Company NameMedia Legal Defence Initiative
Company StatusActive
Company Number06621203
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Philip Finizio
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMiss Caroline Mary Frost
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMr David Trevor Jones
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMrs Maria Teresa Ronderos Torres
Date of BirthMay 1959 (Born 65 years ago)
NationalityColombian
StatusCurrent
Appointed25 November 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleJournalist
Country of ResidenceColombia
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMs Catherine Anite
Date of BirthApril 1985 (Born 39 years ago)
NationalityUgandan
StatusCurrent
Appointed25 November 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceUganda
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMs Galina Yurievna Arapova
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusCurrent
Appointed06 March 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleMedia Lawyer
Country of ResidenceRussia
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMr Peter Alexander Hyde
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMrs Chivonne Li-Shan Preston
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleNot Currently Employed
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMs Hilda Elizabeth Rivera Rivas
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican,Mexican
StatusCurrent
Appointed23 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Communications
Country of ResidenceUnited States
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMs Victoria Dean
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMr Martin Cedric Kramer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrayston Centre 28 Charles Square
London
N1 6HT
Director NameMs Gwyneth Ellen Henderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR
Secretary NameMr Peter Jan Leendert Noorlander
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Cintra Park
London
SE19 2LH
Director NameMr Wilfrid Mbanga
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGrayston Centre 28 Charles Square
London
N1 6HT
Director NameMs Gugulethu Moyo
Date of BirthMay 1974 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed17 June 2009(1 year after company formation)
Appointment DurationResigned same day (resigned 17 June 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prima Road
London
SW9 0NA
Secretary NameMs Gugulethu Moyo
NationalityZimbabwean
StatusResigned
Appointed17 June 2009(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prima Road
London
SW9 0NA
Director NameMs Ann Grant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2011)
RoleAdviser To Bank
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Cambridge House
100 Cambridge Grove
London
W6 0LE
Director NameDr Mark Steven Ellis
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican,British
StatusResigned
Appointed27 October 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2012)
RoleExecutive Director, International Bar Association
Country of ResidenceUnited Kingdom
Correspondence AddressGrayston Centre 28 Charles Square
London
N1 6HT
Director NameMr Stephen Guy Tough
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrayston Centre 28 Charles Square
London
N1 6HT
Director NameMs Clara Lucia Sandoval Villalba
Date of BirthMarch 1975 (Born 49 years ago)
NationalityColombian
StatusResigned
Appointed27 October 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2011)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Cambridge House
100 Cambridge Grove
London
W6 0LE
Secretary NameMr Peter Noorlander
StatusResigned
Appointed13 May 2011(2 years, 11 months after company formation)
Appointment Duration3 days (resigned 16 May 2011)
RoleCompany Director
Correspondence AddressMldi 3rd Floor
Cambridge House Cambridge Grove
London
W6 0LE
Director NameGordana Jankovic
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2015)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Leo Skyner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 2020)
RoleFinance And Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Robert Jobbins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameProf Philip Royston Leach
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Gary Brian Born
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address49 Park Lane
London
W1K 1PS
Director NameMr Korieh Kwabena Duodu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish,American
StatusResigned
Appointed18 September 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Sarah Carolyn Bull
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Leadenhall Street
London
EC3A 4AA
Director NameMs Smita Shah
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 21 February 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Chancery Lane 5 Chancery Lane
London
WC2A 1LG
Director NameMr Joshua Castellino
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed22 October 2014(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 May 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence Address5 Chancery Lane 5 Chancery Lane
London
WC2A 1LG
Director NameMr Olexiy Solohubenko
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2017)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Matthew Richard Francis
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH
Director NameMr Richard Edward Brophy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 2022)
RoleCorporate Responsibility Consultant
Country of ResidenceEngland
Correspondence Address5 Chancery Lane 5 Chancery Lane
London
WC2A 1LG
Secretary NameMs Lucy Freeman
StatusResigned
Appointed07 February 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address17 Oval Way
London
SE11 5RR

Contact

Websitemediadefence.org
Email address[email protected]
Telephone020 73244760
Telephone regionLondon

Location

Registered AddressHolborn Gate
330 High Holborn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,084,104
Net Worth£688,612
Cash£605,915
Current Liabilities£385,242

