Mediabrands Limited LONDON


Mediabrands started in year 1963 as Private Limited Company with registration number 00773961. The Mediabrands company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in London at 16 Old Bailey. Postal code: EC4M 7EG. Since December 18, 2008 Mediabrands Limited is no longer carrying the name Initiative Media London.

At present there are 4 directors in the the company, namely Anna-Louise N., Adrian T. and Nicole B. and others. In addition one secretary - Louise B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mediabrands Limited Address / Contact

Office Address 16 Old Bailey
Town London
Post code EC4M 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773961
Date of Incorporation Fri, 13th Sep 1963
Industry Advertising agencies
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Anna-Louise N.

Position: Director

Appointed: 09 September 2022

Adrian T.

Position: Director

Appointed: 11 November 2020

Nicole B.

Position: Director

Appointed: 05 May 2020

Warwick S.

Position: Director

Appointed: 19 November 2015

Louise B.

Position: Secretary

Appointed: 22 April 2005

Daniel T.

Position: Director

Appointed: 30 June 2016

Resigned: 01 May 2022

Ian C.

Position: Director

Appointed: 19 November 2015

Resigned: 10 June 2020

David B.

Position: Director

Appointed: 01 August 2011

Resigned: 29 February 2016

Alex A.

Position: Director

Appointed: 01 August 2011

Resigned: 30 April 2013

Colin M.

Position: Director

Appointed: 17 December 2008

Resigned: 15 April 2011

Andrew J.

Position: Director

Appointed: 17 December 2008

Resigned: 21 January 2016

Richard D.

Position: Director

Appointed: 14 May 2001

Resigned: 11 June 2004

Timothy A.

Position: Director

Appointed: 25 April 2001

Resigned: 31 October 2003

Susan M.

Position: Director

Appointed: 25 April 2001

Resigned: 01 August 2011

Colm F.

Position: Director

Appointed: 25 April 2001

Resigned: 31 August 2001

Daniel D.

Position: Director

Appointed: 25 April 2001

Resigned: 31 December 2010

Gary B.

Position: Director

Appointed: 25 April 2001

Resigned: 01 August 2011

Jeremy H.

Position: Director

Appointed: 04 January 2001

Resigned: 27 November 2008

Marcus W.

Position: Director

Appointed: 10 October 2000

Resigned: 28 February 2002

Peter B.

Position: Director

Appointed: 10 October 2000

Resigned: 31 July 2002

Nicholas M.

Position: Director

Appointed: 31 March 2000

Resigned: 15 February 2002

Stephen B.

Position: Director

Appointed: 17 December 1999

Resigned: 31 December 2001

Kathleen R.

Position: Director

Appointed: 17 December 1999

Resigned: 31 May 2005

Daniel G.

Position: Director

Appointed: 26 November 1999

Resigned: 13 September 2000

Stephen C.

Position: Director

Appointed: 26 November 1999

Resigned: 31 March 2002

Clive L.

Position: Director

Appointed: 06 August 1999

Resigned: 22 April 2005

Clive L.

Position: Secretary

Appointed: 06 August 1999

Resigned: 22 April 2005

Simon F.

Position: Director

Appointed: 16 June 1999

Resigned: 20 October 2000

Royston J.

Position: Secretary

Appointed: 23 April 1999

Resigned: 06 August 1999

Andris U.

Position: Director

Appointed: 19 April 1999

Resigned: 16 June 2002

Christopher W.

Position: Director

Appointed: 26 February 1999

Resigned: 31 March 2002

Jeffrey M.

Position: Director

Appointed: 26 February 1999

Resigned: 27 April 2001

Jayne M.

Position: Director

Appointed: 26 February 1999

Resigned: 16 May 2005

Alan L.

Position: Director

Appointed: 26 February 1999

Resigned: 31 January 2001

Philippa G.

Position: Director

Appointed: 05 December 1997

Resigned: 30 September 2000

Royston J.

Position: Director

Appointed: 05 December 1997

Resigned: 15 February 2005

Simon W.

Position: Director

Appointed: 05 December 1997

Resigned: 15 February 2005

Ilker S.

Position: Director

Appointed: 05 December 1997

Resigned: 28 February 2005

Helen S.

Position: Director

Appointed: 05 December 1997

Resigned: 15 February 2005

Ita M.

Position: Director

Appointed: 28 October 1996

Resigned: 31 August 2000

Andrew S.

Position: Director

Appointed: 30 August 1996

Resigned: 12 July 1999

Philip W.

Position: Director

Appointed: 17 June 1996

Resigned: 30 September 2003

Philip G.

Position: Director

Appointed: 21 July 1995

Resigned: 31 December 1997

Bryan S.

Position: Director

Appointed: 07 March 1995

Resigned: 06 April 2005

Marie-Jose F.

Position: Director

Appointed: 07 March 1995

Resigned: 06 April 2005

Nicholas D.

Position: Director

Appointed: 07 March 1995

Resigned: 31 August 1997

Graham A.

Position: Director

Appointed: 11 April 1994

Resigned: 12 September 1997

Christopher S.

Position: Director

Appointed: 11 April 1994

Resigned: 04 August 1995

David C.

Position: Director

Appointed: 11 April 1994

Resigned: 19 February 2001

Daniel D.

Position: Secretary

Appointed: 01 June 1993

Resigned: 23 April 1999

Daniel D.

Position: Director

Appointed: 01 February 1993

Resigned: 23 April 1999

Elizabeth E.

Position: Director

Appointed: 13 December 1992

Resigned: 29 July 1994

Robert D.

Position: Director

Appointed: 13 December 1992

Resigned: 31 January 1995

Charles S.

Position: Director

Appointed: 13 December 1992

Resigned: 29 June 1993

Howard F.

Position: Director

Appointed: 13 December 1992

Resigned: 08 May 1996

Sevellon D.

Position: Secretary

Appointed: 13 December 1992

Resigned: 31 May 1993

Tony M.

Position: Director

Appointed: 13 December 1992

Resigned: 30 October 2000

Peter S.

Position: Director

Appointed: 13 December 1992

Resigned: 31 January 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Mediabrands Emea Limited from London, England. This PSC is classified as "a private company", 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.

Mediabrands Emea Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered Uk
Place registered England And Wales
Registration number 1206089
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Initiative Media London December 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (33 pages)

Company search