Company NameMediaforce Magazines Limited
Company StatusActive
Company Number02652592
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(4 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(25 years, 5 months 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(25 years, 5 months 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
Appointed07 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Richard James Russell Whitehair
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Capel Road
Bentley
Suffolk
IP9 2BL
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1991(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillway
London Road
Great Horkesley Essex
CO6 4DA
Secretary NameMr Russell William George Whitehair
NationalityEnglish
StatusResigned
Appointed14 October 1991(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillway
London Road
Great Horkesley Essex
CO6 4DA
Director NameEdward Douglas Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed05 January 1996(4 years, 2 months after company formation)
Appointment Duration8 years, 5 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(12 years, 8 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(12 years, 8 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(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 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

100 at £1Mediaforce Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

16 December 2008Delivered 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

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Change of details for Mediaforce Holdings Ltd as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
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)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
4 December 2012Full accounts made up to 31 March 2012 (10 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 31 March 2011 (11 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Malcolm Charles Denmark on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Ian Michael Springett on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Malcolm Charles Denmark on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Michael Springett on 8 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
23 January 2008Full accounts made up to 31 March 2007 (10 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
31 October 2006Return made up to 09/10/06; full list of members (2 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
1 November 2005Return made up to 09/10/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
15 October 2004Return made up to 09/10/04; full list of members (7 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
23 October 2003Return made up to 09/10/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 November 2001Return made up to 09/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 2000Return made up to 09/10/00; full list of members (6 pages)
15 November 2000Company name changed selling point LIMITED\certificate issued on 16/11/00 (2 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Return made up to 09/10/99; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Return made up to 09/10/96; full list of members (6 pages)
16 February 1996Registered office changed on 16/02/96 from: 46-47 chancery lane london WC2A 1JS (1 page)
22 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 January 1996Memorandum and Articles of Association (12 pages)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 January 1996Auditor's resignation (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1991Incorporation (16 pages)