WALKER MEDIA LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 03457650
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Appointment of Mr Graeham Stuart Sampson as a director on 1 December 2016; Termination of appointment of Sebastien Danet as a director on 1 December 2016. The most likely internet sites of WALKER MEDIA LIMITED are www.walkermedia.co.uk, and www.walker-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Walker Media Limited is a Private Limited Company. The company registration number is 03457650. Walker Media Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Walker Media Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. DAVIS, Simon is a Director of the company. FRIJNS, Charlotte is a Director of the company. GEORGIADIS, Philip Andrew is a Director of the company. HEWITT, James Neil Terry is a Director of the company. KERSHAW, David is a Director of the company. KING, Stephen David is a Director of the company. SAMPSON, Graeham Stuart is a Director of the company. SAYLISS, Adrian Carl is a Director of the company. VIGH, Andras is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary DALEY, Sarah has been resigned. Secretary MAYOR, Colin has been resigned. Secretary WALKER, Christine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALEXANDER, Roger Michael has been resigned. Director DANET, Sebastien has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HIMELFARB, Mark has been resigned. Director HORROCKS, Jonathan Earl has been resigned. Director WALKER, Christine has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
DAVIS, Simon
Appointed Date: 28 January 2013
53 years old

Director
FRIJNS, Charlotte
Appointed Date: 27 November 2013
49 years old

Director
GEORGIADIS, Philip Andrew
Appointed Date: 05 August 1998
63 years old

Director
HEWITT, James Neil Terry
Appointed Date: 27 November 2013
66 years old

Director
KERSHAW, David
Appointed Date: 27 November 2013
71 years old

Director
KING, Stephen David
Appointed Date: 27 November 2013
66 years old

Director
SAMPSON, Graeham Stuart
Appointed Date: 01 December 2016
50 years old

Director
SAYLISS, Adrian Carl
Appointed Date: 27 November 2013
65 years old

Director
VIGH, Andras
Appointed Date: 05 October 2015
53 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 27 November 2013

Secretary
DALEY, Sarah
Resigned: 12 November 1997
Appointed Date: 24 October 1997

Secretary
MAYOR, Colin
Resigned: 27 November 2013
Appointed Date: 29 June 2007

Secretary
WALKER, Christine
Resigned: 29 June 2007
Appointed Date: 12 November 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Director
ALEXANDER, Roger Michael
Resigned: 12 November 1997
Appointed Date: 24 October 1997
83 years old

Director
DANET, Sebastien
Resigned: 01 December 2016
Appointed Date: 27 November 2013
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Director
HIMELFARB, Mark
Resigned: 05 October 2015
Appointed Date: 27 November 2013
60 years old

Director
HORROCKS, Jonathan Earl
Resigned: 28 January 2013
Appointed Date: 29 June 2007
67 years old

Director
WALKER, Christine
Resigned: 29 June 2007
Appointed Date: 12 November 1997
71 years old

Persons With Significant Control

Mr Philip Andrew Georgiadis
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mms Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Davis
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

WALKER MEDIA LIMITED Events

27 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
03 Jan 2017
Appointment of Mr Graeham Stuart Sampson as a director on 1 December 2016
12 Dec 2016
Termination of appointment of Sebastien Danet as a director on 1 December 2016
09 Nov 2016
Full accounts made up to 31 December 2015
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
...
... and 89 more events
20 Nov 1997
New director appointed
20 Nov 1997
New secretary appointed
20 Nov 1997
Secretary resigned
20 Nov 1997
Director resigned
24 Oct 1997
Incorporation