Media Campaign Holdings Limited LONDON


Media Campaign Holdings started in year 1994 as Private Limited Company with registration number 02900407. The Media Campaign Holdings company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 21 1st Floor,manor House. Postal code: W1D 3QP. Since 2005-05-26 Media Campaign Holdings Limited is no longer carrying the name Media Campaign Services Holdings.

There is a single director in the company at the moment - Vijay M., appointed on 19 November 2003. In addition, a secretary was appointed - Vijay M., appointed on 10 November 1995. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Uttambhai M. who worked with the the company until 10 November 1995.

Media Campaign Holdings Limited Address / Contact

Office Address 21 1st Floor,manor House
Office Address2 Soho Square
Town London
Post code W1D 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900407
Date of Incorporation Mon, 21st Feb 1994
Industry Activities of head offices
End of financial Year 30th January
Company age 30 years old
Account next due date Tue, 30th Jan 2024 (90 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Vijay M.

Position: Director

Appointed: 19 November 2003

Vijay M.

Position: Secretary

Appointed: 10 November 1995

David L.

Position: Director

Appointed: 19 November 2003

Resigned: 01 September 2005

Nigel R.

Position: Director

Appointed: 19 November 2003

Resigned: 30 November 2004

Nicholas S.

Position: Director

Appointed: 21 May 2002

Resigned: 01 July 2004

Peter K.

Position: Director

Appointed: 06 February 2001

Resigned: 13 May 2010

Colin W.

Position: Director

Appointed: 22 February 1994

Resigned: 31 January 1999

Uttambhai M.

Position: Secretary

Appointed: 22 February 1994

Resigned: 10 November 1995

Anthony S.

Position: Director

Appointed: 22 February 1994

Resigned: 31 October 2007

Michael R.

Position: Director

Appointed: 22 February 1994

Resigned: 31 October 2007

David W.

Position: Director

Appointed: 22 February 1994

Resigned: 29 January 2024

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1994

Resigned: 22 February 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 February 1994

Resigned: 22 February 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Media Campaign Group Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Media Campaign Group Ltd

511 Mappin House, 4 Winsley Street, London, W1W 8HF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07960720
Notified on 30 January 2020
Ceased on 30 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Media Campaign Services Holdings May 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand811811811811
Current Assets1 3511 3511 3511 351
Debtors540540540540
Other Debtors540540540540
Other
Creditors14 35914 35914 35914 359
Net Current Assets Liabilities-13 008-13 008-13 008-13 008
Total Assets Less Current Liabilities-13 008-13 008-13 008-13 008
Trade Creditors Trade Payables14 35914 35914 35914 359

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-01-31 to 2023-01-30
filed on: 30th, October 2023
Free Download (1 page)

Company search