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(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
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(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
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 | 21 September 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Peter Adrian Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Floreal 51 Wray Park Road Reigate Surrey RH2 0EQ |
Secretary Name | Stephanie Clare Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 32 Redstone Park Redhill Surrey RH1 4AT |
Director Name | Anthony Peter Thomas Jones |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 1995) |
Role | Advertising Executive |
Correspondence Address | 3 Yew Tree Court Horley Surrey |
Secretary Name | Edward Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 years, 5 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 Martin Harry Bond |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1998) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Albert Street Cambridge CB4 3BE |
Director Name | Edward Douglas Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Director Name | Liam John McKenna |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2009) |
Role | Advertising |
Correspondence Address | 19 Naseby Road Solihull West Midlands B91 2DR |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prews Farm Cottages Tannery Lane Send Surrey GU23 7EQ |
Secretary Name | Mr Ian Michael Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(14 years, 10 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 | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Website | smartmediaco.co.uk |
---|---|
Telephone | 0121 7722411 |
Telephone region | Birmingham |
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 |
1000 at £1 | Mediaforce (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,943,320 |
Gross Profit | £637,492 |
Net Worth | £93,986 |
Cash | £15,058 |
Current Liabilities | £1,750,536 |
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 | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week 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 |
---|
29 September 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
23 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
23 August 2023 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 23 August 2023 (2 pages) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
4 November 2021 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021 (2 pages) |
3 November 2021 | Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page) |
3 November 2021 | Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages) |
3 November 2021 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 30 September 2020 (15 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) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Mediaforce Holdings as a person with significant control on 17 August 2020 (2 pages) |
14 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
13 January 2020 | Satisfaction of charge 1 in full (1 page) |
19 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
21 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
27 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
27 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2012 (1 page) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2012 (1 page) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2012 (1 page) |
18 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 17 August 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) |
5 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 17 August 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) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 17 August 2009 (4 pages) |
17 August 2010 | Annual return made up to 17 August 2009 (4 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
15 May 2009 | Statement by directors (1 page) |
15 May 2009 | Memorandum of capital - processed 15/05/09 (1 page) |
15 May 2009 | Solvency statement dated 30/03/09 (1 page) |
15 May 2009 | Memorandum of capital - processed 15/05/09 (1 page) |
15 May 2009 | Memorandum and Articles of Association (4 pages) |
15 May 2009 | Statement by directors (1 page) |
15 May 2009 | Solvency statement dated 30/03/09 (1 page) |
15 May 2009 | Memorandum and Articles of Association (4 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
28 March 2009 | Appointment terminated director liam mckenna (1 page) |
28 March 2009 | Appointment terminated director liam mckenna (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (3 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) |
14 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (3 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) |
26 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
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;director resigned (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
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) |
3 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 17/08/03; full list of members (7 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) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
9 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
9 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
30 July 2002 | Company name changed wjp LIMITED\certificate issued on 30/07/02 (3 pages) |
30 July 2002 | Company name changed wjp LIMITED\certificate issued on 30/07/02 (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
21 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (10 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (10 pages) |
28 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 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) |
27 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (3 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
7 July 1998 | Company name changed wingfield jones partnership limi ted\certificate issued on 08/07/98 (3 pages) |
7 July 1998 | Company name changed wingfield jones partnership limi ted\certificate issued on 08/07/98 (3 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: devonshire house 146 bishopsgate london EC2N 4JX (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: devonshire house 146 bishopsgate london EC2N 4JX (1 page) |
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) |
19 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
14 February 1996 | Director resigned;new director appointed (2 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) |
29 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
19 February 1994 | Resolutions
|
19 February 1994 | Resolutions
|
17 August 1989 | Incorporation (15 pages) |
17 August 1989 | Incorporation (15 pages) |