Company NameMIP Communications Limited
DirectorsJonathan Haslam and Nicholas Ryan Wood
Company StatusActive
Company Number06526614
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)
Previous NameMIP Media Limited

Business Activity

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

Directors

Director NameMr Jonathan Haslam
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Acorn Way
Langley Vale
Beckenham
Kent
BR3 3XF
Director NameMr Nicholas Ryan Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
7 Westgate Terrace
London
SW10 9BT
Director NameMr Alistair John Thompson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (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
Appointed07 March 2008(same day as company formation)
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR

Contact

Websitesplendidcomms.com
Email address[email protected]
Telephone020 75537300
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

50 at £1Haslamedia LTD
50.00%
Ordinary
50 at £1Media Intelligence Partners LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£237
Cash£2,468
Current Liabilities£7,672

Accounts

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

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 November 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017 (1 page)
29 November 2017Termination of appointment of Alistair John Thompson as a director on 13 November 2017 (1 page)
29 November 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017 (1 page)
29 November 2017Termination of appointment of Alistair John Thompson as a director on 13 November 2017 (1 page)
20 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
19 June 2015Accounts for a small company made up to 31 March 2015 (3 pages)
19 June 2015Accounts for a small company made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Appointment of Alistair John Thompson as a director (3 pages)
11 June 2013Appointment of Alistair John Thompson as a director (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Nicholas Ryan Wood on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Nicholas Ryan Wood on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Jonothan Haslam on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Jonothan Haslam on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Nicholas Ryan Wood on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Jonothan Haslam on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
14 March 2008Company name changed mip media LIMITED\certificate issued on 19/03/08 (2 pages)
14 March 2008Company name changed mip media LIMITED\certificate issued on 19/03/08 (2 pages)
7 March 2008Incorporation (16 pages)
7 March 2008Incorporation (16 pages)