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
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 February 1994
Appointed Date: 21 February 1994
Director
LAMEY, David Sean
Resigned: 01 September 2005
Appointed Date: 19 November 2003
61 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
12 Nov 2015
Total exemption full accounts made up to 31 January 2015
...
... and 103 more events
14 Mar 1994
Accounting reference date notified as 31/01
21 Feb 1994
Incorporation
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…