The Media Society LONDON


The Media Society started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01103573. The The Media Society company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at The Broadgate Tower 3rd Floor. Postal code: EC2A 2RS.

The company has 12 directors, namely Katy S., Conrad Q. and Patrick F. and others. Of them, Margaret H. has been with the company the longest, being appointed on 13 March 2013 and Katy S. has been with the company for the least time - from 27 January 2024. 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.

The Media Society Address / Contact

Office Address The Broadgate Tower 3rd Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01103573
Date of Incorporation Fri, 23rd Mar 1973
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Katy S.

Position: Director

Appointed: 27 January 2024

Conrad Q.

Position: Director

Appointed: 19 January 2024

Patrick F.

Position: Director

Appointed: 29 November 2023

Ivor G.

Position: Director

Appointed: 03 November 2023

Alex S.

Position: Director

Appointed: 31 October 2023

Dominic C.

Position: Director

Appointed: 27 May 2021

James B.

Position: Director

Appointed: 10 December 2019

Barney J.

Position: Director

Appointed: 18 November 2015

Peter W.

Position: Director

Appointed: 04 February 2014

Susan M.

Position: Director

Appointed: 04 February 2014

Stephen S.

Position: Director

Appointed: 13 November 2013

Margaret H.

Position: Director

Appointed: 13 March 2013

Rodney B.

Position: Secretary

Resigned: 03 November 1997

Nigel D.

Position: Director

Appointed: 14 February 2023

Resigned: 01 December 2023

Stefan B.

Position: Director

Appointed: 27 May 2021

Resigned: 20 June 2022

Nigel D.

Position: Director

Appointed: 25 January 2021

Resigned: 03 May 2022

Harriet C.

Position: Director

Appointed: 17 September 2019

Resigned: 04 May 2020

Joanna A.

Position: Director

Appointed: 22 January 2018

Resigned: 06 October 2020

Geoffrey D.

Position: Director

Appointed: 08 August 2017

Resigned: 11 November 2020

Colin M.

Position: Director

Appointed: 08 August 2017

Resigned: 31 October 2018

Daniel S.

Position: Director

Appointed: 27 June 2017

Resigned: 13 May 2019

Charles M.

Position: Director

Appointed: 13 September 2016

Resigned: 27 June 2017

Patrick B.

Position: Director

Appointed: 03 August 2016

Resigned: 31 July 2018

Peter W.

Position: Director

Appointed: 06 July 2016

Resigned: 09 December 2023

Emily K.

Position: Director

Appointed: 11 May 2015

Resigned: 16 April 2019

Louise H.

Position: Director

Appointed: 08 July 2014

Resigned: 01 December 2015

Paul B.

Position: Director

Appointed: 11 March 2014

Resigned: 09 April 2014

Geoffrey D.

Position: Director

Appointed: 11 March 2014

Resigned: 28 June 2016

John M.

Position: Director

Appointed: 04 February 2014

Resigned: 15 July 2019

Philip H.

Position: Director

Appointed: 13 November 2013

Resigned: 26 January 2023

Geraldine S.

Position: Director

Appointed: 13 November 2013

Resigned: 14 March 2019

Paul C.

Position: Director

Appointed: 13 November 2013

Resigned: 11 December 2018

Eileen W.

Position: Director

Appointed: 13 November 2013

Resigned: 01 December 2015

Richard P.

Position: Director

Appointed: 13 March 2013

Resigned: 31 December 2017

Louise H.

Position: Director

Appointed: 13 March 2013

Resigned: 13 November 2013

Joanne H.

Position: Secretary

Appointed: 10 November 2011

Resigned: 10 October 2012

Gregory N.

Position: Director

Appointed: 07 October 2008

Resigned: 01 December 2015

Peter D.

Position: Director

Appointed: 03 November 1997

Resigned: 13 November 2013

Felicity G.

Position: Director

Appointed: 03 November 1997

Resigned: 06 November 1998

Sarah M.

Position: Director

Appointed: 03 November 1997

Resigned: 26 October 2000

Ian C.

Position: Director

Appointed: 03 November 1997

Resigned: 01 February 1998

Peter D.

