Company NameMediahead Communications Limited
DirectorsShil Patel and Kelly McCarley
Company StatusActive - Proposal to Strike off
Company Number02829531
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Previous NamesFoxchapel Limited and The Cdp Media Company Limited

Business Activity

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

Directors

Director NameMr Shil Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameKelly McCarley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(28 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 18 August 1993)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Secretary NameMr Ronald Anthony Robinson
NationalityBritish
StatusResigned
Appointed10 August 1993(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 18 August 1993)
RoleCompany Director
Correspondence Address29 Birchdale Road
Forest Gate
London
E7 8AS
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1995)
RoleChartered Accountant
Correspondence AddressAcorns
Steels Lane
Oxshott
Surrey
KT22 0RF
Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusResigned
Appointed18 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1996)
RoleSecretary
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2001)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Director NameAlan Walter James
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed26 February 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1997)
RoleSecretary
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed27 June 1997(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameJohn Nathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 August 1998)
RoleMedia Director
Correspondence Address21
Priory Grove
London
SW8 2PD
Director NameMainardo De Nardis Di Prata
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1998(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 December 1999)
RoleCompany Director
Correspondence Address111 Old Church Street
London
SW3 6DX
Secretary NameNigel John Stanford
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 2000)
RoleCompany Director
Correspondence Address103 Noel Road
London
N1 8HD
Director NamePhilippa Hainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2003)
RoleGroup Planning Director
Correspondence Address31 Kenley Road
Kingston
Surrey
KT1 3RP
Secretary NameClare Elizabeth Ruck
NationalityBritish
StatusResigned
Appointed28 June 2000(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address45 Thorparch Road
London
SW8 4SX
Secretary NameMr Nigel Francis Seddon
NationalityBritish
StatusResigned
Appointed01 December 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 A Gowan Avenue
Fulham
London
SW6 6RG
Director NameKen Konishi
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed03 March 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address9 Greenfield Drive
East Finchely
London
N2 9AF
Director NameToru Akiyama
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2004(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2007)
RoleFinancial Advisor
Correspondence Address45 Chanctonbury Way
Woodside Park
London
N12 7AA
Director NameMr Thomas George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(11 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 March 2020)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Marys Grove
Chiswock
London
W4 3LN
Director NameMark Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleMedia Director
Correspondence Address25 Melville Road
Barnes
SW13 9RH
Secretary NameMr David John Bryan
NationalityBritish
StatusResigned
Appointed30 March 2006(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Greenholm Road
Eltham
London
SE9 1UQ
Director NameSteven Thomas Hatch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Paris Garden
London
SE1 8NU
Secretary NameSteven Thomas Hatch
StatusResigned
Appointed10 February 2011(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 February 2014)
RoleCompany Director
Correspondence Address1 Paris Garden
London
SE1 8NU
Director NameMr Drew Englebright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(18 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Jason Gary Dormieux
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2015)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paris Garden
London
SE1 8NU
Director NameMs Sarah Louise Hennessy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2015)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address1 Paris Garden
London
SE1 8NU
Director NameMr Stuart Bowden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2016)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameMr Thomas George
StatusResigned
Appointed27 February 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Sandeep Vohra
StatusResigned
Appointed01 April 2016(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Director NameMr Paul Hutchison
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2022)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9ET
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websiteashcommunications.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9ET
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Cia (Uk) Holdings LTD
50.00%
Ordinary A
20k at £1Cia (Uk) Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£42,123,238
Gross Profit£2,782,852
Net Worth£673,756
Current Liabilities£26,535,958

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

9 December 2002Delivered on: 14 December 2002
Persons entitled: Hall & Partners Europe Limited

Classification: Rent deposit deed
Secured details: £56,429 due or to become due from the company to the chargee.
Particulars: The sum of £56,429.
Outstanding

