Company NameMayfield Media Strategies Limited
DirectorStephen Anthony Monnington
Company StatusActive
Company Number03333500
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stephen Anthony Monnington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Acacia Road
London
W3 6HF
Secretary NameMr Stephen Anthony Monnington
StatusCurrent
Appointed30 March 2015(18 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address10 Acacia Road
London
W3 6HF
Director NameMrs Darylle Mary Monnington
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(4 days after company formation)
Appointment Duration18 years, 9 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Carlton Road
London
W4 5DY
Secretary NameMrs Darylle Mary Monnington
NationalityBritish
StatusResigned
Appointed18 March 1997(4 days after company formation)
Appointment Duration18 years (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Carlton Road
London
W4 5DY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemayfieldmedia.co.uk
Email address[email protected]
Telephone020 89923329
Telephone regionLondon

Location

Registered Address10 Acacia Road
London
W3 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Stephen Anthony Monnington
99.00%
Ordinary
1 at £1Darylle Mary Monnington
1.00%
Ordinary

Financials

Year2014
Net Worth£592,362
Cash£860,135
Current Liabilities£309,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

8 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Termination of appointment of a director (1 page)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Termination of appointment of Darylle Mary Monnington as a director on 4 January 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 March 2015Termination of appointment of Darylle Mary Monnington as a secretary on 30 March 2015 (1 page)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Appointment of Mr Stephen Anthony Monnington as a secretary on 30 March 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 March 2014Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (1 page)
24 March 2014Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (1 page)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages)
24 March 2014Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages)
21 March 2014Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages)
21 March 2014Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages)
21 March 2014Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages)
21 March 2014Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages)
17 December 2013Registered office address changed from 28E Wellesley Road London W4 4BN on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Stephen Anthony Monnington on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Darylle Mary Monnington on 14 March 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 14/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 14/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2005Return made up to 14/03/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/04
(7 pages)
1 March 2004Registered office changed on 01/03/04 from: 26 mayfield avenue london W4 1PW (1 page)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 14/03/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 April 2001Return made up to 14/03/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 March 2000Amended accounts made up to 31 March 1999 (4 pages)
20 March 2000Return made up to 14/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 April 1997Ad 14/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1997Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Director resigned (1 page)
14 March 1997Incorporation (14 pages)