London
EC4M 7EG
Director Name | Mr James Edward Hytner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambleside Tower Road Coleshill Buckinghamshire HP7 0LB |
Director Name | Alastair Elliott Procter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Warwick Lee Smith |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Legal And Business Affairs Director |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Nicole Amrie Brink |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2020(20 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Adrian Michael Terry |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mr Royston Jeans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Chesterford Gardens London NW3 7DE |
Director Name | Clive Malcolm Line |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Secretary Name | Clive Malcolm Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2007) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr George Christopher Wlodyka |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 107 The Grove West Wickham Kent BR4 9LA |
Director Name | Graham Douglas Duff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2009) |
Role | President Emea Mediabrands |
Country of Residence | England |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | Mr Alastair St John Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Earls House 10 Strand Drive Kew Surrey TW9 4DZ |
Director Name | Mr Timothy James Treleaven |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Ian Andrew Courts |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Daniel James Tedesco |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | ipgmediabrands.com |
---|---|
Telephone | 020 78335858 |
Telephone region | London |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Mediabrands Emea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,772,000 |
Gross Profit | £10,300,000 |
Net Worth | £12,242,000 |
Cash | £14,257,000 |
Current Liabilities | £19,569,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
---|---|
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
6 July 2016 | Appointment of Mr Daniel James Tedesco as a director on 30 June 2016 (2 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD (1 page) |
19 November 2015 | Director's details changed for Warwick Lee Smith on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Ian Andrew Courts as a director on 19 November 2015 (2 pages) |
30 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
30 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 April 2014 | Director's details changed for Warwick Lee Smith on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Warwick Lee Smith on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Alastair Elliott Procter on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Alastair Elliott Procter on 8 April 2014 (3 pages) |
21 March 2014 | Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 May 2013 | Appointment of Timothy James Treleaven as a director (3 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (15 pages) |
12 December 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 April 2012 | Appointment of Alastair Elliott Procter as a director (3 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Termination of appointment of Alastair Rhymer as a director (1 page) |
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Appointment of Warwick Lee Smith as a director (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 June 2011 | Appointment of Mr James Edward Hytner as a director (3 pages) |
6 June 2011 | Termination of appointment of George Wlodyka as a director (1 page) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Resolutions
|
7 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Termination of appointment of Graham Duff as a director (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
31 December 2008 | Director appointed alastair rhymer (2 pages) |
8 December 2008 | Company name changed expert media LIMITED\certificate issued on 08/12/08 (2 pages) |
4 December 2008 | Director appointed graham duff (3 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 January 2008 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
13 March 2007 | Company name changed mbs media LIMITED\certificate issued on 13/03/07 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 May 2005 | Return made up to 12/04/05; full list of members
|
31 May 2005 | New director appointed (6 pages) |
31 May 2005 | New secretary appointed (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Company name changed brand connection LIMITED\certificate issued on 03/07/02 (2 pages) |
29 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
12 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
12 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 22 great james street london WC1N 3ES (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
12 April 2000 | Incorporation (23 pages) |