UKBizDB.co.uk

TOTAL MEDIAPLUS UK LTD

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

This company is commonly known as Total Mediaplus Uk Ltd. The company was founded 9 years ago and was given the registration number 09619157. The firm's registered office is in LONDON. You can find them at First Floor Waverley House, 7-12 Noel Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TOTAL MEDIAPLUS UK LTD
Company Number:09619157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:First Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director30 July 2019Active
First Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director05 April 2023Active
125, Kensington High Street, London, England, W8 5SF

Director16 March 2018Active
6, Middle Street, London, United Kingdom, EC1A 7JA

Corporate Secretary02 June 2015Active
First Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director16 March 2018Active
Brienner Strasse 45 A-D, Munich, Germany,

Director02 June 2015Active
Brienner Strasse 45 A-D, Munich, Germany,

Director02 June 2015Active

People with Significant Control

Serviceplan Group Uk Ltd
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:Creston House, 10 Great Pulteney Street, London, England, W1F 9NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Total Media Group Limited
Notified on:16 March 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Florian Haller
Notified on:27 June 2017
Status:Active
Date of birth:November 1967
Nationality:German
Country of residence:Germany
Address:Brienner Str, 45a-D, Munich 8033, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
Sybille Stempel
Notified on:27 June 2017
Status:Active
Date of birth:February 1964
Nationality:German
Country of residence:Germany
Address:Brienner St, 45a-D, 80333 Munich, Germany,
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person director company.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Address

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

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Resolution

Resolution.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-23Change of name

Change of name notice.

Download
2018-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.