London
SW3 3HT
Secretary Name | Mr Richard Henry Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bassingham Road Wandsworth London SW18 3AG |
Director Name | Mr Richard Henry Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Holme Private Office, Inner Circle Regents Park London NW1 4NT |
Director Name | Mr Ibrahim Ghanem Alalawi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 17 January 2021(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | The Holme Private Office, Inner Circle Regents Park London NW1 4NT |
Director Name | Mr James Dugald Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Corbett House Cathcart Road London SW10 9LF |
Director Name | Mr Robert Zafer Jureidini |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sprimont Place London SW3 3HT |
Secretary Name | Mr Joseph Anthony Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 19 Ashbourne Avenue London E18 1PJ |
Director Name | Skeikh Abdul Mohsin Al-Sheikh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 03 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | PO Box 8054 Riyadh 11482 Foreign |
Director Name | Mr Joseph Anthony Dowling |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Ashbourne Avenue London E18 1PJ |
Director Name | Mr Alonzo Brooks McCall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | PO Box 8054 Riyadh 11482 Foreign |
Director Name | Jihad Bassam Khazen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Journalist |
Correspondence Address | 6 Manresa Road Chelsea London SW3 6LR |
Director Name | Peter Charles Fenton Pettit |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1999) |
Role | Solicitor |
Correspondence Address | 6 The Heights 97 Frognal London NW3 6XS |
Director Name | Abdulaziz Al-Fahad |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 18 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1996) |
Role | Lawyer |
Correspondence Address | Jarir (Bookstore) Plaza Olaya Street PO Box 15870 Riyadh 11454 |
Secretary Name | Savvas Costa Themistocleous |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 07 March 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | PO Box 69428 Shara Amir Mohamed Bin Abdulaziz Riyadh Central Region 11547 Foreign |
Director Name | Mr Georges Elias Kanaan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse Flat 8 Airlie Gardens London W8 7AJ |
Director Name | Ghazi Abdelaziz Jameel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | PO Box Box 10687 Jeddah 10878 |
Director Name | Geries Semaan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 September 2004) |
Role | Journalist |
Correspondence Address | 46 North End House Fitzjames Avenue London W14 0RT |
Director Name | Ayed Al Jeaid |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 21 December 2017) |
Role | General Rsaf |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 69428 Riyadh 11547 Saudi Arabia |
Secretary Name | Mr Anthony Richard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Elizabeth Drive Epsom Surrey KT18 7LA |
Director Name | Dawood Al-Shirian |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 April 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2003) |
Role | Journalist |
Correspondence Address | PO Box 69503 Riyadh 11547 Foreign |
Director Name | Ghassan Charbel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 November 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barrowgate Road London W4 4QS |
Director Name | Ali Al Shaibany |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 December 2017) |
Role | Accountant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 69428 Riyadh 11547 Foreign |
Director Name | Matar Al-Ahmadi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 04 August 2000(9 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2014) |
Role | Journalist |
Country of Residence | Saudi Arabia |
Correspondence Address | 11 Bishops Court 76 Bishops Bridge Road London W2 6BE |
Director Name | Raja Rassi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 2000(9 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 December 2017) |
Role | Administrator |
Country of Residence | Lebanon |
Correspondence Address | Naccache Green Area A 74 Beirut Foreign |
Director Name | Jameel Al Theyabi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 11 October 2005(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2015) |
Role | Editorial Chief Saudi Edition |
Country of Residence | Saudi Arabia |
Correspondence Address | Makshaff Compound Takassusi Street Riyadh Central Province 11537 Foreign |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | mediacomms.co.uk |
---|
Registered Address | The Holme Private Office, Inner Circle Regents Park London NW1 4NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
50k at £1 | Reference Investments Inc. 100.00% Ordinary |
---|---|
1 at £1 | Ayed Al-jeaid 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,287,743 |
Gross Profit | £13,464,895 |
Net Worth | -£238,051,322 |
Cash | £198,645 |
Current Liabilities | £245,589,423 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
17 April 2000 | Delivered on: 28 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
10 March 1998 | Delivered on: 27 March 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £12,500 together with interest accrued now or to be held by the bank on account numbered 41665783. Outstanding |
24 November 1993 | Delivered on: 15 December 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £240,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41665783 and earmarked or designated by reference to the company. Outstanding |
4 January 1993 | Delivered on: 14 January 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £240,000 now or to be held by national westminster bank PLC on an account numbered 41623207 and earmarked or designated by reference to the company. Outstanding |
23 November 2017 | Re-registration from a public company to a private limited company
|
---|---|
23 November 2017 | Resolutions
|
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
21 December 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
9 December 2016 | Termination of appointment of Ghassan Charbel as a director on 30 November 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
19 October 2015 | Termination of appointment of Jameel Al Theyabi as a director on 31 July 2015 (1 page) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
17 June 2015 | Termination of appointment of Matar Al-Ahmadi as a director on 31 December 2014 (1 page) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
29 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Director's details changed for Jameel Al Theyabi on 1 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Ghassan Charbel on 1 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Ghassan Charbel on 1 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Jameel Al Theyabi on 1 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Matar Al-Ahmadi on 1 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Matar Al-Ahmadi on 1 August 2010 (2 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Raja Rassi on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Robert Zafer Jureidini on 31 December 2009 (2 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 66 hammersmith road, london, W14 8UD (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of register of members (1 page) |
3 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: kensington centre, 66 hammersmith road, london, W14 8UD (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
19 July 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 February 2006 | New director appointed (2 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 September 2004 | Director resigned (1 page) |
25 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 July 2003 | Director resigned (1 page) |
30 May 2003 | Notice of resolution removing auditor (1 page) |
21 May 2003 | Auditor's resignation (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
18 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
15 August 2002 | Notice of resolution removing auditor (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
22 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
28 August 1998 | Memorandum and Articles of Association (10 pages) |
28 August 1998 | Resolutions
|
24 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
22 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
5 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
14 March 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (3 pages) |
2 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1992 | Memorandum and Articles of Association (9 pages) |
14 November 1991 | Company name changed cheerprime PLC\certificate issued on 15/11/91 (2 pages) |
19 July 1991 | Incorporation (14 pages) |