London
W1F 7JP
Director Name | Mr Mark Peter Young |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Current |
Appointed | 22 March 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mrs Valerie Mary Denmark |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2000) |
Role | Personal Assistant |
Correspondence Address | Holly Lodge Ridgeway Hutton Brentwood Essex CM13 2LJ |
Secretary Name | Mrs Valerie Mary Denmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Holly Lodge Ridgeway Hutton Brentwood Essex CM13 2LJ |
Secretary Name | Edward Douglas Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Secretary Name | Edward Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Secretary Name | Mr Ian Michael Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Director Name | Nicola Want |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 17 Simpson Street Battersea London SW11 3HN |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Website | leafletcompany.co.uk |
---|---|
Telephone | 020 75832010 |
Telephone region | London |
Registered Address | 47 Great Marlborough Street London W1F 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.5m at £0.01 | Mediaforce Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,659,590 |
Gross Profit | £4,452,551 |
Net Worth | £1,101,452 |
Cash | £312,842 |
Current Liabilities | £10,664,176 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
31 March 2014 | Delivered on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 December 2008 | Delivered 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 |
8 August 1997 | Delivered on: 22 August 1997 Satisfied on: 20 September 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the deposits in and to charged account with barclays bank PLC re;-the leaflet company limited no 2 current account number 80282927. see the mortgage charge document for full details. Fully Satisfied |
20 April 1988 | Delivered on: 27 April 1988 Satisfied on: 13 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 undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 2024 | Full accounts made up to 30 September 2022 (22 pages) |
---|---|
21 January 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Full accounts made up to 30 September 2021 (22 pages) |
26 January 2023 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 25 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
16 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 30 September 2020 (22 pages) |
5 November 2021 | Director's details changed for Mr Mark Peter Young on 3 November 2021 (2 pages) |
5 November 2021 | Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page) |
5 November 2021 | Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Mark Peter Young on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages) |
5 November 2021 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
9 December 2020 | Registered 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 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
15 January 2020 | Change of details for Mediaforce Holdings Ltd as a person with significant control on 15 January 2020 (2 pages) |
13 January 2020 | Satisfaction of charge 3 in full (1 page) |
13 January 2020 | Satisfaction of charge 020112390004 in full (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
20 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
27 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
27 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2012 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2012 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2012 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
18 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 April 2014 | Registration of charge 020112390004 (44 pages) |
5 April 2014 | Registration of charge 020112390004 (44 pages) |
12 March 2014 | Cancellation of shares. Statement of capital on 12 March 2014
|
12 March 2014 | Cancellation of shares. Statement of capital on 12 March 2014
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (7 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (7 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 July 2008 | Return made up to 15/01/08; full list of members (4 pages) |
18 July 2008 | Return made up to 15/01/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 February 2001 | Return made up to 15/01/01; full list of members
|
21 February 2001 | Return made up to 15/01/01; full list of members
|
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 15/01/00; full list of members
|
28 January 2000 | Return made up to 15/01/00; full list of members
|
30 December 1999 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
30 December 1999 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page) |
7 September 1999 | Ad 31/03/98--------- £ si 24855@1 (2 pages) |
7 September 1999 | Memorandum and Articles of Association (11 pages) |
7 September 1999 | S-div conve 31/03/98 (1 page) |
7 September 1999 | S-div conve 31/03/98 (1 page) |
7 September 1999 | Ad 31/03/98--------- £ si 24855@1 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (11 pages) |
7 September 1999 | Particulars of contract relating to shares (4 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Particulars of contract relating to shares (4 pages) |
4 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (11 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (11 pages) |
13 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
26 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
23 May 1989 | Memorandum and Articles of Association (16 pages) |
23 May 1989 | Memorandum and Articles of Association (16 pages) |
2 December 1988 | Resolutions
|
2 December 1988 | Resolutions
|
17 April 1986 | Certificate of incorporation (2 pages) |
17 April 1986 | Certificate of incorporation (2 pages) |