London
W1F 7JP
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
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(22 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(23 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 | Mr Callum Nicholas Charles Denmark |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Edward Douglas Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 months after company formation) |
Appointment Duration | 9 years, 2 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 Mark Peter Young |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Parkside London SW19 5NB |
Secretary Name | Edward Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 months after company formation) |
Appointment Duration | 9 years, 2 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(9 years, 9 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(9 years, 9 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(22 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 |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
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 |
141.6k at £1 | M.c. Denmark 72.75% Ordinary |
---|---|
11.2k at £1 | K. Denmark 5.75% Ordinary |
40.7k at £1 | M.p. Young 20.90% Ordinary |
1.2k at £1 | V.m. Denmark 0.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £152,225,433 |
Gross Profit | £21,324,322 |
Net Worth | -£4,319,564 |
Cash | £337,051 |
Current Liabilities | £30,359,836 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
31 March 2014 | Delivered on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
---|---|
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 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) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
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) |
18 November 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 April 2014 | Registration of charge 029727400002 (44 pages) |
22 November 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
4 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Amended group of companies' accounts made up to 31 March 2011 (26 pages) |
25 October 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
22 December 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
4 January 2005 | Nc inc already adjusted 14/06/04 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Ad 14/06/04--------- £ si 4156@1 (2 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
22 October 2004 | £ ic 203653/194572 25/06/04 £ sr 9081@1=9081 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
30 December 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
8 November 1999 | Return made up to 30/09/99; no change of members
|
13 October 1999 | Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Memorandum and Articles of Association (14 pages) |
8 September 1999 | Conve 31/03/98 (1 page) |
15 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
5 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
30 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
13 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
13 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 January 1996 | New director appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Return made up to 30/09/95; full list of members
|
3 November 1995 | Statement of affairs (20 pages) |
3 November 1995 | Ad 31/03/95--------- £ si 203652@1 (2 pages) |
16 October 1995 | Ad 31/03/95--------- £ si 203652@1=203652 £ ic 1/203653 (2 pages) |
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
1 May 1995 | Memorandum and Articles of Association (32 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 190 strand london WC2R 1JN (1 page) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | £ nc 10000/203653 31/03/95 (1 page) |
28 April 1995 | New director appointed (2 pages) |
7 April 1995 | Company name changed lawgra (no.269) LIMITED\certificate issued on 10/04/95 (4 pages) |
30 September 1994 | Incorporation (19 pages) |