UKBizDB.co.uk

THE MEDIA FOUNDRY INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Media Foundry International Limited. The company was founded 26 years ago and was given the registration number 03563997. The firm's registered office is in LONDON. You can find them at Holden House, 57 Rathbone Place, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:THE MEDIA FOUNDRY INTERNATIONAL LIMITED
Company Number:03563997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Holden House, 57 Rathbone Place, London, W1T 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director31 March 2022Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director31 March 2022Active
Narnia, Hollington Cross, Highclere, Newbury, RG20 9SE

Secretary20 November 2000Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Secretary31 March 2011Active
C/O Cagney Plc Holden House, 57 Rathbone Place, London, W1T 1JU

Secretary15 January 2010Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Secretary15 June 2021Active
217 Brompton Park Crescent, London, SW6 1SY

Secretary30 May 2006Active
78 Fairfax Road, Teddington, TW11 9BX

Secretary18 June 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 May 1998Active
Narnia, Hollington Cross, Highclere, Newbury, RG20 9SE

Director06 April 2004Active
9a, Eckstein Road, London, England, SW11 1QE

Director01 May 2009Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director17 August 2012Active
Prospect House, Newport Road, Emberton, Olney, MK46 5JG

Director13 February 2006Active
30 Kildare Terrace, London, W2 5LX

Director01 September 1998Active
30 Kildare Terrace, London, W2 5LX

Director18 June 1998Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director31 March 2011Active
13, Queen Street, Pitstone, Leighton Buzzard, LU7 9AU

Director13 February 2009Active
Woodville House, 126 Woodside Road, Amersham, HP6 6NP

Director01 June 2007Active
65 Clarendon Court, Maida Vale, London, W9 1AJ

Director13 February 2006Active
10 Royal Oak Lane, Pirton, Hitchin, SG5 3QT

Director13 February 2009Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 May 1998Active

People with Significant Control

Cubo Communications Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Auditors

Auditors resignation company.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.