London
W1F 7JP
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Current |
Appointed | 22 March 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Keith John Andrew Bradley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Secretary Name | Mrs Diana Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Firs Walk Tewin Welwyn Hertfordshire AL6 0NY |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Secretary Name | Mr Ian Michael Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.newshare.co.uk |
---|
Registered Address | 47 Great Marlborough Street London W1F 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
16 May 2023 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 16 May 2023 (2 pages) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
29 April 2022 | Director's details changed for Mr Malcolm Charles Denmark on 29 April 2022 (2 pages) |
29 April 2022 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 29 April 2022 (2 pages) |
29 April 2022 | Director's details changed for Mr Russell William George Whitehair on 29 April 2022 (2 pages) |
29 April 2022 | Director's details changed for Mr Richard Emmerson Elliot on 29 April 2022 (2 pages) |
29 April 2022 | Secretary's details changed for Mr Russell William George Whitehair on 29 April 2022 (1 page) |
28 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
4 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
21 December 2020 | Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 21 December 2020 (1 page) |
29 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
7 May 2020 | Change of details for Mediaforce Holdings as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 24 September 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 July 2008 | Director appointed mr malcolm charles denmark (1 page) |
23 July 2008 | Secretary appointed mr ian springett (1 page) |
23 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 July 2008 | Director appointed mr ian springett (1 page) |
23 July 2008 | Director appointed mr ian springett (1 page) |
23 July 2008 | Secretary appointed mr ian springett (1 page) |
23 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 July 2008 | Director appointed mr malcolm charles denmark (1 page) |
20 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
20 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 June 2006 | Return made up to 25/04/06; full list of members
|
12 June 2006 | Return made up to 25/04/06; full list of members
|
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
28 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 May 2001 | Return made up to 25/04/01; full list of members
|
14 May 2001 | Return made up to 25/04/01; full list of members
|
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Incorporation (15 pages) |
25 April 2000 | Incorporation (15 pages) |