Company NameMobile5 Media Limited
DirectorsAnnamaria Luisa Khan and Christian Brook Purser
Company StatusActive
Company Number07554778
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Previous NameM-360 Mobile Ltd

Business Activity

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

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed03 March 2014(2 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMs Annamaria Luisa Khan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Christian Brook Purser
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Steven Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Charing Cross Road
London
WC2H 0BA
Secretary NameMr Adam Denis Hayes
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock House London Road
Windlesham
GU20 6PJ
Director NameMr David John Piper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Director NameMr Oliver John Roxburgh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Charing Cross Road
London
WC2H 0BA
Director NameMr Guy Marks
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Charing Cross Road
London
WC2H 0BA
Director NameMr Colin Andrew Gottlieb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Regents Wharf All Saints Street
London
N1 9RL
Director NameMr Peter Poelzlbauer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed03 March 2014(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2019)
RoleCfo - Europe
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Wharf All Saints Street
London
N1 9RL
Director NameMr Craig Francis Gangi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(2 years, 12 months after company formation)
Appointment Duration3 months (resigned 04 June 2014)
RoleSenior Vice-President And General Counsel
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Eric Meyerowitz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address195 Broadway
New York City
Ny 10007
Director NameMs Kate Kei Yu Pun
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Christopher James Lethbridge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr David Geraint Thomas Jeremiah
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 2 90 - 100 Southwark Street
London
SE1 0SW
Director NameADH Management Services (Corporation)
StatusResigned
Appointed08 March 2011(same day as company formation)
Correspondence AddressPaddock House London Road
Windlesham
GU20 6PJ

Contact

Websitemobilefivemltd.biz
Telephone020 72870656
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.2k at £0.1Guy Marks
9.49%
Ordinary
1.2k at £0.1Oliver Roxburgh
9.49%
Ordinary
1.2k at £0.1Steven Clarke
9.49%
Ordinary
8.6k at £0.1Omnicom Media Group Europe LTD
70.00%
Ordinary
186 at £0.1Matthew Samuel Jones
1.52%
Ordinary

Financials

Year2014
Turnover£3,445,774
Gross Profit£3,445,774
Net Worth£1,479,385
Cash£311
Current Liabilities£785,306

