Company NameSite To Site Limited
Company StatusActive
Company Number03265158
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

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
Appointed05 November 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 5 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(20 years, 5 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(20 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(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed05 November 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 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(7 years, 8 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(7 years, 8 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(20 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
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
9 November 2022Change of details for Mediaforce (Holdings) Limited as a person with significant control on 9 November 2022 (2 pages)
14 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 April 2022Director's details changed for Mr Malcolm Charles Denmark on 29 April 2022 (2 pages)
29 April 2022Director's details changed for Mr Richard Emmerson Elliot on 29 April 2022 (2 pages)
29 April 2022Director's details changed for Mr Russell William George Whitehair on 29 April 2022 (2 pages)
29 April 2022Change of details for Mediaforce (Holdings) Limited as a person with significant control on 29 April 2022 (2 pages)
29 April 2022Secretary's details changed for Mr Russell William George Whitehair on 29 April 2022 (1 page)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 December 2020Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page)
13 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 November 2020Change of details for Mediaforce Holdings Limited as a person with significant control on 5 November 2020 (2 pages)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 September 2018Termination of appointment of Adrian Gaveglia as a director on 7 September 2018 (1 page)
8 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 7 September 2018 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 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 director 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 Adrian Gaveglia 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 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 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 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 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)
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)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 October 2009Director's details changed for Mr Ian Michael Springett on 18 October 2009 (2 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Malcolm Charles Denmark on 18 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Malcolm Charles Denmark on 18 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Michael Springett on 18 October 2009 (2 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 November 2006Return made up to 18/10/06; full list of members (2 pages)
8 November 2006Return made up to 18/10/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2005Return made up to 18/10/05; full list of members (2 pages)
9 November 2005Return made up to 18/10/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 October 2003Return made up to 18/10/03; full list of members (6 pages)
23 October 2003Return made up to 18/10/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 October 2002Return made up to 18/10/02; full list of members (6 pages)
29 October 2002Return made up to 18/10/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Return made up to 18/10/00; full list of members (6 pages)
29 November 2000Return made up to 18/10/00; full list of members (6 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 November 1999Return made up to 18/10/99; full list of members (6 pages)
8 November 1999Return made up to 18/10/99; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
13 October 1999Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL (1 page)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 December 1997Return made up to 18/10/97; full list of members (6 pages)
1 December 1997Return made up to 18/10/97; full list of members (6 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
8 August 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Registered office changed on 09/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996Registered office changed on 09/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996New secretary appointed (3 pages)
9 November 1996New secretary appointed (3 pages)
9 November 1996Secretary resigned (1 page)
18 October 1996Incorporation (14 pages)
18 October 1996Incorporation (14 pages)