MEDIABRANDS LIMITED

16 Old Bailey, London, EC4M 7EG, England
StatusACTIVE
Company No.00773961
CategoryPrivate Limited Company
Incorporated13 Sep 1963
Age60 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

MEDIABRANDS LIMITED is an active private limited company with number 00773961. It was incorporated 60 years, 9 months, 5 days ago, on 13 September 1963. The company address is 16 Old Bailey, London, EC4M 7EG, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Anna-Louise Nichols

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2022

Category: Address

Type: AD02

Old address: 135 Bishopsgate London EC2M 3TP England

New address: 16 Old Bailey London EC4M 7EG

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Daniel James Tedesco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: 16 Old Bailey London EC4M 7EG

Old address: 135 Bishopsgate London EC2M 3TP England

Change date: 2021-11-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2021

Action Date: 12 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-12

Charge number: 007739610001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change sail address company with old address new address

Date: 10 May 2021

Category: Address

Type: AD02

New address: 135 Bishopsgate London EC2M 3TP

Old address: 3 Grosvenor Gardens London SW1W 0BD England

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-20

Psc name: Mediabrands Emea Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Terry

Appointment date: 2020-11-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-01

Psc name: Mediabrands Emea Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Old address: 3 Grosvenor Gardens London SW1W 0BD

New address: 135 Bishopsgate London EC2M 3TP

Change date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Nicole Amrie Brink

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Courts

Termination date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louise Bean

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Daniel James Tedesco

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Bletso

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Andrew Jones

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Ian Andrew Courts

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warwick Lee Smith

Appointment date: 2015-11-19

Documents

View document PDF

Legacy

Date: 04 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH19

Capital : 1,000,000.00 GBP

Date: 2015-11-04

Documents

View document PDF

Legacy

Date: 04 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/15

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change sail address company with old address

Date: 09 Apr 2014

Category: Address

Type: AD02

Old address: Ground Floor, 84 Eccleston Square London SW1V 1PX England

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: Ground Floor, 84 Eccleston Square London SW1V 1PX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Roy Bletso

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Altman

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 11,412,292 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Roy Bletso

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Edward Altman

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Moseley

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Birtles

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mcreavie

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Donovan

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniel Donovan

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Susan Caroline Moseley

Documents

View document PDF

Change sail address company

Date: 01 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Allen Birtles

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin William Mcreavie

Documents

View document PDF


Some Companies

CAUSE FOR CHANGE LTD

25 FOTHERGILL DRIVE,LONDON,N21 1SJ

Number:09013467
Status:ACTIVE
Category:Private Limited Company

DALEY BUSINESS LTD

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:06904899
Status:LIQUIDATION
Category:Private Limited Company

MARCEL DRIVING SERVICES LTD

26 SUMMERFIELD CLOSE,WISBECH,PE13 1RP

Number:11934883
Status:ACTIVE
Category:Private Limited Company

SPINNAKER LAUNDRY LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10916212
Status:ACTIVE
Category:Private Limited Company

TIMBER TRADE PRODUCTS LIMITED

LYNDHURST, 1 CRANMER ST LONG,NOTTINGHAMSHIRE,NG10 1NJ

Number:05905811
Status:ACTIVE
Category:Private Limited Company

TK WASTE SERVICES LTD

149 CHURCH ROAD,LONDON,NW10 9EN

Number:08574865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source