MEDIA CAMPAIGN HOLDINGS LIMITED
MEDIA CAMPAIGN SERVICES HOLDINGS LIMITED

Hellopages » Greater London » Westminster » WC2H 7ED

Company number 02900407
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address 20 ORANGE STREET, LONDON, WC2H 7ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 January 2016; Satisfaction of charge 4 in full. The most likely internet sites of MEDIA CAMPAIGN HOLDINGS LIMITED are www.mediacampaignholdings.co.uk, and www.media-campaign-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Campaign Holdings Limited is a Private Limited Company. The company registration number is 02900407. Media Campaign Holdings Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of Media Campaign Holdings Limited is 20 Orange Street London Wc2h 7ed. . MISTRY, Vijay is a Secretary of the company. MISTRY, Vijay is a Director of the company. WOODS, David John is a Director of the company. Secretary MISTRY, Uttambhai has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director KNIGHT, Peter William has been resigned. Director LAMEY, David Sean has been resigned. Director RAND, Michael Nicholas has been resigned. Director RIVE, Nigel Kenneth has been resigned. Director SQUIRES, Nicholas James has been resigned. Director SULLIVAN, Anthony David has been resigned. Director WATTS, Colin David has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MISTRY, Vijay
Appointed Date: 10 November 1995

Director
MISTRY, Vijay
Appointed Date: 19 November 2003
62 years old

Director
WOODS, David John
Appointed Date: 22 February 1994
73 years old

Resigned Directors

Secretary
MISTRY, Uttambhai
Resigned: 10 November 1995
Appointed Date: 22 February 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 February 1994
Appointed Date: 21 February 1994

Director
KNIGHT, Peter William
Resigned: 13 May 2010
Appointed Date: 06 February 2001
61 years old

Director
LAMEY, David Sean
Resigned: 01 September 2005
Appointed Date: 19 November 2003
61 years old

Director
RAND, Michael Nicholas
Resigned: 31 October 2007
Appointed Date: 22 February 1994
73 years old

Director
RIVE, Nigel Kenneth
Resigned: 30 November 2004
Appointed Date: 19 November 2003
78 years old

Director
SQUIRES, Nicholas James
Resigned: 01 July 2004
Appointed Date: 21 May 2002
72 years old

Director
SULLIVAN, Anthony David
Resigned: 31 October 2007
Appointed Date: 22 February 1994
75 years old

Director
WATTS, Colin David
Resigned: 31 January 1999
Appointed Date: 22 February 1994
87 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 February 1994
Appointed Date: 21 February 1994

MEDIA CAMPAIGN HOLDINGS LIMITED Events

10 Mar 2017
Confirmation statement made on 21 February 2017 with updates
10 Nov 2016
Total exemption full accounts made up to 31 January 2016
21 Oct 2016
Satisfaction of charge 4 in full
22 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,936.4

12 Nov 2015
Total exemption full accounts made up to 31 January 2015
...
... and 103 more events
30 Mar 1994
New director appointed

16 Mar 1994
New director appointed

16 Mar 1994
New director appointed

14 Mar 1994
Accounting reference date notified as 31/01

21 Feb 1994
Incorporation

MEDIA CAMPAIGN HOLDINGS LIMITED Charges

4 July 2007
Composite all assets guarantee and debenture
Delivered: 5 July 2007
Status: Satisfied on 21 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2002
Deed of charge over credit balances
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 May 2002
Guarantee & debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Debenture
Delivered: 25 February 1999
Status: Satisfied on 14 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…