Company NameLeaflet Co Limited(The)
Company StatusActive
Company Number02011239
CategoryPrivate Limited Company
Incorporation Date17 April 1986(37 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(5 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Mark Peter Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(5 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(30 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(30 years, 11 months after company formation)
Appointment Duration7 years
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(32 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMrs Valerie Mary Denmark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(5 years, 9 months 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(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Secretary NameEdward Douglas Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed15 January 1995(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(18 years, 2 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(18 years, 2 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 NameNicola Want
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 November 2007)
RoleCompany Director
Correspondence Address17 Simpson Street
Battersea
London
SW11 3HN
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(30 years, 11 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

Websiteleafletcompany.co.uk
Telephone020 75832010
Telephone regionLondon

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
100.00%
Ordinary

Financials

Year2014
Turnover£85,659,590
Gross Profit£4,452,551
Net Worth£1,101,452
Cash£312,842
Current Liabilities£10,664,176

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

31 March 2014Delivered on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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
8 August 1997Delivered 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 1988Delivered 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

Filing History

21 February 2024Full accounts made up to 30 September 2022 (22 pages)
21 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Full accounts made up to 30 September 2021 (22 pages)
26 January 2023Change of details for Mediaforce (Holdings) Limited as a person with significant control on 25 January 2023 (2 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 30 September 2020 (22 pages)
5 November 2021Director's details changed for Mr Mark Peter Young on 3 November 2021 (2 pages)
5 November 2021Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page)
5 November 2021Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Mark Peter Young 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 2021Change of details for Mediaforce (Holdings) Limited as a person with significant control 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 2021Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages)
1 March 2021Confirmation statement made on 15 January 2021 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)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
15 January 2020Change of details for Mediaforce Holdings Ltd as a person with significant control on 15 January 2020 (2 pages)
13 January 2020Satisfaction of charge 3 in full (1 page)
13 January 2020Satisfaction of charge 020112390004 in full (1 page)
6 January 2020Full accounts made up to 31 March 2019 (20 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (20 pages)
20 September 2018Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page)
20 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (18 pages)
20 December 2017Full accounts made up to 31 March 2017 (18 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair 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 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
27 January 2016Full accounts made up to 31 March 2015 (16 pages)
27 January 2016Full accounts made up to 31 March 2015 (16 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 24,800
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 24,800
(6 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2012 (2 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 24,800
(6 pages)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 24,800
(6 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2012 (2 pages)
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 2012 (2 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
18 November 2014Full accounts made up to 31 March 2014 (17 pages)
18 November 2014Full accounts made up to 31 March 2014 (17 pages)
5 April 2014Registration of charge 020112390004 (44 pages)
5 April 2014Registration of charge 020112390004 (44 pages)
12 March 2014Cancellation of shares. Statement of capital on 12 March 2014
  • GBP 24,900
(6 pages)
12 March 2014Cancellation of shares. Statement of capital on 12 March 2014
  • GBP 24,900
(6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (7 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (7 pages)
22 November 2013Full accounts made up to 31 March 2013 (16 pages)
22 November 2013Full accounts made up to 31 March 2013 (16 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
4 December 2012Full accounts made up to 31 March 2012 (16 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 31 March 2011 (16 pages)
25 October 2011Full accounts made up to 31 March 2011 (16 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
25 October 2010Full accounts made up to 31 March 2010 (14 pages)
25 October 2010Full accounts made up to 31 March 2010 (14 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2009 (14 pages)
14 November 2009Full accounts made up to 31 March 2009 (14 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 November 2008Full accounts made up to 31 March 2008 (16 pages)
11 November 2008Full accounts made up to 31 March 2008 (16 pages)
18 July 2008Return made up to 15/01/08; full list of members (4 pages)
18 July 2008Return made up to 15/01/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (15 pages)
23 January 2008Full accounts made up to 31 March 2007 (15 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
5 February 2007Return made up to 15/01/07; full list of members (3 pages)
5 February 2007Return made up to 15/01/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 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 (13 pages)
9 December 2005Full accounts made up to 31 March 2005 (13 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 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
12 February 2003Full accounts made up to 31 March 2002 (10 pages)
12 February 2003Full accounts made up to 31 March 2002 (10 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (11 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (11 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Accounts for a medium company made up to 31 March 1999 (11 pages)
30 December 1999Accounts for a medium company made up to 31 March 1999 (11 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)
7 September 1999Ad 31/03/98--------- £ si 24855@1 (2 pages)
7 September 1999Memorandum and Articles of Association (11 pages)
7 September 1999S-div conve 31/03/98 (1 page)
7 September 1999S-div conve 31/03/98 (1 page)
7 September 1999Ad 31/03/98--------- £ si 24855@1 (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 September 1999Memorandum and Articles of Association (11 pages)
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 1999Particulars of contract relating to shares (4 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 medium company made up to 31 March 1998 (11 pages)
15 January 1999Accounts for a medium company made up to 31 March 1998 (11 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 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
26 January 1997Return made up to 15/01/97; no change of members (4 pages)
26 January 1997Return made up to 15/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 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)
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 mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
23 May 1989Memorandum and Articles of Association (16 pages)
23 May 1989Memorandum and Articles of Association (16 pages)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 April 1986Certificate of incorporation (2 pages)
17 April 1986Certificate of incorporation (2 pages)