MEDIA CAMPAIGN LIMITED
MEDIA CAMPAIGN SERVICES LIMITED

Hellopages » Greater London » Westminster » WC2H 7ED

Company number 01222156
Status Active
Incorporation Date 7 August 1975
Company Type Private Limited Company
Address 20 ORANGE STREET, LONDON, WC2H 7ED
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 January 2016; Satisfaction of charge 6 in full; Registration of charge 012221560007, created on 13 October 2016. The most likely internet sites of MEDIA CAMPAIGN LIMITED are www.mediacampaign.co.uk, and www.media-campaign.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two 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 Limited is a Private Limited Company. The company registration number is 01222156. Media Campaign Limited has been working since 07 August 1975. The present status of the company is Active. The registered address of Media Campaign Limited is 20 Orange Street London Wc2h 7ed. . MISTRY, Vijay is a Secretary of the company. MATHER, Joe is a Director of the company. MISTRY, Vijay is a Director of the company. POULTON, Myles Nicholas is a Director of the company. Secretary MISTRY, Uttambhai has been resigned. Director KNIGHT, Amanda 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 STEVENS, Christopher Richard has been resigned. Director SULLIVAN, Anthony David has been resigned. Director WATTS, Colin David has been resigned. Director WOODS, David John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MISTRY, Vijay
Appointed Date: 10 November 1995

Director
MATHER, Joe
Appointed Date: 17 September 2009
52 years old

Director
MISTRY, Vijay
Appointed Date: 12 December 2001
62 years old

Director
POULTON, Myles Nicholas
Appointed Date: 29 October 2007
55 years old

Resigned Directors

Secretary
MISTRY, Uttambhai
Resigned: 10 November 1995

Director
KNIGHT, Amanda
Resigned: 09 July 2012
Appointed Date: 09 September 2011
61 years old

Director
KNIGHT, Peter William
Resigned: 13 May 2010
Appointed Date: 03 November 1997
65 years old

Director
LAMEY, David Sean
Resigned: 01 September 2005
Appointed Date: 28 November 1996
61 years old

Director
RAND, Michael Nicholas
Resigned: 31 October 2007
73 years old

Director
RIVE, Nigel Kenneth
Resigned: 30 April 2009
Appointed Date: 21 May 2002
78 years old

Director
STEVENS, Christopher Richard
Resigned: 28 September 2012
Appointed Date: 08 April 2009
52 years old

Director
SULLIVAN, Anthony David
Resigned: 29 October 2007
75 years old

Director
WATTS, Colin David
Resigned: 31 January 1999
87 years old

Director
WOODS, David John
Resigned: 31 October 2007
73 years old

MEDIA CAMPAIGN LIMITED Events

10 Nov 2016
Full accounts made up to 31 January 2016
21 Oct 2016
Satisfaction of charge 6 in full
13 Oct 2016
Registration of charge 012221560007, created on 13 October 2016
23 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000

06 Nov 2015
Full accounts made up to 31 January 2015
...
... and 108 more events
22 Jan 1987
New director appointed

10 Jul 1986
Group of companies' accounts made up to 31 January 1986

10 Jul 1986
Return made up to 09/07/86; full list of members

07 Aug 1975
Incorporation
07 Aug 1975
Certificate of incorporation

MEDIA CAMPAIGN LIMITED Charges

13 October 2016
Charge code 0122 2156 0007
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
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…
7 June 2005
Rent deposit deed
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: O & H Limited
Description: A fixed charge over all the company's interest in the…
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…
26 February 1999
Legal charge
Delivered: 9 March 1999
Status: Satisfied on 14 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 st peters street islington green london N1 8JD. By way of…
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…
19 September 1988
Charge on deposit account
Delivered: 28 September 1988
Status: Satisfied on 14 February 2002
Persons entitled: Colebrook Estates LTD.
Description: £69,375 deposited in account no.7124913 In the name of…