Company NameTaskforce (London) Limited
Company StatusActive
Company Number02145069
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 10 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(4 years, 6 months after company formation)
Appointment Duration32 years, 3 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(29 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(29 years, 8 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(31 years, 2 months after company formation)
Appointment Duration5 years, 7 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(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1994)
RolePersonal Assistant
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Secretary NameMrs Valerie Mary Denmark
NationalityBritish
StatusResigned
Appointed15 January 1992(4 years, 6 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
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 6 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 NameMrs Valerie Mary Denmark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1996)
RolePersonal Assistant
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Director NameEdward Douglas Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(9 years, 1 month after company formation)
Appointment Duration7 years, 10 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
Appointed15 August 1996(9 years, 1 month after company formation)
Appointment Duration23 years, 12 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Parkside
London
SW19 5NB
Director NameCarl Young
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address1 Newmans Drive
Harpenden
Hertfordshire
AL5 2HN
Director NameAndy Frith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2004)
RoleLogistics
Correspondence Address40 Kinross Crescent
Sundon Park
Luton
Bedfordshire
LU3 3JS
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(16 years, 11 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(16 years, 11 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 NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(29 years, 8 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

99 at £1Mediaforce (Holdings) LTD
99.00%
Ordinary
1 at £1M.c. Denmark & Shareholder Name Not Known
1.00%
Ordinary

Financials

Year2014
Turnover£5,666,875
Gross Profit£592,892
Net Worth£135,092
Cash£10,101
Current Liabilities£757,070

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week 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
26 March 1998Delivered on: 4 April 1998
Satisfied on: 20 September 2011
Persons entitled: Precis (1427) 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 lease of even dtae.
Particulars: All the company's right title and interrest in and to the rent deposit of £65,000 under the terms of the deed.
Fully Satisfied
20 April 1988Delivered on: 27 April 1988
Satisfied on: 20 September 2011
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

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)
9 April 2020Accounts for a small company made up to 31 March 2019 (8 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 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 021450690004 in full (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (8 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)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (15 pages)
20 December 2017Full accounts made up to 31 March 2017 (15 pages)
23 March 2017Director's details changed for Mr Adrian Caveglia on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Adrian Caveglia on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
22 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Adrian Caveglia as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
22 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
22 March 2017Appointment of Mr Adrian Caveglia as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
22 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Russell William George Whitehair as a secretary 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 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 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 100
(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 100
(6 pages)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
8 January 2016Full accounts made up to 31 March 2015 (12 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)
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 100
(6 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 100
(6 pages)
17 November 2014Full accounts made up to 31 March 2014 (12 pages)
17 November 2014Full accounts made up to 31 March 2014 (12 pages)
5 April 2014Registration of charge 021450690004 (44 pages)
5 April 2014Registration of charge 021450690004 (44 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 100
(6 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 100
(6 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 (6 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 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 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 (10 pages)
14 November 2009Full accounts made up to 31 March 2009 (10 pages)
9 February 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
9 February 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
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 (11 pages)
11 November 2008Full accounts made up to 31 March 2008 (11 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 (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
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 2007Accounts for a small company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 15/01/06; full list of members (3 pages)
8 March 2006Return made up to 15/01/06; full list of members (3 pages)
9 December 2005Full accounts made up to 31 March 2005 (10 pages)
9 December 2005Full accounts made up to 31 March 2005 (10 pages)
10 February 2005Return made up to 15/01/05; full list of members (7 pages)
10 February 2005Return made up to 15/01/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 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 2003Accounts for a small company made up to 31 March 2002 (4 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (4 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
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
22 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 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 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 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 small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 15/01/98; no change of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 15/01/98; no change of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Full accounts made up to 31 March 1996 (5 pages)
20 March 1997Full accounts made up to 31 March 1996 (5 pages)
26 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 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)
11 January 1996Full accounts made up to 31 March 1995 (5 pages)
11 January 1996Full accounts made up to 31 March 1995 (5 pages)
12 May 1995Return made up to 15/01/95; full list of members (6 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995Return made up to 15/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 July 1987Incorporation (16 pages)
6 July 1987Incorporation (16 pages)