Hutton
Brentwood
Essex
CM13 2LJ
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(27 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Current |
Appointed | 22 March 2017(27 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Secretary Name | Mrs Valerie Mary Denmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 7 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 10 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(15 years 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(15 years 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 | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(27 years, 9 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 | face-to-face-events.co.uk |
---|
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 |
99 at £1 | Mediaforce (Holdings) LTD 99.00% Ordinary |
---|---|
1 at £1 | M.c. Denmark 1.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
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 |
---|---|
19 August 1991 | Delivered on: 28 August 1991 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: (See form 395 for full details). 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 |
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) |
29 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
22 January 2020 | Change of details for Mediaforce Holdings Ltd as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
13 January 2020 | Satisfaction of charge 2 in full (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
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 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 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 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
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) |
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) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (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 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 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 (10 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (10 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: 2 (9 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
25 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
25 February 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 (10 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (6 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 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
20 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 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) |
4 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (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 (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (4 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 (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 June 1989 | Incorporation (16 pages) |
8 June 1989 | Incorporation (16 pages) |