Company NameMedia Communications Group Limited
Company StatusActive
Company Number02630793
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Robert Zafer Jureidini
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sprimont Place
London
SW3 3HT
Secretary NameMr Richard Henry Evans
NationalityBritish
StatusCurrent
Appointed18 September 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameMr Richard Henry Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(26 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holme Private Office, Inner Circle
Regents Park
London
NW1 4NT
Director NameMr Ibrahim Ghanem Alalawi
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed17 January 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Manager
Country of ResidenceSaudi Arabia
Correspondence AddressThe Holme Private Office, Inner Circle
Regents Park
London
NW1 4NT
Director NameMr James Dugald Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Corbett House
Cathcart Road
London
SW10 9LF
Director NameMr Robert Zafer Jureidini
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sprimont Place
London
SW3 3HT
Secretary NameMr Joseph Anthony Dowling
NationalityBritish
StatusResigned
Appointed25 October 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address19 Ashbourne Avenue
London
E18 1PJ
Director NameSkeikh Abdul Mohsin Al-Sheikh
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed03 December 1991(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressPO Box 8054
Riyadh 11482
Foreign
Director NameMr Joseph Anthony Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleChartered Accountant
Correspondence Address19 Ashbourne Avenue
London
E18 1PJ
Director NameMr Alonzo Brooks McCall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressPO Box 8054
Riyadh 11482
Foreign
Director NameJihad Bassam Khazen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleJournalist
Correspondence Address6 Manresa Road
Chelsea
London
SW3 6LR
Director NamePeter Charles Fenton Pettit
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address6 The Heights
97 Frognal
London
NW3 6XS
Director NameAbdulaziz Al-Fahad
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed18 May 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1996)
RoleLawyer
Correspondence AddressJarir (Bookstore) Plaza
Olaya Street
PO Box 15870
Riyadh
11454
Secretary NameSavvas Costa Themistocleous
NationalityCypriot
StatusResigned
Appointed07 March 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressPO Box 69428
Shara Amir Mohamed Bin Abdulaziz
Riyadh
Central Region 11547
Foreign
Director NameMr Georges Elias Kanaan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse Flat 8 Airlie Gardens
London
W8 7AJ
Director NameGhazi Abdelaziz Jameel
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySaudi
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressPO Box Box 10687
Jeddah
10878
Director NameGeries Semaan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 September 2004)
RoleJournalist
Correspondence Address46 North End House
Fitzjames Avenue
London
W14 0RT
Director NameAyed Al Jeaid
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 21 December 2017)
RoleGeneral Rsaf
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 69428
Riyadh
11547
Saudi Arabia
Secretary NameMr Anthony Richard Lee
NationalityBritish
StatusResigned
Appointed11 July 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saint Elizabeth Drive
Epsom
Surrey
KT18 7LA
Director NameDawood Al-Shirian
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySaudi
StatusResigned
Appointed01 April 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2003)
RoleJournalist
Correspondence AddressPO Box 69503
Riyadh
11547
Foreign
Director NameGhassan Charbel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 November 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address100 Barrowgate Road
London
W4 4QS
Director NameAli Al Shaibany
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 December 2017)
RoleAccountant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 69428
Riyadh 11547
Foreign
Director NameMatar Al-Ahmadi
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySaudi
StatusResigned
Appointed04 August 2000(9 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2014)
RoleJournalist
Country of ResidenceSaudi Arabia
Correspondence Address11 Bishops Court
76 Bishops Bridge Road
London
W2 6BE
Director NameRaja Rassi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 August 2000(9 years after company formation)
Appointment Duration17 years, 4 months (resigned 21 December 2017)
RoleAdministrator
Country of ResidenceLebanon
Correspondence AddressNaccache Green
Area A 74
Beirut
Foreign
Director NameJameel Al Theyabi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySaudi
StatusResigned
Appointed11 October 2005(14 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2015)
RoleEditorial Chief Saudi Edition
Country of ResidenceSaudi Arabia
Correspondence AddressMakshaff Compound
Takassusi Street
Riyadh
Central Province 11537
Foreign
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitemediacomms.co.uk

Location

Registered AddressThe Holme Private Office, Inner Circle
Regents Park
London
NW1 4NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

50k at £1Reference Investments Inc.
100.00%
Ordinary
1 at £1Ayed Al-jeaid
0.00%
Ordinary

Financials

Year2014
Turnover£23,287,743
Gross Profit£13,464,895
Net Worth-£238,051,322
Cash£198,645
Current Liabilities£245,589,423

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

17 April 2000Delivered 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 1998Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

23 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
23 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
21 December 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
9 December 2016Termination of appointment of Ghassan Charbel as a director on 30 November 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(8 pages)
19 October 2015Termination of appointment of Jameel Al Theyabi as a director on 31 July 2015 (1 page)
8 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
17 June 2015Termination of appointment of Matar Al-Ahmadi as a director on 31 December 2014 (1 page)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(10 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(10 pages)
29 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
7 January 2011Director's details changed for Jameel Al Theyabi on 1 August 2010 (2 pages)
7 January 2011Director's details changed for Ghassan Charbel on 1 August 2010 (2 pages)
7 January 2011Director's details changed for Ghassan Charbel on 1 August 2010 (2 pages)
7 January 2011Director's details changed for Jameel Al Theyabi on 1 August 2010 (2 pages)
7 January 2011Director's details changed for Matar Al-Ahmadi on 1 August 2010 (2 pages)
7 January 2011Director's details changed for Matar Al-Ahmadi on 1 August 2010 (2 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Raja Rassi on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Robert Zafer Jureidini on 31 December 2009 (2 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: 66 hammersmith road, london, W14 8UD (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
3 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
23 January 2007Registered office changed on 23/01/07 from: kensington centre, 66 hammersmith road, london, W14 8UD (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
19 July 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
14 February 2006New director appointed (2 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 September 2004Director resigned (1 page)
25 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
30 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 July 2003Director resigned (1 page)
30 May 2003Notice of resolution removing auditor (1 page)
21 May 2003Auditor's resignation (1 page)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
18 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
15 August 2002Notice of resolution removing auditor (1 page)
7 August 2002Auditor's resignation (1 page)
26 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
19 July 2000Full group accounts made up to 31 December 1999 (22 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999Full group accounts made up to 31 December 1998 (20 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (3 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (9 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
28 August 1998Memorandum and Articles of Association (10 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1998Full group accounts made up to 31 December 1997 (19 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 July 1997Full group accounts made up to 31 December 1996 (17 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
20 February 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1996Full group accounts made up to 31 December 1995 (17 pages)
14 March 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (3 pages)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (3 pages)
2 August 1995Full group accounts made up to 31 December 1994 (19 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
5 January 1992Memorandum and Articles of Association (9 pages)
14 November 1991Company name changed cheerprime PLC\certificate issued on 15/11/91 (2 pages)
19 July 1991Incorporation (14 pages)