Mediaforce (london) Limited LONDON


Mediaforce (london) started in year 1985 as Private Limited Company with registration number 01875785. The Mediaforce (london) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 47 Great Marlborough Street. Postal code: W1F 7JP.

At present there are 2 directors in the the firm, namely Richard E. and Russell W.. In addition one secretary - Russell W. - is with the company. At present 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.

Mediaforce (london) Limited Address / Contact

Office Address 47 Great Marlborough Street
Town London
Post code W1F 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875785
Date of Incorporation Tue, 8th Jan 1985
Industry Advertising agencies
End of financial Year 30th September
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Richard E.

Position: Director

Appointed: 20 September 2018

Russell W.

Position: Secretary

Appointed: 22 March 2017

Russell W.

Position: Director

Appointed: 05 January 1996

Valerie D.

Position: Secretary

Resigned: 04 January 1994

Adrian G.

Position: Director

Appointed: 22 March 2017

Resigned: 20 September 2018

Lawrie P.

Position: Director

Appointed: 01 September 2005

Resigned: 28 June 2022

Ian S.

Position: Secretary

Appointed: 25 June 2004

Resigned: 31 December 2016

Ian S.

Position: Director

Appointed: 25 June 2004

Resigned: 31 December 2016

Edward H.

Position: Director

Appointed: 01 November 2000

Resigned: 25 June 2004

Mark Y.

Position: Director

Appointed: 01 November 2000

Resigned: 06 August 2020

Edward H.

Position: Secretary

Appointed: 04 January 1994

Resigned: 25 June 2004

Michael P.

Position: Director

Appointed: 15 January 1993

Resigned: 01 November 2000

Jill H.

Position: Director

Appointed: 15 January 1993

Resigned: 31 December 2016

Valerie D.

Position: Director

Appointed: 15 January 1992

Resigned: 01 November 2000

Malcolm D.

Position: Director

Appointed: 15 January 1992

Resigned: 27 June 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Mediaforce (Representation) Digital Limited from London, England. This PSC is categorised as "a limited", 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. Another one in the PSC register is Mediaforce Holdings Ltd that entered London, England as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mediaforce (Representation) Digital Limited

47 Great Marlborough Street, London, W1F 7JP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 11707687
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mediaforce Holdings Ltd

1 Gunpowder Square, London, EC4A 3EP, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 02972740
Notified on 15 January 2017
Ceased on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand142 739173 984153 792381 020
Current Assets3 496 8846 916 80517 357 65125 141 171
Debtors3 354 1456 742 82117 203 85924 760 151
Net Assets Liabilities  25 769215 335
Other Debtors55 574 228 052 
Other
Accrued Liabilities Deferred Income  55 636265 866
Accumulated Amortisation Impairment Intangible Assets  15 70278 511
Administrative Expenses924 6831 066 360  
Amounts Owed By Related Parties2 908 0116 607 75116 763 67224 247 758
Amounts Owed To Group Undertakings2 853 0616 696 67017 189 61824 798 029
Average Number Employees During Period 9610
Corporation Tax Payable 6 3068 48448 428
Corporation Tax Recoverable3 800   
Creditors3 470 5556 882 09117 287 18425 147 530
Increase From Amortisation Charge For Year Intangible Assets   62 809
Intangible Assets  298 314235 505
Intangible Assets Gross Cost  314 016 
Net Current Assets Liabilities26 32934 71470 467-6 359
Number Shares Issued Fully Paid 50 000  
Other Creditors617 49430 09289 082 
Other Operating Income Format1 45 728  
Other Taxation Social Security Payable 149 023  
Par Value Share 1  
Prepayments Accrued Income   1 616
Profit Loss2468 385  
Profit Loss On Ordinary Activities Before Tax9 09314 691  
Provisions For Liabilities Balance Sheet Subtotal   13 811
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 8476 306  
Total Assets Less Current Liabilities  25 769229 146
Trade Creditors Trade Payables   1 616
Trade Debtors Trade Receivables386 760135 070212 135510 522
Turnover Revenue933 7761 035 323  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 30th Sep 2021
filed on: 30th, November 2022
Free Download (10 pages)

Company search