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(24 years, 11 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(24 years, 11 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 | 21 September 2018(26 years, 5 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 | Mr Keith John Andrew Bradley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Secretary Name | Mrs Diana Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Director Name | Timothy Peter Hearn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | Felton House Liston Long Melford Sudbury Suffolk CO10 7HR |
Director Name | Mrs Diana Bradley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 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 | 31 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 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(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1 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 | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
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) |
2 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Company name changed brand awareness promotions LIMITED\certificate issued on 14/09/12
|
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
20 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: nlm house, watermark way foxholes business park hertford hertfordshire SG13 7TZ (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
1 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 June 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
20 July 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 July 2001 | Return made up to 12/04/01; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
25 November 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
21 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
13 December 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
22 April 1996 | Return made up to 12/04/96; full list of members
|
4 April 1996 | Registered office changed on 04/04/96 from: nlm house 13 cowbridge hertford hertfordshire SG14 1PN (1 page) |
27 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
22 April 1992 | Incorporation (14 pages) |