THE MEDIA SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MEDIA SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01103573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MEDIA SOCIETY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE MEDIA SOCIETY located?

    Registered Office Address
    1 Blossom Yard
    Fourth Floor
    E1 6RS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MEDIA SOCIETY?

    Previous Company Names
    Company NameFromUntil
    MEDIA SOCIETY LIMITED(THE)Mar 23, 1973Mar 23, 1973

    What are the latest accounts for THE MEDIA SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE MEDIA SOCIETY?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for THE MEDIA SOCIETY?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Daniel James Seamarks as a director on Feb 20, 2025

    2 pagesAP01
    XDXN5VWR

    Termination of appointment of Barney Jones as a director on Feb 25, 2025

    1 pagesTM01
    XDXN5O48

    Appointment of Mr Peter Arthur Walker as a director on Jan 10, 2025

    2 pagesAP01
    XDU6F3TC

    Termination of appointment of Peter Richard Wallis as a director on Jan 06, 2025

    1 pagesTM01
    XDU6F23L

    Second filing for the appointment of Ms Charlotte Alexandra Henry as a director

    3 pagesRP04AP01
    XDGLKDEJ

    Director's details changed for Ms Charlotte Alexandra Henry on Oct 23, 2024

    2 pagesCH01
    XDGLANYR

    Termination of appointment of James Robert Ball as a director on Nov 20, 2024

    1 pagesTM01
    XDGLANZV

    Director's details changed for Mr Nigel Langdon Dacre on Oct 19, 2024

    2 pagesCH01
    XDEEYXAZ

    Appointment of Ms Charlotte Alexandra Henry as a director on Oct 23, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 27, 2024Clarification A second filed AP01 was registered on 27/11/24.
    XDEEYXPL

    Appointment of Mr Nigel Langdon Dacre as a director on Oct 18, 2024

    2 pagesAP01
    XDDZ4G14

    Appointment of Mr Jasper Mark Hurley Piddock Jackson as a director on Oct 17, 2024

    2 pagesAP01
    XDDYWXA1

    Termination of appointment of Katy Searle as a director on Oct 10, 2024

    1 pagesTM01
    XDDIU8A2

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA
    XDCROUYY

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01
    XD825OVM

    Registered office address changed from The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024

