Company NameThe Leaflet Company (Manchester) Limited
Company StatusActive
Company Number03129763
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(21 years, 4 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
Appointed20 September 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NamePaul Mawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 January 1999)
RoleCompany Director
Correspondence Address15 Greengates
Knowsley
Merseyside
L36 8JB
Director NameMr Mark Peter Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 month, 2 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Parkside
London
SW19 5NB
Director NameEdward Douglas Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed15 January 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameCharles Justin Oldham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(3 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(8 years, 7 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(8 years, 7 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(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteleafletcompany.co.uk
Telephone020 75832010
Telephone regionLondon

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

100 at £1Mediaforce (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,739,930
Net Worth£97,721

Accounts

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

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 March 2023Termination of appointment of Charles Justin Oldham as a director on 30 March 2023 (1 page)
1 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
1 December 2022Change of details for Mediaforce (Holdings) Limited as a person with significant control on 1 December 2022 (2 pages)
14 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 February 2022Director's details changed for Mr Richard Emmerson Elliot on 15 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Russell William George Whitehair on 15 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Malcolm Charles Denmark on 15 February 2022 (2 pages)
15 February 2022Director's details changed for Charles Justin Oldham on 15 February 2022 (2 pages)
9 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 October 2021Termination of appointment of Mark Peter Young as a director on 6 August 2020 (1 page)
18 October 2021Secretary's details changed for Mr Russell William George Whitehair on 1 December 2020 (1 page)
18 October 2021Secretary's details changed for Mr Russell William George Whitehair on 18 October 2021 (1 page)
15 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
11 December 2020Registered 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 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 January 2020Satisfaction of charge 031297630001 in full (1 page)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page)
20 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Change of details for Mediaforce Holdings Ltd as a person with significant control on 23 November 2016 (2 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Change of details for Mediaforce Holdings Ltd as a person with significant control on 23 November 2016 (2 pages)
27 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 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 2017Appointment of Mr Russell William George Whitehair 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)
27 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
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)
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)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(7 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(7 pages)
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)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
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)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
18 November 2014Full accounts made up to 31 March 2014 (12 pages)
18 November 2014Full accounts made up to 31 March 2014 (12 pages)
5 April 2014Registration of charge 031297630001 (44 pages)
5 April 2014Registration of charge 031297630001 (44 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 November 2013Full accounts made up to 31 March 2013 (11 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
4 December 2012Full accounts made up to 31 March 2012 (11 pages)
4 December 2012Full accounts made up to 31 March 2012 (11 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 31 March 2011 (11 pages)
25 October 2011Full accounts made up to 31 March 2011 (11 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
23 November 2009Director's details changed for Charles Justin Oldham on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Charles Justin Oldham on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
14 November 2009Full accounts made up to 31 March 2009 (10 pages)
14 November 2009Full accounts made up to 31 March 2009 (10 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
23 January 2008Full accounts made up to 31 March 2007 (10 pages)
23 January 2008Full accounts made up to 31 March 2007 (10 pages)
20 December 2007Return made up to 23/11/07; full list of members (2 pages)
20 December 2007Return made up to 23/11/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
14 December 2006Return made up to 23/11/06; full list of members (2 pages)
14 December 2006Return made up to 23/11/06; full list of members (2 pages)
14 December 2005Return made up to 23/11/05; full list of members (2 pages)
14 December 2005Return made up to 23/11/05; full list of members (2 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
25 November 2004Return made up to 23/11/04; full list of members (8 pages)
25 November 2004Return made up to 23/11/04; full list of members (8 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
28 November 2003Return made up to 23/11/03; full list of members (8 pages)
28 November 2003Return made up to 23/11/03; full list of members (8 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
16 December 2002Return made up to 23/11/02; full list of members (8 pages)
16 December 2002Return made up to 23/11/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
17 December 2001Return made up to 23/11/01; full list of members (7 pages)
17 December 2001Return made up to 23/11/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 2000Return made up to 23/11/00; full list of members (7 pages)
29 November 2000Return made up to 23/11/00; full list of members (7 pages)
5 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 December 1998Return made up to 23/11/98; no change of members (4 pages)
24 December 1998Return made up to 23/11/98; no change of members (4 pages)
8 January 1998Return made up to 23/11/97; full list of members (6 pages)
8 January 1998Return made up to 23/11/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1997Return made up to 23/11/96; full list of members (6 pages)
26 January 1997Return made up to 23/11/96; full list of members (6 pages)
28 July 1996Accounting reference date notified as 31/03 (1 page)
28 July 1996Accounting reference date notified as 31/03 (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996Director resigned (1 page)
23 November 1995Incorporation (13 pages)
23 November 1995Incorporation (13 pages)