Filing History

22 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 July 2017Notification of Mediaedge:Cia (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 November 2016Full accounts made up to 31 December 2015 (19 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,000
(7 pages)
18 May 2016Termination of appointment of David John Bryan as a director on 9 May 2016 (1 page)
5 April 2016Appointment of Mr Sandeep Vohra as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Stuart Bowden as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Thomas George as a secretary on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Sandeep Vohra as a secretary (2 pages)
23 March 2016Registered office address changed from 1 Paris Garden London SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 (1 page)
9 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 40,000
(8 pages)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 February 2015Termination of appointment of Sarah Louise Hennessy as a director on 18 February 2015 (1 page)
23 February 2015Termination of appointment of Jason Dormieux as a director on 18 February 2015 (1 page)
23 February 2015Appointment of Mr Nicholas Theakstone as a director on 18 February 2015 (2 pages)
23 February 2015Appointment of Mr David John Bryan as a director on 18 February 2015 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 40,000
(7 pages)
6 March 2014Director's details changed for Tomas George on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Tomas George on 6 March 2014 (2 pages)
6 March 2014Appointment of Mr Thomas George as a secretary (2 pages)
6 March 2014Appointment of Mr Stuart Bowden as a director (2 pages)
6 March 2014Appointment of Mr Jason Dormieux as a director (2 pages)
6 March 2014Appointment of Ms Sarah Louise Hennessy as a director (2 pages)
6 March 2014Termination of appointment of Steven Hatch as a secretary (1 page)
6 March 2014Termination of appointment of Steven Hatch as a director (1 page)
6 March 2014Appointment of Ms Sarah Louise Hennessy as a director (2 pages)
19 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
26 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Appointment of Drew Englebright as a director (2 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of David Bryan as a director (1 page)
24 March 2011Appointment of Steven Thomas Hatch as a director (2 pages)
24 March 2011Termination of appointment of David Bryan as a secretary (1 page)
24 March 2011Appointment of Steven Thomas Hatch as a secretary (1 page)
22 December 2010Termination of appointment of Ken Konishi as a director (1 page)
29 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Return made up to 23/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 August 2008Return made up to 23/06/08; full list of members (4 pages)
17 January 2008New director appointed (2 pages)
17 December 2007Director resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 July 2007Return made up to 23/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Return made up to 23/06/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
5 April 2006Full accounts made up to 31 December 2004 (17 pages)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
22 June 2005Return made up to 23/06/05; full list of members (8 pages)
22 February 2005New director appointed (2 pages)
4 February 2005Director's particulars changed (1 page)
12 October 2004New director appointed (2 pages)
8 September 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
21 June 2004Full accounts made up to 31 December 2003 (20 pages)
18 January 2004Director resigned (1 page)
7 November 2003New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
9 September 2003Director resigned (1 page)
6 August 2003Return made up to 23/06/03; full list of members (9 pages)
9 July 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
22 January 2003Director's particulars changed (1 page)
14 December 2002Particulars of mortgage/charge (3 pages)
20 September 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (17 pages)
4 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
11 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
15 May 2002Company name changed the cdp media company LIMITED\certificate issued on 15/05/02 (2 pages)
26 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
6 February 2002Auditor's resignation (2 pages)
11 January 2002New director appointed (2 pages)
26 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
20 November 2001New director appointed (4 pages)
9 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
20 July 2001Return made up to 23/06/01; full list of members (8 pages)
15 February 2001Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
11 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
28 June 2000Return made up to 23/06/00; full list of members (8 pages)
10 January 2000Auditor's resignation (1 page)
23 July 1999New secretary appointed (2 pages)
8 July 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
23 July 1998Return made up to 23/06/98; full list of members (10 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
18 May 1998Auditor's resignation (1 page)
17 April 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Return made up to 23/06/97; full list of members (11 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
5 February 1997Director resigned (2 pages)
5 February 1997New director appointed (4 pages)
13 November 1996New director appointed (3 pages)
11 August 1996Full accounts made up to 31 December 1995 (15 pages)
29 July 1996Return made up to 23/06/96; full list of members (9 pages)
5 July 1996New secretary appointed (3 pages)
14 May 1996Director resigned (2 pages)
13 April 1996Director's particulars changed (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996New secretary appointed (1 page)
10 January 1996Director resigned (1 page)
5 January 1996Director resigned (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Director resigned (4 pages)
28 July 1995New director appointed (6 pages)
18 July 1995Return made up to 23/06/95; full list of members (20 pages)
17 July 1995Director resigned (4 pages)
21 March 1995New director appointed (3 pages)