    1 pagesAD01
    XD6PL8SR

    Appointment of Ms Katy Searle as a director on Jan 27, 2024

    2 pagesAP01
    XCVYZJJU

    Director's details changed for Mr Conrad Gregory Quilty-Harper on Jan 19, 2024

    2 pagesCH01
    XCVYZJII

    Appointment of Mr Conrad Gregory Quilty-Harper as a director on Jan 19, 2024

    2 pagesAP01
    XCV2O2VF

    Termination of appointment of Peter Arthur Walker as a director on Dec 09, 2023

    1 pagesTM01
    XCI8W34B

    Termination of appointment of Nigel Langdon Dacre as a director on Dec 01, 2023

    1 pagesTM01
    XCI8W343

    Appointment of Mr Patrick Noel Foley as a director on Nov 29, 2023

    2 pagesAP01
    XCHFK5WG

    Appointment of Professor Ivor Harold Gaber as a director on Nov 03, 2023

    2 pagesAP01
    XCFUPV34

    Appointment of Miss Alex Sinker as a director on Oct 31, 2023

    2 pagesAP01
    XCFH8JJD

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA
    XCCRQ7AX

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01
    XC8ZFNP5

    Who are the officers of THE MEDIA SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Dominic St John Euan
    Limerston Street
    SW10 0HH London
    6
    England
    Director
    Limerston Street
    SW10 0HH London
    6
    England
    EnglandBritishCompany Director231163910001
    DACRE, Nigel Langdon
    Studio 72
    Oxgate Lane
    NW2 7FQ London
    Inclusive Digital, Oxgate House
    Uk
    United Kingdom
    Director
    Studio 72
    Oxgate Lane
    NW2 7FQ London
    Inclusive Digital, Oxgate House
    Uk
    United Kingdom
    EnglandBritishMedia Executive71541510001
    FOLEY, Patrick Noel
    c/o Landmark Chartered Accountants
    5 Hercules Way
    Leavesden Park
    WD25 7GS Watrford
    Sales Progression Services
    Hertforshire
    England
    Director
    c/o Landmark Chartered Accountants
    5 Hercules Way
    Leavesden Park
    WD25 7GS Watrford
    Sales Progression Services
    Hertforshire
    England
    EnglandBritishChief Financial Officer318523960001
    GABER, Ivor Harold, Professor
    University Of Sussex
    Southern Ring Road
    BN1 9RH Brighton
    School Of Media, Arts And Humanities
    England
    Director
    University Of Sussex
    Southern Ring Road
    BN1 9RH Brighton
    School Of Media, Arts And Humanities
    England
    EnglandBritishAcademic And Journalist315664010001
    HENRY, Charlotte Alexandra
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    EnglandBritishJournalist328570370002
    HILL, Margaret Anne
    Abinger Road
    Chiswick
    W4 1EX London
    60
    England
    Director
    Abinger Road
    Chiswick
    W4 1EX London
    60
    England
    United KingdomBritishBroadcasting Executive177928980001
    MORTON, Susan Gail
    Weston Park Close
    KT7 0HJ Thames Ditton
    5
    England
    Director
    Weston Park Close
    KT7 0HJ Thames Ditton
    5
    England
    EnglandBritishPublic Relations Director136486190002
    PIDDOCK JACKSON, Jasper Mark Hurley
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    EnglandBritishJournalist328363900001
    QUILTY-HARPER, Conrad Gregory
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    EnglandIrishJournalist265924860003
    SEAMARKS, Daniel James
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    United KingdomBritishCivil Servant333025530001
    SINKER, Alex
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    United KingdomBritishCompany Director315434180001
    SKREIN, Stephen Peter Michael
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    EnglandBritishSolicitor141901640002
    WALKER, Peter Arthur
    Common Road
    East Tuddenham
    NR20 3NF Dereham
    Crinoline House
    Norfolk
    England
    Director
    Common Road
    East Tuddenham
    NR20 3NF Dereham
    Crinoline House
    Norfolk
    England
    EnglandBritishGraphic Designer331162500001
    BENNETT-ENGLAND, Rodney Charles
    Church Cottage
    East Rudham
    PE31 8QZ Kings Lynn
    Norfolk
    Secretary
    Church Cottage
    East Rudham
    PE31 8QZ Kings Lynn
    Norfolk
    British31092150001
    DANNHEISSER, Peter Ernest Dunn
    56 Roseneath Road
    SW11 6AQ London
    Secretary
    56 Roseneath Road
    SW11 6AQ London
    BritishSchool Inspector56389240001
    HAMER, Joanne Catherine
    Messrs Farrer & Co
    66 Lincolns Inn Fields
    WC2A 3LH London
    Secretary
    Messrs Farrer & Co
    66 Lincolns Inn Fields
    WC2A 3LH London
