Company NameMedia Intelligence Partners Limited
DirectorsNicholas Ryan Wood and Matthew Patrick Walsh
Company StatusActive
Company Number05083626
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Nicholas Ryan Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Matthew Patrick Walsh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMark Florman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Thurloe Square
London
SW7 2SD
Director NameNicholas Roger Simon Longworth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Baskerville Road
Wandsworth Common
London
SW18 3RS
Director NamePenny Mourdant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Carrick Court
Kennington Park Road
London
SE11 4EE
Director NameMrs Alexia Florman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Michael Anthony Magan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Alistair John Thompson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR

Contact

Websitemippr.co.uk
Email address[email protected]
Telephone020 30088147
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

135 at £1Arpana Gandhi
7.30%
Ordinary
1.1k at £1Nicholas Ryan Wood
56.76%
Ordinary
470 at £1Alistair Thompson
25.41%
Ordinary
195 at £1Palio Capital LTD
10.54%
Ordinary

Financials

Year2014
Net Worth£19,315
Cash£41,372
Current Liabilities£89,184

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Charges

17 March 2011Delivered on: 24 March 2011
Persons entitled: Barclays 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

Filing History

29 November 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017 (1 page)
28 November 2017Termination of appointment of Alistair John Thompson as a director on 13 November 2017 (1 page)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,850
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Termination of appointment of Alexia Florman as a director on 31 March 2015 (1 page)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,850
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,850
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,850
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,565
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Termination of appointment of Michael Magan as a director (1 page)
24 October 2012Appointment of Mr Alistair John Thompson as a director (2 pages)
26 March 2012Director's details changed for Alexia Florman on 1 January 2012 (2 pages)
26 March 2012Director's details changed for Mr Nicholas Ryan Wood on 1 January 2012 (2 pages)
26 March 2012Director's details changed for Alexia Florman on 1 January 2012 (2 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Mr Nicholas Ryan Wood on 1 January 2012 (2 pages)
6 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,795
(4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Purchase of own shares. (3 pages)
8 July 2011Appointment of Mr Michael Anthony Magan as a director (2 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Alexia Florman on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Alexia Florman on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
22 March 2010Termination of appointment of Penny Mourdant as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 24/03/08; full list of members (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Ad 22/05/07--------- £ si 950@1=950 £ ic 1000/1950 (2 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 24/03/06; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 24/03/05; full list of members (9 pages)
29 April 2004New director appointed (1 page)
22 April 2004Director resigned (1 page)
24 March 2004Incorporation (17 pages)