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

28 July 2017Termination of appointment of Olexiy Solohubenko as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Gary Brian Born as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Korieh Kwabena Duodu as a director on 26 July 2017 (1 page)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (42 pages)
4 May 2017Termination of appointment of Gwyneth Ellen Henderson as a director on 1 February 2017 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 June 2016Annual return made up to 16 June 2016 no member list (7 pages)
26 January 2016Termination of appointment of Philip Royston Leach as a director on 22 July 2015 (1 page)
26 January 2016Termination of appointment of Gordana Jankovic as a director on 22 July 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (22 pages)
12 July 2015Registered office address changed from The Foundry 17-19 Oval Way London SE11 5RR England to 17 Oval Way London SE11 5RR on 12 July 2015 (1 page)
12 July 2015Annual return made up to 16 June 2015 no member list (8 pages)
5 May 2015Appointment of Mr Matthew Richard Francis as a director on 22 April 2015 (2 pages)
28 April 2015Appointment of Mr Olexiy Solohubenko as a director on 22 October 2014 (2 pages)
13 November 2014Appointment of Mr Joshua Castellino as a director on 22 October 2014 (2 pages)
15 October 2014Registered office address changed from Grayston Centre 28 Charles Square London N1 6HT to The Foundry 17-19 Oval Way London SE11 5RR on 15 October 2014 (1 page)
15 October 2014Appointment of Ms Smita Shah as a director on 23 July 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 no member list (6 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2014Full accounts made up to 31 December 2013 (23 pages)
2 May 2014Appointment of Mr Korieh Duodu as a director (2 pages)
23 April 2014Appointment of Prof Philip Royston Leach as a director (2 pages)
23 April 2014Termination of appointment of Martin Kramer as a director (1 page)
28 February 2014Termination of appointment of Wilfrid Mbanga as a director (1 page)
28 February 2014Termination of appointment of Philip Leach as a director (1 page)
28 February 2014Termination of appointment of Stephen Tough as a director (1 page)
21 October 2013Appointment of Miss Sarah Carolyn Bull as a director (2 pages)
10 October 2013Appointment of Mr Gary Brian Born as a director (2 pages)
31 July 2013Annual return made up to 16 June 2013 no member list (5 pages)
15 April 2013Appointment of Mr Robert Jobbins as a director (2 pages)
12 April 2013Full accounts made up to 31 December 2012 (23 pages)
17 January 2013Appointment of Mr Leo Skyner as a director (2 pages)
11 January 2013Termination of appointment of Mark Ellis as a director (1 page)
20 December 2012Resolutions
  • RES13 ‐ Appoint trustee/open society foundation approval 06/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 December 2012Amended full accounts made up to 31 December 2011 (20 pages)
18 June 2012Annual return made up to 16 June 2012 no member list (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
6 January 2012Appointment of Gordana Jankovic as a director (2 pages)
4 January 2012Director's details changed for Prof Philip Royston Leach on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Prof Philip Royston Leach on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Ms Gwyneth Ellen Henderson on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Wilfred Mbanga on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Ms Gwyneth Ellen Henderson on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Martin Cedric Kramer on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Wilfred Mbanga on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Martin Cedric Kramer on 3 January 2012 (2 pages)
13 December 2011Registered office address changed from 3Rd Floor Cambridge House 100 Cambridge Grove London W6 0LE United Kingdom on 13 December 2011 (1 page)
17 November 2011Termination of appointment of Clara Sandoval Villalba as a director (1 page)
16 August 2011Termination of appointment of Ann Grant as a director (1 page)
21 July 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
5 July 2011Registered office address changed from 5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE on 5 July 2011 (1 page)
5 July 2011Annual return made up to 16 June 2011 no member list (7 pages)
5 July 2011Registered office address changed from 5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE on 5 July 2011 (1 page)
16 May 2011Termination of appointment of Peter Noorlander as a secretary (1 page)
16 May 2011Appointment of Mr Peter Noorlander as a secretary (2 pages)
13 May 2011Termination of appointment of Gugulethu Moyo as a secretary (1 page)
13 May 2011Termination of appointment of Gugulethu Moyo as a secretary (1 page)
28 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
29 July 2010Termination of appointment of Clara Sandoval Villalba as a director (1 page)
29 July 2010Annual return made up to 16 June 2010 no member list (8 pages)
29 July 2010Director's details changed for Prof Philip Royston Leach on 16 June 2010 (2 pages)
29 July 2010Director's details changed for Ms Gwyneth Ellen Henderson on 16 June 2010 (2 pages)
14 April 2010Appointment of Ms Ann Grant as a director (2 pages)
14 April 2010Appointment of Ms Clara Lucia Sandoval Villalba as a director (2 pages)
31 March 2010Appointment of Mr Mark Steven Ellis as a director (2 pages)
29 March 2010Appointment of Clara Lucia Sandoval Villalba as a director (2 pages)
24 March 2010Appointment of Mr Stephen Guy Tough as a director (2 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 July 2009Appointment terminated director gugulethu moyo (1 page)
1 July 2009Secretary appointed ms gugulethu moyo (1 page)
1 July 2009Director appointed ms gugulethu moyo (1 page)
1 July 2009Director's change of particulars / gugulethu moyo / 18/06/2009 (1 page)
30 June 2009Appointment terminated secretary peter noorlander (1 page)
30 June 2009Annual return made up to 16/06/09 (3 pages)
16 April 2009Memorandum and Articles of Association (24 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2009Director appointed mr wilf mbanga (1 page)
28 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
16 June 2008Incorporation (30 pages)