Company NameMediaforce Manchester Limited
Company StatusActive
Company Number02708593
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Previous NameBrand Awareness Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(13 years, 11 months after company formation)
Appointment Duration18 years, 1 month
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(24 years, 11 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(24 years, 11 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
Appointed21 September 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Keith John Andrew Bradley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Secretary NameMrs Diana Bradley
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Director NameTimothy Peter Hearn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressFelton House Liston
Long Melford
Sudbury
Suffolk
CO10 7HR
Director NameMrs Diana Bradley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 11 months after company formation)
Appointment Duration10 years, 9 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
Appointed31 March 2006(13 years, 11 months after company formation)
Appointment Duration10 years, 9 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(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

1 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 Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(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)
2 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
14 September 2012Company name changed brand awareness promotions LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 June 2008Return made up to 12/04/08; full list of members (3 pages)
20 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
31 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007Return made up to 12/04/07; full list of members (3 pages)
7 June 2007Location of debenture register (1 page)
7 June 2007Registered office changed on 07/06/07 from: nlm house, watermark way foxholes business park hertford hertfordshire SG13 7TZ (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
1 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
19 May 2006Return made up to 12/04/06; full list of members (7 pages)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 May 2004Return made up to 12/04/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
27 May 2003Return made up to 12/04/03; full list of members (7 pages)
16 June 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 July 2001Return made up to 12/04/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
25 November 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
21 April 1998Return made up to 12/04/98; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 April 1997Return made up to 12/04/97; no change of members (4 pages)
13 December 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
22 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Registered office changed on 04/04/96 from: nlm house 13 cowbridge hertford hertfordshire SG14 1PN (1 page)
27 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
22 April 1992Incorporation (14 pages)