pages)