London
W1W 6XD
Director Name | Mr Nicholas Charles Bampton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Agostino Di Falco |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marlborough Court London W1F 7EE |
Secretary Name | Mr Alexander Trager-Lewis |
---|---|
Status | Current |
Appointed | 30 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Ross Belcher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mrs Gillian Elizabeth Bampton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Ms Sufia Von Bismarck |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Damon Letzer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,533,052 |
Cash | £1,555,682 |
Current Liabilities | £1,886,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Register(s) moved to registered office address C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD (1 page) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 May 2016 | Director's details changed for Ms Sufia Von Bismarck on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Damon Letzer on 19 May 2016 (2 pages) |
11 February 2016 | Appointment of Mr Ross Belcher as a director on 9 February 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (2 pages) |
26 October 2015 | Appointment of Ms Sufia Von Bismarck as a director on 30 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Agostino Di Falco as a director on 30 September 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Gillian Bampton as a director on 30 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Nicholas Charles Bampton as a director on 30 September 2015 (2 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
22 October 2015 | Sub-division of shares on 30 September 2015 (5 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 October 2015 | Resolutions
|
14 October 2015 | Company name changed medianeutral LIMITED\certificate issued on 14/10/15
|
1 October 2015 | Registered office address changed from 5th Floor 179 Tottenham Court Road London W1T 7NZ to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5th Floor 179 Tottenham Court Road London W1T 7NZ to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 1 October 2015 (1 page) |
30 September 2015 | Appointment of Mr Alexander Trager-Lewis as a secretary on 30 September 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU to 5Th Floor 179 Tottenham Court Road London W1T 7NZ on 15 December 2014 (1 page) |
3 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
21 May 2013 | Register inspection address has been changed (1 page) |
21 May 2013 | Director's details changed for Mr Damon Letzer on 26 October 2012 (2 pages) |
6 November 2012 | Registered office address changed from 23 Shrubbery Gardens Winchmore Hill London N21 2QU United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 23 Shrubbery Gardens Winchmore Hill London N21 2QU United Kingdom on 6 November 2012 (1 page) |
15 May 2012 | Incorporation (35 pages) |