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

6 November 2012Delivered on: 7 November 2012
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

Filing History

22 December 2023Termination of appointment of Christopher James Lethbridge as a director on 22 August 2023 (1 page)
4 October 2023Full accounts made up to 31 December 2022 (24 pages)
5 April 2023Termination of appointment of David Geraint Thomas Jeremiah as a director on 4 April 2023 (1 page)
29 March 2023Notification of Interbrand U.K. Limited as a person with significant control on 31 December 2022 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
29 March 2023Cessation of Omnicom Media Group Europe Limited as a person with significant control on 31 December 2022 (1 page)
13 January 2023Appointment of Mr Christian Brook Purser as a director on 3 January 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (24 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
23 March 2022Auditor's resignation (2 pages)
4 October 2021Appointment of Mr David Geraint Thomas Jeremiah as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Kate Kei Yu Pun as a director on 1 October 2021 (1 page)
28 September 2021Director's details changed for Ms Kate Kei Yu Pun on 1 September 2021 (2 pages)
14 August 2021Full accounts made up to 31 December 2020 (28 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (26 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 August 2019Termination of appointment of Peter Poelzlbauer as a director on 22 July 2019 (1 page)
5 August 2019Termination of appointment of Guy Marks as a director on 22 July 2019 (1 page)
1 August 2019Appointment of Ms Annamaria Luisa Khan as a director on 22 July 2019 (2 pages)
31 July 2019Termination of appointment of Colin Andrew Gottlieb as a director on 22 July 2019 (1 page)
30 July 2019Termination of appointment of Oliver John Roxburgh as a director on 22 July 2019 (1 page)
30 July 2019Termination of appointment of Eric Meyerowitz as a director on 22 July 2019 (1 page)
29 July 2019Full accounts made up to 31 December 2018 (25 pages)
26 July 2019Appointment of Mr Christopher James Lethbridge as a director on 22 July 2019 (2 pages)
26 July 2019Appointment of Ms Kate Kei Yu Pun as a director on 22 July 2019 (2 pages)
13 March 2019Director's details changed for Mr Eric Meyerowitz on 1 January 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
13 March 2019Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages)
2 January 2019Termination of appointment of Steven Clarke as a director on 31 December 2018 (1 page)
10 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
11 June 2018Full accounts made up to 31 December 2017 (24 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
12 March 2018Director's details changed for Mr Peter Poelzlbauer on 12 December 2016 (2 pages)
12 March 2018Director's details changed for Mr Colin Andrew Gottlieb on 12 December 2016 (2 pages)
19 January 2018Director's details changed for Mr Guy Marks on 23 September 2017 (2 pages)
19 January 2018Change of details for Omnicom Media Group Europe Limited as a person with significant control on 12 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Steven Clarke on 23 September 2017 (2 pages)
19 January 2018Director's details changed for Mr Oliver John Roxburgh on 23 September 2017 (2 pages)
12 April 2017Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Full accounts made up to 31 December 2016 (20 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 October 2016Director's details changed for Mr Eric Meyerowitz on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Eric Meyerowitz on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (21 pages)
9 May 2016Full accounts made up to 31 December 2015 (21 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,226
(10 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,226
(10 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
4 July 2015Full accounts made up to 31 December 2014 (21 pages)
4 July 2015Full accounts made up to 31 December 2014 (21 pages)
10 March 2015Director's details changed for Mr Guy Marks on 20 June 2014 (2 pages)
10 March 2015Director's details changed for Mr Oliver John Roxburgh on 20 June 2014 (2 pages)
10 March 2015Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Oliver John Roxburgh on 20 June 2014 (2 pages)
10 March 2015Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Guy Marks on 20 June 2014 (2 pages)
10 March 2015Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,226
(10 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,226
(10 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Appointment of Mr Eric Meyerowitz as a director (2 pages)
5 June 2014Appointment of Mr Eric Meyerowitz as a director (2 pages)
4 June 2014Termination of appointment of Craig Gangi as a director (1 page)
4 June 2014Termination of appointment of Craig Gangi as a director (1 page)
3 June 2014Appointment of Mr Peter Poelzlbauer as a director (2 pages)
3 June 2014Appointment of Mr Peter Poelzlbauer as a director (2 pages)
28 March 2014Appointment of Craig Gangi as a director (2 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,226
(9 pages)
28 March 2014Appointment of Craig Gangi as a director (2 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,226
(9 pages)
27 March 2014Appointment of Colin Andrew Gottlieb as a director (2 pages)
27 March 2014Registered office address changed from 23 Heddon Street London W1B 4BQ on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 23 Heddon Street London W1B 4BQ on 27 March 2014 (1 page)
27 March 2014Appointment of Sally-Ann Bray as a secretary (2 pages)
27 March 2014Appointment of Colin Andrew Gottlieb as a director (2 pages)
27 March 2014Appointment of Sally-Ann Bray as a secretary (2 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (9 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (9 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (9 pages)
20 March 2014Purchase of own shares.
  • ANNOTATION This document is a second filing of a SH03 registered on 19/12/2013
(4 pages)
20 March 2014Purchase of own shares.
  • ANNOTATION This document is a second filing of a SH03 registered on 19/12/2013
(4 pages)
14 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Sub-division of shares on 3 March 2014 (5 pages)
6 March 2014Sub-division of shares on 3 March 2014 (5 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot of shares 03/03/2014
(20 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot of shares 03/03/2014
(20 pages)
6 March 2014Sub-division of shares on 3 March 2014 (5 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2014Director's details changed for Mr Steven Clarke on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Steven Clarke on 28 February 2014 (2 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 1,226
(5 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 1,226
(5 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 1,226
  • ANNOTATION A second filed SH06 was registered on 19/02/2014
(5 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 1,226
  • ANNOTATION A second filed SH06 was registered on 19/02/2014
(5 pages)
19 December 2013Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 24/03/2014
(4 pages)
19 December 2013Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 24/03/2014
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,262
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,262
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 11 June 2012 (1 page)
31 May 2012Director's details changed for Mr Steven Clarke on 30 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Steven Clarke on 30 May 2012 (2 pages)
30 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1,200
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1,200
(4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
27 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,002
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,002
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,002
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
(3 pages)
19 September 2011Registered office address changed from C/O C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY England on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY England on 19 September 2011 (1 page)
15 September 2011Appointment of Mr Oliver John Roxburgh as a director (2 pages)
15 September 2011Appointment of Mr Guy Marks as a director (2 pages)
15 September 2011Appointment of Mr Oliver John Roxburgh as a director (2 pages)
15 September 2011Appointment of Mr Guy Marks as a director (2 pages)
7 September 2011Termination of appointment of David Piper as a director (1 page)
7 September 2011Termination of appointment of David Piper as a director (1 page)
8 June 2011Appointment of Mr David John Piper as a director (2 pages)
8 June 2011Registered office address changed from Paddock House London Road Windlesham GU20 6PJ England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Paddock House London Road Windlesham GU20 6PJ England on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Adh Management Services as a director (1 page)
8 June 2011Termination of appointment of Adam Hayes as a secretary (1 page)
8 June 2011Termination of appointment of Adh Management Services as a director (1 page)
8 June 2011Termination of appointment of Adam Hayes as a secretary (1 page)
8 June 2011Appointment of Mr David John Piper as a director (2 pages)
8 June 2011Registered office address changed from Paddock House London Road Windlesham GU20 6PJ England on 8 June 2011 (1 page)
25 May 2011Company name changed m-360 mobile LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2011Company name changed m-360 mobile LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)