London
WC2B 5QR
Director Name | Mrs Claire Noreen Kraft |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(20 years, 11 months after company formation) |
Appointment Duration | 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New London House, 172 Drury Lane London WC2B 5QR |
Director Name | Mr Simon Richard Lodge |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Bell House Crowbrook Road Askett Princes Risborough Buckinghamshire HP27 9LS |
Director Name | Ms Dorothy Helen Wagstaff |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Bell House Crowbrook Road Askett Princes Risborough HP27 9LS |
Secretary Name | Mr Simon Richard Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Jointmarketing Manager |
Correspondence Address | The Bell House Crowbrook Road Askett Princes Risborough Buckinghamshire HP27 9LS |
Director Name | Mr Richard George Royds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 33 Sun Street London EC2M 2PY |
Director Name | Mr Leighton Newbury |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2023(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New London House, 172 Drury Lane London WC2B 5QR |
Director Name | Mr Jonathon Andrew Whiteley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2023(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House, 172 Drury Lane London WC2B 5QR |
Website | mipagency.com |
---|---|
Email address | [email protected] |
Telephone | 020 30044470 |
Telephone region | London |
Registered Address | New London House 172 Drury Lane London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Dorothy Helen Wagstaff 50.00% Ordinary |
---|---|
1 at £1 | Simon Richard Lodge 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,489,317 |
Gross Profit | £2,960,117 |
Net Worth | £3,355,054 |
Cash | £1,804,854 |
Current Liabilities | £2,091,592 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
21 June 2023 | Delivered on: 28 June 2023 Persons entitled: Hps Investment Partners, Llc Classification: A registered charge Outstanding |
---|---|
10 February 2011 | Delivered on: 12 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2005 | Delivered on: 27 July 2005 Persons entitled: Peter David Rose and Ian Ainsworth Classification: Rent deposit deed Secured details: £5,434.37 due or to become due from the company to. Particulars: The interest in the "deposit account" being a high interest earning deposit account. Outstanding |
28 June 2023 | Registration of charge 047424260003, created on 21 June 2023 (14 pages) |
---|---|
31 May 2023 | Memorandum and Articles of Association (25 pages) |
31 May 2023 | Resolutions
|
24 May 2023 | Statement of company's objects (2 pages) |
23 May 2023 | Appointment of Mr. Simon Andrew Foster as a director on 22 May 2023 (2 pages) |
23 May 2023 | Cessation of Dorothy Helen Wagstaff as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Registered office address changed from The Bell House Crowbrook Road Askett Princes Risborough HP27 9LS England to New London House, 172 Drury Lane London WC2B 5QR on 23 May 2023 (1 page) |
23 May 2023 | Appointment of Mr. Jonathon Andrew Whiteley as a director on 22 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of Dorothy Helen Wagstaff as a director on 22 May 2023 (1 page) |
23 May 2023 | Cessation of Simon Richard Lodge as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Notification of Arc Media Holdings Limited as a person with significant control on 22 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of Simon Richard Lodge as a secretary on 22 May 2023 (1 page) |
23 May 2023 | Appointment of Mr. Leighton Newbury as a director on 22 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of Simon Richard Lodge as a director on 22 May 2023 (1 page) |
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
20 April 2023 | Satisfaction of charge 1 in full (1 page) |
20 October 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
29 April 2022 | Change of details for Ms Dorothy Helen Wagstaff as a person with significant control on 1 November 2021 (2 pages) |
29 April 2022 | Director's details changed for Ms Dorothy Helen Wagstaff on 1 November 2021 (2 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from 4th Floor, 33 Sun Street London EC2M 2PY to The Bell House Crowbrook Road Askett Princes Risborough HP27 9LS on 24 March 2022 (1 page) |
23 September 2021 | Total exemption full accounts made up to 30 April 2021 (23 pages) |
22 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (28 pages) |
27 May 2020 | Director's details changed for Ms Dorothy Helen Wagstaff on 27 May 2020 (2 pages) |
27 May 2020 | Change of details for Ms Dorothy Helen Wagstaff as a person with significant control on 27 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Richard George Royds as a director on 26 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 April 2019 (28 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Ms Dorothy Helen Wagstaff as a person with significant control on 8 May 2019 (2 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (28 pages) |
11 October 2018 | Director's details changed for Ms Dorothy Helen Wagstaff on 8 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Ms Dorothy Helen Wagstaff on 8 October 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mr Richard George Royds as a director on 16 January 2018 (2 pages) |
8 January 2018 | Full accounts made up to 30 April 2017 (27 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (28 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (28 pages) |
13 June 2016 | Secretary's details changed for Mr Simon Richard Lodge on 23 August 2015 (1 page) |
13 June 2016 | Secretary's details changed for Mr Simon Richard Lodge on 23 August 2015 (1 page) |
13 June 2016 | Director's details changed for Mr Simon Richard Lodge on 23 August 2015 (2 pages) |
13 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Simon Richard Lodge on 23 August 2015 (2 pages) |
13 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
4 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
14 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
28 August 2014 | Secretary's details changed for Mr Simon Richard Lodge on 23 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Simon Richard Lodge on 23 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Simon Richard Lodge on 23 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Simon Richard Lodge on 23 August 2014 (2 pages) |
23 June 2014 | Registered office address changed from 1St Floor 1 Playhouse Court 64 Southwark Bridge Road London SE1 0AS on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1St Floor 1 Playhouse Court 64 Southwark Bridge Road London SE1 0AS on 23 June 2014 (1 page) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 June 2010 | Director's details changed for Mr Simon Richard Lodge on 1 April 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Simon Richard Lodge on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Simon Richard Lodge on 1 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Simon Richard Lodge on 1 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Dorothy Helen Wagstaff on 1 November 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Simon Richard Lodge on 1 February 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Simon Richard Lodge on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Dorothy Helen Wagstaff on 1 November 2009 (2 pages) |
18 June 2010 | Director's details changed for Dorothy Helen Wagstaff on 1 November 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 November 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Location of register of members (1 page) |
17 November 2008 | Director's change of particulars / dorothy wagstaff / 01/01/2008 (1 page) |
17 November 2008 | Director's change of particulars / dorothy wagstaff / 01/01/2008 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from suite b 123A borough high street london SE1 1NP (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from suite b 123A borough high street london SE1 1NP (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 August 2007 | Return made up to 23/04/07; no change of members
|
9 August 2007 | Return made up to 23/04/07; no change of members
|
9 August 2007 | Registered office changed on 09/08/07 from: 221 caraway buildings cayenne court shad thames london SE1 2PP (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 221 caraway buildings cayenne court shad thames london SE1 2PP (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Return made up to 23/04/06; full list of members
|
6 June 2006 | Return made up to 23/04/06; full list of members
|
13 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
13 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 23/04/05; full list of members
|
27 April 2005 | Return made up to 23/04/05; full list of members
|
8 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members
|
14 May 2004 | Return made up to 23/04/04; full list of members
|
23 April 2003 | Incorporation (14 pages) |
23 April 2003 | Incorporation (14 pages) |