Mediacom Uk Limited


Mediacom Uk started in year 1975 as Private Limited Company with registration number 01199309. The Mediacom Uk company has been functioning successfully for 49 years now and its status is active. The firm's office is based in at 124 Theobalds Road. Postal code: WC1X 8RX. Since 2001/01/31 Mediacom Uk Limited is no longer carrying the name The Media Business.

The firm has 2 directors, namely Peter W., Nicholas L.. Of them, Nicholas L. has been with the company the longest, being appointed on 15 September 1997 and Peter W. has been with the company for the least time - from 16 July 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mediacom Uk Limited Address / Contact

Office Address 124 Theobalds Road
Office Address2 London
Town
Post code WC1X 8RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01199309
Date of Incorporation Thu, 6th Feb 1975
Industry Advertising agencies
End of financial Year 31st December
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2007

Peter W.

Position: Director

Appointed: 16 July 2007

Nicholas L.

Position: Director

Appointed: 15 September 1997

Scott C.

Position: Director

Appointed: 06 March 2024

Resigned: 23 April 2024

Nigel L.

Position: Director

Appointed: 03 July 2019

Resigned: 09 January 2024

Joshua K.

Position: Director

Appointed: 01 December 2017

Resigned: 07 February 2023

Russell B.

Position: Director

Appointed: 01 December 2017

Resigned: 07 September 2018

Darren P.

Position: Director

Appointed: 02 February 2015

Resigned: 31 July 2015

Simon W.

Position: Director

Appointed: 14 March 2007

Resigned: 20 July 2007

Gillian R.

Position: Director

Appointed: 13 February 2007

Resigned: 09 July 2007

Damien G.

Position: Director

Appointed: 01 January 2007

Resigned: 09 January 2015

Simon I.

Position: Director

Appointed: 01 January 2007

Resigned: 04 October 2007

Nicholas H.

Position: Director

Appointed: 01 January 2007

Resigned: 05 October 2007

Gavin D.

Position: Director

Appointed: 02 October 2006

Resigned: 17 May 2007

Luke B.

Position: Director

Appointed: 01 October 2006

Resigned: 27 July 2007

Stefan B.

Position: Director

Appointed: 17 September 2006

Resigned: 24 June 2009

Claire M.

Position: Director

Appointed: 01 August 2006

Resigned: 24 May 2007

Rhys M.

Position: Director

Appointed: 01 June 2006

Resigned: 01 June 2007

Louise M.

Position: Director

Appointed: 15 March 2006

Resigned: 17 July 2007

Graeme C.

Position: Director

Appointed: 15 March 2006

Resigned: 23 May 2007

Katrina T.

Position: Director

Appointed: 15 March 2006

Resigned: 01 August 2007

Akhvinder D.

Position: Director

Appointed: 06 March 2006

Resigned: 25 June 2007

Stephen B.

Position: Director

Appointed: 01 February 2006

Resigned: 16 March 2012

Steve L.

Position: Director

Appointed: 01 October 2005

Resigned: 05 July 2007

Wayne P.

Position: Director

Appointed: 01 October 2005

Resigned: 05 July 2007

Kirsti W.

Position: Director

Appointed: 10 August 2005

Resigned: 01 June 2007

Christopher B.

Position: Director

Appointed: 01 October 2004

Resigned: 24 May 2007

Adam W.

Position: Director

Appointed: 01 October 2004

Resigned: 08 October 2007

Estelle F.

Position: Director

Appointed: 01 October 2004

Resigned: 02 May 2007

Hasan A.

Position: Director

Appointed: 01 October 2004

Resigned: 19 February 2010

Adam B.

Position: Director

Appointed: 01 October 2004

Resigned: 27 February 2008

Clare N.

Position: Director

Appointed: 01 October 2004

Resigned: 21 July 2007

Stephen G.

Position: Director

Appointed: 01 October 2004

Resigned: 01 March 2013

Sarah L.

Position: Director

Appointed: 11 August 2004

Resigned: 23 May 2007

Steven E.

Position: Director

Appointed: 26 November 2003

Resigned: 08 September 2006

Darren B.

Position: Director

Appointed: 13 October 2003

Resigned: 28 February 2018

David T.

Position: Director

Appointed: 13 October 2003

Resigned: 26 July 2004

Susan L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 18 September 2007

Sanjay S.

Position: Director

Appointed: 21 May 2003

Resigned: 04 July 2007

Fiona W.

