Mindshare Media Uk Limited LONDON


Founded in 1997, Mindshare Media Uk, classified under reg no. 03425312 is an active company. Currently registered at Rose Court SE1 9HS, London the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1998-04-06 Mindshare Media Uk Limited is no longer carrying the name Mindshare Media Worldwide.

The company has 7 directors, namely Simon P., Victoria E. and Michael K. and others. Of them, Colin B. has been with the company the longest, being appointed on 11 June 2001 and Simon P. and Victoria E. and Michael K. have been with the company for the least time - from 30 September 2023. At the moment 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.

Mindshare Media Uk Limited Address / Contact

Office Address Rose Court
Office Address2 2 Southwark Bridge Road
Town London
Post code SE1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425312
Date of Incorporation Wed, 20th Aug 1997
Industry Advertising agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Simon P.

Position: Director

Appointed: 30 September 2023

Victoria E.

Position: Director

Appointed: 30 September 2023

Michael K.

Position: Director

Appointed: 30 September 2023

Richard K.

Position: Director

Appointed: 02 August 2021

William B.

Position: Director

Appointed: 02 August 2021

Jeremy L.

Position: Director

Appointed: 02 August 2021

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 04 December 2006

Colin B.

Position: Director

Appointed: 11 June 2001

Thierry F.

Position: Director

Appointed: 02 August 2021

Resigned: 30 September 2023

Nicholas M.

Position: Director

Appointed: 12 July 2016

Resigned: 09 September 2021

Helen M.

Position: Director

Appointed: 22 February 2016

Resigned: 04 October 2022

Tony G.

Position: Director

Appointed: 22 February 2016

Resigned: 30 July 2021

David B.

Position: Director

Appointed: 22 December 2015

Resigned: 14 March 2016

Mark C.

Position: Director

Appointed: 17 July 2013

Resigned: 04 June 2015

Dawn D.

Position: Director

Appointed: 08 October 2012

Resigned: 30 July 2021

Dianne B.

Position: Director

Appointed: 22 October 2008

Resigned: 22 July 2016

Adrian P.

Position: Director

Appointed: 01 December 2006

Resigned: 30 June 2014

Jed G.

Position: Director

Appointed: 04 July 2005

Resigned: 07 June 2013

Giulio M.

Position: Director

Appointed: 31 May 2005

Resigned: 18 October 2005

Adrian D.

Position: Director

Appointed: 01 January 2003

Resigned: 01 December 2006

David C.

Position: Director

Appointed: 05 November 2002

Resigned: 15 October 2008

Barbara J.

Position: Director

Appointed: 06 November 2000

Resigned: 25 March 2003

Andrea H.

Position: Secretary

Appointed: 23 February 2000

Resigned: 04 December 2006

Simon R.

Position: Director

Appointed: 13 April 1999

Resigned: 07 October 2002

Rupert D.

Position: Director

Appointed: 17 March 1999

Resigned: 23 June 2005

Amanda P.

Position: Director

Appointed: 01 March 1998

Resigned: 01 June 2001

Neil S.

Position: Director

Appointed: 01 March 1998

Resigned: 06 November 2000

Dominic P.

Position: Director

Appointed: 03 February 1998

Resigned: 18 September 2012

Eric S.

Position: Director

Appointed: 20 August 1997

Resigned: 31 May 2005

Rutland Directors Limited

Position: Corporate Director

Appointed: 20 August 1997

Resigned: 20 August 1997

Rutland Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 1997

Resigned: 20 August 1997

Martin S.

Position: Director

Appointed: 20 August 1997

Resigned: 27 February 2006

David C.

Position: Secretary

Appointed: 20 August 1997

Resigned: 23 February 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Wpp Toronto Ltd from London, United Kingdom. This PSC is categorised as "a limited 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.

Wpp Toronto Ltd

Sea Containers House 18 Upper Ground, London, - -, SE1 9GL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06452920
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

Mindshare Media Worldwide April 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 31st, December 2023
Free Download (32 pages)

Company search