Position: Secretary

Appointed: 03 November 1997

Resigned: 10 November 2011

Oonagh M.

Position: Director

Appointed: 03 November 1997

Resigned: 26 October 2000

Hugh C.

Position: Director

Appointed: 03 November 1997

Resigned: 03 November 2006

Timothy R.

Position: Director

Appointed: 03 November 1997

Resigned: 26 October 2001

Colin S.

Position: Director

Appointed: 03 November 1997

Resigned: 23 October 2002

Michael E.

Position: Director

Appointed: 03 November 1997

Resigned: 13 March 2013

Caroline K.

Position: Director

Appointed: 03 November 1997

Resigned: 21 December 2007

Carole S.

Position: Director

Appointed: 03 November 1997

Resigned: 26 October 2000

Peter I.

Position: Director

Appointed: 03 November 1997

Resigned: 18 October 1999

Peter C.

Position: Director

Appointed: 03 November 1997

Resigned: 31 December 2003

Geraldine S.

Position: Director

Appointed: 03 November 1997

Resigned: 18 October 1999

Dominick H.

Position: Director

Appointed: 02 February 1995

Resigned: 20 September 1996

Robert M.

Position: Director

Appointed: 02 February 1995

Resigned: 26 June 2013

Roger B.

Position: Director

Appointed: 02 February 1995

Resigned: 05 September 2005

Jane R.

Position: Director

Appointed: 01 July 1993

Resigned: 28 February 2003

Christopher U.

Position: Director

Appointed: 19 July 1992

Resigned: 20 September 1996

Geoffrey B.

Position: Director

Appointed: 19 July 1992

Resigned: 18 October 1999

Hugh C.

Position: Director

Appointed: 19 July 1992

Resigned: 26 January 1993

Henry D.

Position: Director

Appointed: 19 July 1992

Resigned: 10 August 2004

George G.

Position: Director

Appointed: 19 July 1992

Resigned: 12 December 2003

James M.

Position: Director

Appointed: 19 July 1992

Resigned: 15 January 1993

Timothy R.

Position: Director

Appointed: 19 July 1992

Resigned: 02 February 1995

Christopher R.

Position: Director

Appointed: 19 July 1992

Resigned: 02 February 1995

Donald T.

Position: Director

Appointed: 19 July 1992

Resigned: 02 February 1995

Peter C.

Position: Director

Appointed: 19 July 1992

Resigned: 26 January 1993

Charles W.

Position: Director

Appointed: 19 July 1992

Resigned: 26 January 1993

Rodney B.

Position: Director

Appointed: 19 July 1992

Resigned: 04 October 2005

Phillip W.

Position: Director

Appointed: 19 July 1992

Resigned: 02 February 1995

Russell T.

Position: Director

Appointed: 19 July 1992

Resigned: 31 August 2012

Michael E.

Position: Director

Appointed: 19 July 1992

Resigned: 02 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 34956616 94231 58131 65425 307      
Balance Sheet
Current Assets2 7091 98618 63933 90843 82632 82846 43325 78417 16114 12811 5938 488
Net Assets Liabilities     25 30721 11023 89416 05913 00310 4626 031
Cash Bank In Hand2 7091 98618 45130 56333 806       
Debtors  1883 34510 020       
Net Assets Liabilities Including Pension Asset Liability2 34956616 94231 58131 65425 307      
Reserves/Capital
Profit Loss Account Reserve2 34956616 94227 08127 154       
Shareholder Funds2 34956616 94231 58131 65425 307      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 43535 7372 2391 4011 5689051 539
Creditors     4 575136174  4721 204
Net Current Assets Liabilities2 34956617 53732 91559 69228 74256 84726 13317 46014 57111 3677 570
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    16 34348910 550523299443246286
Total Assets Less Current Liabilities2 34956617 53732 91559 69228 74256 84726 13317 46014 57111 3677 570
Accruals Deferred Income  5951 33428 0383 435      
Creditors Due Within One Year3601 4201 1029934774 575      
Other Aggregate Reserves   4 5004 500       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, September 2023
Free Download (3 pages)

Company search

Advertisements