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(25 years, 5 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(25 years, 5 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 | 07 September 2018(26 years, 11 months 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 | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Richard James Russell Whitehair |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Capel Road Bentley Suffolk IP9 2BL |
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1991(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillway London Road Great Horkesley Essex CO6 4DA |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 October 1991(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillway London Road Great Horkesley Essex CO6 4DA |
Director Name | Edward Douglas Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Secretary Name | Edward Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 8 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(12 years, 8 months 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(12 years, 8 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(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Website | mediaforce.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 |
100 at £1 | Mediaforce Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 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 |
---|
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
9 October 2017 | Change of details for Mediaforce Holdings Ltd as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
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 Russell William George Whitehair as a director 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 director on 31 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
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) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Malcolm Charles Denmark on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Ian Michael Springett on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Malcolm Charles Denmark on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ian Michael Springett on 8 October 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
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) |
23 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
15 November 2000 | Company name changed selling point LIMITED\certificate issued on 16/11/00 (2 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 November 1997 | Return made up to 09/10/97; no change of members
|
2 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 46-47 chancery lane london WC2A 1JS (1 page) |
22 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 January 1996 | Memorandum and Articles of Association (12 pages) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
22 January 1996 | Resolutions
|
9 January 1996 | Auditor's resignation (1 page) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 October 1995 | Return made up to 09/10/95; full list of members
|
9 October 1991 | Incorporation (16 pages) |