    167059680001
    ABEYIE, Joanna Tufuo
    King William Street
    EC4N 7BE London
    75
    England
    Director
    King William Street
    EC4N 7BE London
    75
    England
    EnglandBritishJournalist242474180002
    BALL, James Robert
    York Street
    W1H 1DP London
    78
    England
    Director
    York Street
    W1H 1DP London
    78
    England
    EnglandBritishJournalist265588590001
    BARROW, Patrick Sean, Christopher
    Swan Street
    ME19 6JU West Malling
    19/21
    Kent
    United Kingdom
    Director
    Swan Street
    ME19 6JU West Malling
    19/21
    Kent
    United Kingdom
    EnglandBritishPublic Relations99721720005
    BENNETT-ENGLAND, Rodney Charles
    Church Cottage
    East Rudham
    PE31 8QZ Kings Lynn
    Norfolk
    Director
    Church Cottage
    East Rudham
    PE31 8QZ Kings Lynn
    Norfolk
    BritishJournalist & Pr Consultant31092150001
    BLANCHARD, Paul William Ronald
    3rd Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Director
    3rd Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    EnglandBritishP R Consultant166610030002
    BOSCIA, Stefan Edward
    London Fields East Side
    Hackney
    E8 3SA London
    26a
    England
    Director
    London Fields East Side
    Hackney
    E8 3SA London
    26a
    England
    EnglandItalian,AustralianJournalist285861600001
    BROWNLEE, Geoffrey Stewart, Dr
    8 Church View
    Hornby
    DL8 1NH Bedale
    North Yorkshire
    Director
    8 Church View
    Hornby
    DL8 1NH Bedale
    North Yorkshire
    BritishTv Controller Of Public Affairs23821760001
    BUSH, Roger
    54 Farley Road
    Selsdon
    CR2 7ND South Croydon
    Surrey
    Director
    54 Farley Road
    Selsdon
    CR2 7ND South Croydon
    Surrey
    BritishRetired44602170001
    CARTER-RUCK, Peter Frederick
    Latchmore
    Great Hallingbury
    CM22 7PJ Bishops Stortford
    Hertfordshire
    Director
    Latchmore
    Great Hallingbury
    CM22 7PJ Bishops Stortford
    Hertfordshire
    BritishSolicitor5122350001
    CARTER-RUCK, Peter Frederick
    Latchmore
    Great Hallingbury
    CM22 7PJ Bishops Stortford
    Hertfordshire
    Director
    Latchmore
    Great Hallingbury
    CM22 7PJ Bishops Stortford
    Hertfordshire
    BritishSolicitor5122350001
    CHARMAN, Paul Richard
    Patshull Road
    NW5 2LD London
    80
    England
    Director
    Patshull Road
    NW5 2LD London
    80
    England
    EnglandBritishPrincipal Lecturer184163760001
    CONSTABLE, Harriet Rachel
    Freeland Park, Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    13
    Dorset
    England
    Director
    Freeland Park, Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    13
    Dorset
    England
    EnglandBritishJournalist201647680002
    CORRIE, Hugh Robert La Touche
    Waterperry House Fryland Lane
    Wineham
    BN5 9BT Henfield
    West Sussex
    Director
    Waterperry House Fryland Lane
    Wineham
    BN5 9BT Henfield
    West Sussex
    BritishRetired56389900001
    CORRIE, Hugh Robert Latouche
    Waterperry House
    Wineham
    BN5 Henfield
    Surrey
    Director
    Waterperry House
    Wineham
    BN5 Henfield
    Surrey
    BritishCo Director31092170001
    COULTER, Ian John Forgan
    23 Myddelton Square
    EC1R 1YE London
    Director
    23 Myddelton Square
    EC1R 1YE London
    BritishProprietor56389300001
    DACRE, Nigel Langdon
    North Road
    N7 9DP London
    Inclusive Digital, United House
    England
    Director
    North Road
    N7 9DP London
    Inclusive Digital, United House
    England
    EnglandBritishBusinesman71541510001
    DACRE, Nigel Langdon
    North Road
    N7 9DP London
    Inclusive Digital, United House
    England
    Director
    North Road
    N7 9DP London
    Inclusive Digital, United House
    England
    EnglandBritishBusinessman71541510001
    DANNHEISSER, Peter Ernest Dunn
    56 Roseneath Road
    SW11 6AQ London
    Director
    56 Roseneath Road
    SW11 6AQ London
    EnglandBritishSchool Inspector56389240001
    DAVIES, Geoffrey Laurence
    309 Regent Street
    W1B 2HW London
    University Of Westminster
    England
    Director
    309 Regent Street
    W1B 2HW London
    University Of Westminster
    England
    EnglandBritishUniversity Lecturer186671920001

    What are the latest statements on persons with significant control for THE MEDIA SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0