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(11 years, 8 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(11 years, 8 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 | 21 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Adam Matthew Perkins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square Fleet Street London EC4A 3EP |
Director Name | Mrs Colette Elisabeth Perkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square Fleet Street London EC4A 3EP |
Secretary Name | Mr Adam Matthew Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square Fleet Street London EC4A 3EP |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square Fleet Street London EC4A 3EP |
Secretary Name | Ian Michael Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 1 Gunpowder Square Fleet Street London EC4A 3EP |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Website | tudordistribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 813630 |
Telephone region | Bournemouth |
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 |
2 at £1 | Adam Matthew Perkins 50.00% Ordinary |
---|---|
2 at £1 | Colette Elisabeth Perkins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £530,834 |
Gross Profit | £247,769 |
Net Worth | £21,218 |
Cash | £5,677 |
Current Liabilities | £69,243 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
3 April 2014 | Delivered on: 10 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
17 August 2023 | Cessation of Mediaforce Holdings as a person with significant control on 17 August 2023 (1 page) |
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
31 July 2023 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 31 July 2023 (2 pages) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
5 November 2021 | Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages) |
5 November 2021 | Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page) |
5 November 2021 | Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages) |
5 November 2021 | Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021 (2 pages) |
5 November 2021 | Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page) |
29 July 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
9 December 2020 | Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page) |
30 September 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 August 2020 | Change of details for Mediaforce Holdings as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
26 July 2017 | Notification of Mediaforce Holdings as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Mediaforce Holdings as a person with significant control on 22 July 2017 (1 page) |
26 July 2017 | Notification of Mediaforce Holdings as a person with significant control on 22 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
27 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
11 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 April 2014 | Registration of charge 055160900001 (8 pages) |
10 April 2014 | Registration of charge 055160900001 (8 pages) |
9 December 2013 | Appointment of Ian Michael Springett as a secretary (3 pages) |
9 December 2013 | Termination of appointment of Adam Perkins as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Malcolm Charles Denmark as a director (3 pages) |
9 December 2013 | Termination of appointment of Colette Perkins as a director (2 pages) |
9 December 2013 | Termination of appointment of Adam Perkins as a director (2 pages) |
9 December 2013 | Registered office address changed from Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England on 9 December 2013 (2 pages) |
9 December 2013 | Termination of appointment of Adam Perkins as a director (2 pages) |
9 December 2013 | Appointment of Mr Malcolm Charles Denmark as a director (3 pages) |
9 December 2013 | Termination of appointment of Adam Perkins as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Colette Perkins as a director (2 pages) |
9 December 2013 | Appointment of Ian Michael Springett as a secretary (3 pages) |
9 December 2013 | Registered office address changed from Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England on 9 December 2013 (2 pages) |
9 December 2013 | Appointment of Mr Ian Michael Springett as a director (3 pages) |
9 December 2013 | Appointment of Mr Ian Michael Springett as a director (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 25 January 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Mr Adam Matthew Perkins on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Colette Elisabeth Perkins on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Adam Matthew Perkins on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Colette Elisabeth Perkins on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Adam Matthew Perkins on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Adam Matthew Perkins on 19 October 2010 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Director's details changed for Colette Elisabeth Perkins on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Adam Matthew Perkins on 22 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Colette Elisabeth Perkins on 22 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Adam Matthew Perkins on 22 July 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Director's change of particulars / colette perkins / 12/09/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / colette perkins / 12/09/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / adam perkins / 12/09/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / colette perkins / 04/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / colette perkins / 04/09/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / adam perkins / 04/09/2008 (1 page) |
6 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 partway lane hazelbury bryan sturminster newton dorset DT10 2DP (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 partway lane hazelbury bryan sturminster newton dorset DT10 2DP (1 page) |
3 October 2005 | Company name changed lammas investments LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed lammas investments LIMITED\certificate issued on 03/10/05 (2 pages) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 22 coningsby road ealing london W5 4HR (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 22 coningsby road ealing london W5 4HR (1 page) |
22 July 2005 | Incorporation (14 pages) |
22 July 2005 | Incorporation (14 pages) |