Company NameMedia Concierge (Holdings) Limited
Company StatusActive
Company Number02972740
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Previous NamesLawgra (No.269) Limited and Mediaforce (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(22 years, 5 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
Appointed07 September 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Callum Nicholas Charles Denmark
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameEdward Douglas Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameMr Mark Peter Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 months after company formation)
Appointment Duration25 years, 4 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Parkside
London
SW19 5NB
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed31 March 1995(6 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(9 years, 9 months after company formation)
Appointment Duration12 years, 6 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
Appointed25 June 2004(9 years, 9 months after company formation)
Appointment Duration12 years, 6 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(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

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

141.6k at £1M.c. Denmark
72.75%
Ordinary
11.2k at £1K. Denmark
5.75%
Ordinary
40.7k at £1M.p. Young
20.90%
Ordinary
1.2k at £1V.m. Denmark
0.60%
Ordinary

Financials

Year2014
Turnover£152,225,433
Gross Profit£21,324,322
Net Worth-£4,319,564
Cash£337,051
Current Liabilities£30,359,836

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

31 March 2014Delivered on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2008Delivered 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

Filing History

20 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
27 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 194,572
(7 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
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)
18 November 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 194,572
(7 pages)
5 April 2014Registration of charge 029727400002 (44 pages)
22 November 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 194,572
(8 pages)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 194,572
(4 pages)
4 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
14 November 2011Amended group of companies' accounts made up to 31 March 2011 (26 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
30 September 2008Return made up to 30/09/08; full list of members (5 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
22 December 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
4 January 2005Nc inc already adjusted 14/06/04 (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2005Ad 14/06/04--------- £ si 4156@1 (2 pages)
31 October 2004Return 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 2004Resolutions
  • RES13 ‐ Res sanctioned & approv 25/06/04
(1 page)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
23 October 2003Return made up to 30/09/03; full list of members (9 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
28 October 2002Return made up to 30/09/02; full list of members (9 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
2 November 2001Return made up to 30/09/01; full list of members (8 pages)
2 February 2001Full group accounts made up to 31 March 2000 (18 pages)
4 October 2000Return made up to 30/09/00; full list of members (8 pages)
30 December 1999Full group accounts made up to 31 March 1999 (18 pages)
8 November 1999Return made up to 30/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 September 1999Memorandum and Articles of Association (14 pages)
8 September 1999Conve 31/03/98 (1 page)
15 January 1999Full group accounts made up to 31 March 1998 (18 pages)
5 November 1998Return made up to 30/09/98; full list of members (6 pages)
30 January 1998Full group accounts made up to 31 March 1997 (16 pages)
13 November 1997Return made up to 30/09/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 October 1996Return made up to 30/09/96; no change of members (4 pages)
13 March 1996Full accounts made up to 31 March 1995 (8 pages)
22 January 1996New director appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1995Statement of affairs (20 pages)
3 November 1995Ad 31/03/95--------- £ si 203652@1 (2 pages)
16 October 1995Ad 31/03/95--------- £ si 203652@1=203652 £ ic 1/203653 (2 pages)
11 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995Memorandum and Articles of Association (32 pages)
1 May 1995Registered office changed on 01/05/95 from: 190 strand london WC2R 1JN (1 page)
28 April 1995New director appointed (2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995£ nc 10000/203653 31/03/95 (1 page)
28 April 1995New director appointed (2 pages)
7 April 1995Company name changed lawgra (no.269) LIMITED\certificate issued on 10/04/95 (4 pages)
30 September 1994Incorporation (19 pages)