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(21 years, 4 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(21 years, 4 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 | 20 September 2018(22 years, 10 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 | Paul Mawson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 15 Greengates Knowsley Merseyside L36 8JB |
Director Name | Mr Mark Peter Young |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Parkside London SW19 5NB |
Director Name | Edward Douglas Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Secretary Name | Edward Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Director Name | Charles Justin Oldham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(8 years, 7 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(8 years, 7 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(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | leafletcompany.co.uk |
---|---|
Telephone | 020 75832010 |
Telephone region | London |
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 |
100 at £1 | Mediaforce (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,739,930 |
Net Worth | £97,721 |
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 | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
31 March 2014 | Delivered on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
30 March 2023 | Termination of appointment of Charles Justin Oldham as a director on 30 March 2023 (1 page) |
1 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
1 December 2022 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 1 December 2022 (2 pages) |
14 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
15 February 2022 | Director's details changed for Mr Richard Emmerson Elliot on 15 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Russell William George Whitehair on 15 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Malcolm Charles Denmark on 15 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Charles Justin Oldham on 15 February 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
25 October 2021 | Termination of appointment of Mark Peter Young as a director on 6 August 2020 (1 page) |
18 October 2021 | Secretary's details changed for Mr Russell William George Whitehair on 1 December 2020 (1 page) |
18 October 2021 | Secretary's details changed for Mr Russell William George Whitehair on 18 October 2021 (1 page) |
15 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
11 December 2020 | Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 11 December 2020 (1 page) |
29 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
13 January 2020 | Satisfaction of charge 031297630001 in full (1 page) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
20 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 November 2017 | Change of details for Mediaforce Holdings Ltd as a person with significant control on 23 November 2016 (2 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 November 2017 | Change of details for Mediaforce Holdings Ltd as a person with significant control on 23 November 2016 (2 pages) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 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 | Appointment of Mr Russell William George Whitehair 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) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
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) |
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) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
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) |
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) |
9 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 April 2014 | Registration of charge 031297630001 (44 pages) |
5 April 2014 | Registration of charge 031297630001 (44 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
17 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 November 2009 | Director's details changed for Charles Justin Oldham on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Charles Justin Oldham on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
14 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
25 November 2004 | Return made up to 23/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 23/11/04; full list of members (8 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (8 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (8 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
16 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
5 January 2000 | Return made up to 23/11/99; full list of members
|
5 January 2000 | Return made up to 23/11/99; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
8 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
8 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
26 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
28 July 1996 | Accounting reference date notified as 31/03 (1 page) |
28 July 1996 | Accounting reference date notified as 31/03 (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
23 November 1995 | Incorporation (13 pages) |
23 November 1995 | Incorporation (13 pages) |