London
WC2H 7EF
Director Name | Mr Fenton William Higgins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 24/25 New Bond Street London W1S 2RR |
Website | mediacircusgroup.com |
---|---|
Telephone | 020 78390860 |
Telephone region | London |
Registered Address | 511 Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Myles Nicholas Poulton 93.98% Ordinary |
---|---|
64 at £1 | Samuel Allardyce 6.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,369,635 |
Gross Profit | £2,717,509 |
Net Worth | -£1,539,048 |
Cash | £661,798 |
Current Liabilities | £5,185,505 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 January |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2019 | Delivered on: 27 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2012 | Delivered 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 |
15 November 2023 | Second filing of Confirmation Statement dated 22 February 2022 (3 pages) |
---|---|
27 October 2023 | Group of companies' accounts made up to 31 January 2023 (28 pages) |
9 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
8 March 2023 | Director's details changed for Mr Myles Nicholas Poulton on 8 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Mr Fenton William Higgins on 8 March 2023 (2 pages) |
27 February 2023 | Registered 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 2022 | Group of companies' accounts made up to 31 January 2022 (28 pages) |
25 August 2022 | Registered 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 2022 | Confirmation statement made on 22 February 2022 with updates
|
8 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
3 March 2022 | Notification of The Media Influencer Limited as a person with significant control on 15 September 2021 (2 pages) |
3 March 2022 | Notification of Media Campaign Trustees Limited as a person with significant control on 15 September 2021 (2 pages) |
3 March 2022 | Cessation of The Media Influencer Limited as a person with significant control on 15 September 2021 (1 page) |
3 March 2022 | Cessation of Media Campaign Trustees Limited as a person with significant control on 15 September 2021 (1 page) |
28 October 2021 | Group of companies' accounts made up to 31 January 2021 (28 pages) |
28 September 2021 | Notification of Media Campaign Trustees Limited as a person with significant control on 15 September 2021 (2 pages) |
28 September 2021 | Resolutions
|
28 September 2021 | Cessation of Myles Nicholas Poulton as a person with significant control on 15 September 2021 (1 page) |
17 May 2021 | Registered 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 2021 | Second filing of Confirmation Statement dated 22 February 2017 (3 pages) |
24 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
9 November 2020 | Group of companies' accounts made up to 31 January 2020 (28 pages) |
16 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
13 January 2020 | Resolutions
|
4 November 2019 | Group of companies' accounts made up to 31 January 2019 (29 pages) |
24 September 2019 | Registered 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 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 February 2019 | Registration of charge 079607200002, created on 22 February 2019 (62 pages) |
22 November 2018 | Group of companies' accounts made up to 31 January 2018 (27 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
16 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 November 2017 | Group of companies' accounts made up to 31 January 2017 (23 pages) |
3 November 2017 | Group of companies' accounts made up to 31 January 2017 (23 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates
|
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
10 November 2016 | Group of companies' accounts made up to 31 January 2016 (23 pages) |
10 November 2016 | Group of companies' accounts made up to 31 January 2016 (23 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 November 2015 | Appointment of Mr Fenton William Higgins as a director on 10 August 2015 (2 pages) |
9 November 2015 | Appointment of Mr Fenton William Higgins as a director on 10 August 2015 (2 pages) |
6 November 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
6 November 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
15 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders (3 pages) |
15 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders (3 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
10 November 2014 | Group of companies' accounts made up to 31 January 2014 (21 pages) |
10 November 2014 | Group of companies' accounts made up to 31 January 2014 (21 pages) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 November 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
12 November 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
7 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
7 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
15 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 9 July 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 9 July 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 9 July 2012
|
16 August 2012 | Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Myles Nicholas Poulton on 1 August 2012 (2 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 February 2012 | Incorporation (36 pages) |
22 February 2012 | Incorporation (36 pages) |