Position: Director

Appointed: 29 July 2002

Resigned: 17 May 2007

Matthew M.

Position: Director

Appointed: 22 May 2002

Resigned: 23 January 2013

Michael M.

Position: Director

Appointed: 22 May 2002

Resigned: 01 June 2007

Sean H.

Position: Director

Appointed: 22 May 2002

Resigned: 08 November 2010

Tina D.

Position: Director

Appointed: 23 January 2002

Resigned: 09 July 2007

Jeremy G.

Position: Director

Appointed: 19 March 2001

Resigned: 05 July 2007

James M.

Position: Director

Appointed: 19 March 2001

Resigned: 05 July 2007

Lisa P.

Position: Director

Appointed: 19 March 2001

Resigned: 30 September 2003

Simon T.

Position: Director

Appointed: 01 January 2001

Resigned: 30 November 2017

Jason D.

Position: Director

Appointed: 19 July 2000

Resigned: 30 January 2002

Paul C.

Position: Director

Appointed: 29 June 2000

Resigned: 05 July 2007

Claudine C.

Position: Director

Appointed: 01 June 2000

Resigned: 08 August 2007

Luca M.

Position: Director

Appointed: 01 June 2000

Resigned: 30 November 2003

Nigel R.

Position: Director

Appointed: 01 May 2000

Resigned: 05 July 2007

David J.

Position: Director

Appointed: 31 March 2000

Resigned: 01 July 2007

Jane R.

Position: Director

Appointed: 31 March 2000

Resigned: 30 November 2017

Stephen I.

Position: Director

Appointed: 31 March 2000

Resigned: 01 June 2007

Michael M.

Position: Director

Appointed: 31 March 2000

Resigned: 08 October 2007

Anthony F.

Position: Director

Appointed: 31 March 2000

Resigned: 27 July 2007

Paul H.

Position: Director

Appointed: 31 March 2000

Resigned: 29 November 2002

Penelope L.

Position: Director

Appointed: 31 March 2000

Resigned: 31 January 2017

Jason T.

Position: Director

Appointed: 01 October 1999

Resigned: 23 November 2012

Karen B.

Position: Director

Appointed: 01 October 1999

Resigned: 20 July 2007

Sally G.

Position: Secretary

Appointed: 29 July 1999

Resigned: 30 June 2003

Fraser R.

Position: Director

Appointed: 01 May 1998

Resigned: 30 June 2011

Martin C.

Position: Director

Appointed: 01 January 1998

Resigned: 07 November 2003

Clive H.

Position: Director

Appointed: 01 January 1998

Resigned: 01 September 2008

David D.

Position: Director

Appointed: 10 November 1997

Resigned: 18 June 1999

David D.

Position: Secretary

Appointed: 10 November 1997

Resigned: 18 June 1999

David P.

Position: Director

Appointed: 15 September 1997

Resigned: 19 November 2003

Mark C.

Position: Director

Appointed: 15 September 1997

Resigned: 01 February 2010

David K.

Position: Director

Appointed: 19 December 1994

Resigned: 30 June 2014

Susan U.

Position: Director

Appointed: 10 October 1994

Resigned: 22 May 2007

Dean W.

Position: Director

Appointed: 10 October 1994

Resigned: 22 December 1997

Paul V.

Position: Director

Appointed: 10 October 1994

Resigned: 08 September 2000

Stephen R.

Position: Director

Appointed: 10 October 1994

Resigned: 10 November 1997

Steven G.

Position: Director

Appointed: 10 October 1994

Resigned: 08 February 2010

Stephen A.

Position: Director

Appointed: 31 December 1993

Resigned: 30 June 2020

Eric D.

Position: Director

Appointed: 21 November 1992

Resigned: 31 December 1993

Stephen R.

Position: Secretary

Appointed: 21 November 1992

Resigned: 10 November 1997

Allan R.

Position: Director

Appointed: 21 November 1992

Resigned: 12 May 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Mediacom Holdings Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mediacom Group Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mediacom Holdings Limited

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03525784
Notified on 19 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mediacom Group Limited

124 Theobalds Road, London, WC1X 8RX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1889399
Notified on 21 November 2016
Ceased on 19 December 2022
Nature of control: 75,01-100% shares

Company previous names

The Media Business January 31, 2001
Rich & Beckett August 10, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, December 2023
Free Download (32 pages)

Company search

Advertisements