Company NameThe Insert Company (London) Limited
Company StatusActive
Company Number02352979
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 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
Appointed27 February 1992(3 years 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(28 years, 1 month 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(28 years, 1 month 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
Appointed21 September 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Mark Peter Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration28 years, 5 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Parkside
London
SW19 5NB
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration12 years, 4 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(15 years, 4 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(15 years, 4 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(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 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 at £1Mediaforce Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,002,064
Gross Profit£365,666
Net Worth£119,830

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 Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

31 October 2023Accounts for a small company made up to 30 September 2022 (8 pages)
10 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
10 March 2023Change of details for Mediaforce (Holdings) Limited as a person with significant control on 10 March 2023 (2 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 (9 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 30 September 2020 (9 pages)
3 November 2021Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages)
3 November 2021Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages)
3 November 2021Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page)
3 November 2021Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages)
25 October 2021Termination of appointment of Mark Peter Young as a director on 6 August 2020 (1 page)
22 March 2021Confirmation statement made on 27 February 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)
27 February 2020Change of details for Mediaforce Holdings as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
21 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (12 pages)
20 December 2017Full accounts made up to 31 March 2017 (12 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 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 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 director on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
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 secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 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 2014 (2 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 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
18 November 2014Full accounts made up to 31 March 2014 (11 pages)
18 November 2014Full accounts made up to 31 March 2014 (11 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Return made up to 27/02/07; full list of members (2 pages)
20 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Return made up to 27/02/06; full list of members (2 pages)
20 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 27/02/05; full list of members (7 pages)
27 April 2005Return made up to 27/02/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 27/02/03; full list of members (7 pages)
6 March 2003Return made up to 27/02/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 March 2002Return made up to 27/02/02; full list of members (6 pages)
8 March 2002Return made up to 27/02/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 April 1997Return made up to 27/02/97; full list of members (6 pages)
1 April 1997Return made up to 27/02/97; full list of members (6 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Return made up to 27/02/96; no change of members (4 pages)
21 April 1996Return made up to 27/02/96; no change of members (4 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 February 1989Incorporation (16 pages)
27 February 1989Incorporation (16 pages)