Company NameMWI Global Limited
DirectorsSteven Nathaniel Talbot and Mohammed Abdul Rajjak
Company StatusActive
Company Number04112721
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Previous NameMedia & Marketing With Impact Ltd

Business Activity

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

Directors

Director NameMr Steven Nathaniel Talbot
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bartholomew Square
London
EC1V 3QT
Director NameMr Mohammed Abdul Rajjak
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCheif Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Bartholomew Square
London
EC1V 3QT
Secretary NameMr Mohammed Abdul Rajjak
StatusCurrent
Appointed19 September 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address23 Bartholomew Square
London
EC1V 3QT
Director NameJames Talbot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleEstate Agent
Correspondence Address8 Pennington Court
Rotherhithe Street
London
SE16 1FT
Secretary NameJames Talbot
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleEstate Agent
Correspondence Address8 Pennington Court
Rotherhithe Street
London
SE16 1FT
Director NameJane Anne Kingsley Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(10 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 19 November 2001)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address69b Gloucester Street
London
SW1V 4EA
Director NameNorma Jean Sandom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(10 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 19 November 2001)
RoleCompany Director
Correspondence Address8 Heaton Way
Tiptree
Colchester
Essex
CO5 0DZ
Secretary NameJohn Sandom
NationalityBritish
StatusResigned
Appointed17 October 2001(10 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 19 November 2001)
RoleManager
Correspondence Address8 Heaton Way
Tiptree
Colchester
Essex
CO5 0DZ
Secretary NameElaine Marie Talbot
NationalityBritish
StatusResigned
Appointed19 November 2001(12 months after company formation)
Appointment Duration1 year (resigned 05 December 2002)
RoleCompany Director
Correspondence Address130a George Lane
South Woodford London
E18 1AZ
Secretary NameMrs Lisa Jane Saunds
NationalityBritish
StatusResigned
Appointed06 December 2002(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 03 September 2015)
RoleAccount Manager
Correspondence Address23 Bartholomew Square
London
EC1V 3QT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.mediawithimpact.co.uk/
Telephone020 72538800
Telephone regionLondon

Location

Registered Address11, Ferrier Street
Wandsworth
London
SW18 1SN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Steven Nathaniel Talbot
100.00%
Ordinary

Financials

Year2014
Net Worth£40,865
Cash£138,226
Current Liabilities£288,256

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

15 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Secretary's details changed for Mr Mohammed Abdul Rajjak on 21 November 2016 (1 page)
29 November 2016Director's details changed for Mr Mohammed Abdul Rajjak on 21 November 2016 (2 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
20 September 2016Appointment of Mr Mohammed Abdul Rajjak as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr Mohammed Abdul Rajjak as a secretary on 19 September 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
3 September 2015Termination of appointment of Lisa Jane Saunds as a secretary on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Lisa Jane Saunds as a secretary on 3 September 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Secretary's details changed for Mrs Lisa Jane Saunds on 20 November 2014 (1 page)
26 November 2014Director's details changed for Mr Steven Nathaniel Talbot on 20 November 2014 (2 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Secretary's details changed for Mrs Lisa Jane Saunds on 1 November 2013 (2 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Secretary's details changed for Mrs Lisa Jane Saunds on 1 November 2013 (2 pages)
26 November 2013Registered office address changed from 23 Barholomew Square London EC1V 3QT on 26 November 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Steven Nathaniel Talbot on 2 October 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Steven Nathaniel Talbot on 2 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Secretary's change of particulars / lisa talbot / 30/03/2009 (1 page)
30 March 2009Return made up to 22/11/08; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from loft 17 brittannia lofts 16-26 banner street london EC1Y 8QE (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2008Return made up to 22/11/07; full list of members (6 pages)
18 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 22/11/05; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Company name changed buyadverts.co.uk LIMITED\certificate issued on 25/11/03 (2 pages)
21 November 2003Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
(6 pages)
10 September 2003Registered office changed on 10/09/03 from: 6-7 albemarle way london EC1V 4JB (1 page)
30 January 2003Secretary resigned (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: 150 strand london WC2R 1JA (1 page)
17 December 2002New secretary appointed (2 pages)
28 November 2002Return made up to 22/11/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
12 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 8 pennington court 245 rotherhithe street london SE16 5FT (1 page)
22 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
22 November 2000Incorporation (13 pages)