London
W1F 7JP
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Current |
Appointed | 22 March 2017(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Secretary Name | Mr Ian Springett |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Registered Address | 47 Great Marlborough Street London W1F 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
21 December 2020 | Registered office address changed from 1 Gunpowder Square London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 21 December 2020 (1 page) |
---|---|
29 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
7 April 2020 | Change of details for Mediaforce Holdings as a person with significant control on 7 April 2020 (2 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 24 September 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
23 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
23 March 2017 | Termination of appointment of Ian Springett as a secretary on 31 December 2016 (1 page) |
23 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Ian Springett as a secretary on 31 December 2016 (1 page) |
23 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|