Company NameMedia Campaign Group Ltd
DirectorsMyles Nicholas Poulton and Fenton William Higgins
Company StatusActive
Company Number07960720
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Previous NameHAI Media Holdings Limited

Business Activity

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

Directors

Director NameMr Myles Nicholas Poulton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7EF
Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 24/25 New Bond Street
London
W1S 2RR

Contact

Websitemediacircusgroup.com
Telephone020 78390860
Telephone regionLondon

Location

Registered Address511 Mappin House 4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Myles Nicholas Poulton
93.98%
Ordinary
64 at £1Samuel Allardyce
6.02%
Ordinary

Financials

Year2014
Turnover£20,369,635
Gross Profit£2,717,509
Net Worth-£1,539,048
Cash£661,798
Current Liabilities£5,185,505

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 January

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

22 February 2019Delivered on: 27 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 May 2012Delivered on: 29 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and media circus group limited 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

15 November 2023Second filing of Confirmation Statement dated 22 February 2022 (3 pages)
27 October 2023Group of companies' accounts made up to 31 January 2023 (28 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
8 March 2023Director's details changed for Mr Myles Nicholas Poulton on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Mr Fenton William Higgins on 8 March 2023 (2 pages)
27 February 2023Registered office address changed from 412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to 511 Mappin House 4 Winsley Street London W1W 8HF on 27 February 2023 (1 page)
31 October 2022Group of companies' accounts made up to 31 January 2022 (28 pages)
25 August 2022Registered office address changed from 2 Sheraton St Medius House London W1F 8BH United Kingdom to 412 Mappin House 4 Winsley Street London W1W 8HF on 25 August 2022 (1 page)
8 March 2022Confirmation statement made on 22 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/11/2023
(5 pages)
8 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
3 March 2022Notification of The Media Influencer Limited as a person with significant control on 15 September 2021 (2 pages)
3 March 2022Notification of Media Campaign Trustees Limited as a person with significant control on 15 September 2021 (2 pages)
3 March 2022Cessation of The Media Influencer Limited as a person with significant control on 15 September 2021 (1 page)
3 March 2022Cessation of Media Campaign Trustees Limited as a person with significant control on 15 September 2021 (1 page)
28 October 2021Group of companies' accounts made up to 31 January 2021 (28 pages)
28 September 2021Notification of Media Campaign Trustees Limited as a person with significant control on 15 September 2021 (2 pages)
28 September 2021Resolutions
  • RES13 ‐ Re-share purchase agreement 03/09/2021
(3 pages)
28 September 2021Cessation of Myles Nicholas Poulton as a person with significant control on 15 September 2021 (1 page)
17 May 2021Registered office address changed from 21 1st Floor,Manor House Soho Square London W1D 3QP England to 2 Sheraton St Medius House London W1F 8BH on 17 May 2021 (1 page)
9 April 2021Second filing of Confirmation Statement dated 22 February 2017 (3 pages)
24 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
9 November 2020Group of companies' accounts made up to 31 January 2020 (28 pages)
16 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
4 November 2019Group of companies' accounts made up to 31 January 2019 (29 pages)
24 September 2019Registered office address changed from 20 Orange Street London WC2H 7EF to 21 1st Floor,Manor House Soho Square London W1D 3QP on 24 September 2019 (1 page)
13 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 February 2019Registration of charge 079607200002, created on 22 February 2019 (62 pages)
22 November 2018Group of companies' accounts made up to 31 January 2018 (27 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
16 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 November 2017Group of companies' accounts made up to 31 January 2017 (23 pages)
3 November 2017Group of companies' accounts made up to 31 January 2017 (23 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/21
(6 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,124.00
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,124
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,124.00
(4 pages)
10 November 2016Group of companies' accounts made up to 31 January 2016 (23 pages)
10 November 2016Group of companies' accounts made up to 31 January 2016 (23 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,064
(4 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,064
(4 pages)
9 November 2015Appointment of Mr Fenton William Higgins as a director on 10 August 2015 (2 pages)
9 November 2015Appointment of Mr Fenton William Higgins as a director on 10 August 2015 (2 pages)
6 November 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
6 November 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
15 May 2015Annual return made up to 22 February 2015 with a full list of shareholders (3 pages)
15 May 2015Annual return made up to 22 February 2015 with a full list of shareholders (3 pages)
14 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1,064
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1,064
(4 pages)
10 November 2014Group of companies' accounts made up to 31 January 2014 (21 pages)
10 November 2014Group of companies' accounts made up to 31 January 2014 (21 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 November 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
12 November 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
7 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
7 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
15 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
10 April 2013Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,000
(3 pages)
16 August 2012Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 February 2012Incorporation (36 pages)
22 February 2012Incorporation (36 pages)