Company NameMediabrands International Limited
Company StatusActive
Company Number03970701
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed06 April 2005(4 years, 12 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr James Edward Hytner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbleside Tower Road
Coleshill
Buckinghamshire
HP7 0LB
Director NameAlastair Elliott Procter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Warwick Lee Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleLegal And Business Affairs Director
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameNicole Amrie Brink
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2020(20 years after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Adrian Michael Terry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr Royston Jeans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Chesterford Gardens
London
NW3 7DE
Director NameClive Malcolm Line
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameClive Malcolm Line
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr George Christopher Wlodyka
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 The Grove
West Wickham
Kent
BR4 9LA
Director NameGraham Douglas Duff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 December 2009)
RolePresident Emea Mediabrands
Country of ResidenceEngland
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameMr Alastair St John Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Earls House 10 Strand Drive
Kew
Surrey
TW9 4DZ
Director NameMr Timothy James Treleaven
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Ian Andrew Courts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Daniel James Tedesco
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2016(16 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websiteipgmediabrands.com
Telephone020 78335858
Telephone regionLondon

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mediabrands Emea LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,772,000
Gross Profit£10,300,000
Net Worth£12,242,000
Cash£14,257,000
Current Liabilities£19,569,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
6 July 2016Appointment of Mr Daniel James Tedesco as a director on 30 June 2016 (2 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(8 pages)
20 April 2016Register 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 2015Director's details changed for Warwick Lee Smith on 18 November 2015 (2 pages)
19 November 2015Appointment of Mr Ian Andrew Courts as a director on 19 November 2015 (2 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(16 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(16 pages)
15 April 2014Director's details changed for Warwick Lee Smith on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Warwick Lee Smith on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Alastair Elliott Procter on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Alastair Elliott Procter on 8 April 2014 (3 pages)
21 March 2014Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 May 2013Appointment of Timothy James Treleaven as a director (3 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (15 pages)
12 December 2012Full accounts made up to 31 December 2011 (26 pages)
19 April 2012Appointment of Alastair Elliott Procter as a director (3 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (14 pages)
8 February 2012Termination of appointment of Alastair Rhymer as a director (1 page)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 3
(4 pages)
30 December 2011Appointment of Warwick Lee Smith as a director (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
9 June 2011Appointment of Mr James Edward Hytner as a director (3 pages)
6 June 2011Termination of appointment of George Wlodyka as a director (1 page)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2010Full accounts made up to 31 December 2009 (22 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
21 December 2009Termination of appointment of Graham Duff as a director (1 page)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
31 December 2008Director appointed alastair rhymer (2 pages)
8 December 2008Company name changed expert media LIMITED\certificate issued on 08/12/08 (2 pages)
4 December 2008Director appointed graham duff (3 pages)
21 April 2008Return made up to 12/04/08; full list of members (3 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 January 2008Director resigned (1 page)
27 November 2007New director appointed (2 pages)
24 May 2007Return made up to 12/04/07; full list of members (6 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
13 March 2007Company name changed mbs media LIMITED\certificate issued on 13/03/07 (2 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 May 2006Return made up to 12/04/06; full list of members (6 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005New director appointed (6 pages)
31 May 2005New secretary appointed (2 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 12/04/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2003Return made up to 12/04/03; full list of members (7 pages)
5 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 August 2002Auditor's resignation (1 page)
3 July 2002Company name changed brand connection LIMITED\certificate issued on 03/07/02 (2 pages)
29 June 2002Return made up to 12/04/02; full list of members (7 pages)
12 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 22 great james street london WC1N 3ES (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
12 April 2000Incorporation (23 pages)