MEDIACOM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIACOM UK LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01199309
    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 MEDIACOM UK LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MEDIACOM UK LIMITED located?

    Registered Office Address
    124 Theobalds Road
    London
    WC1X 8RX
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIACOM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MEDIA BUSINESS LIMITEDAug 10, 1994Aug 10, 1994
    RICH & BECKETT LIMITEDFeb 06, 1975Feb 06, 1975

    What are the latest accounts for MEDIACOM UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MEDIACOM UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 28, 2024
    Next Confirmation Statement DueDec 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2023
    OverdueYes

    What are the latest filings for MEDIACOM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nicholas Alexander Lawson as a director on Sep 30, 2024

    1 pagesTM01

    Statement of capital on Sep 30, 2024

    • Capital: GBP 0.0005
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Peter Wade as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Mr Michael John Nichols as a director on Jul 29, 2024

    2 pagesAP01

    Termination of appointment of Scott Michael Clark as a director on Apr 23, 2024

    1 pagesTM01

    Appointment of Mr Scott Michael Clark as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Termination of appointment of Joshua Wilfred Krichefski as a director on Feb 07, 2023

    1 pagesTM01

    Notification of Mediacom Holdings Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC02

    Cessation of Mediacom Group Limited as a person with significant control on Dec 19, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen David Allan as a director on Jun 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of MEDIACOM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    NICHOLS, Michael John
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    EnglandBritish307311000002
    DEWHURST, David Mark
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    Secretary
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    British55946690001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    ROSENBERG, Stephen Andre
    42 Lansdowne Road
    N10 2AU London
    Secretary
    42 Lansdowne Road
    N10 2AU London
    British31125690001
    ALLAN, Stephen David
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    Director
    2 Spaniards Close
    Hampstead
    NW11 6TH London
    EnglandBritish37670850002
    ARIK, Hasan Fehmi
    2a The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    Director
    2a The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    EnglandBritish101163890002
    BARBER, Darren
    27 Princes Road
    Ealing
    W13 9AS London
    Director
    27 Princes Road
    Ealing
    W13 9AS London
    United KingdomBritish94714060002
    BARDEGA, Stefan Nigel
    93 Victoria Rise
    SW4 0PB London
    Director
    93 Victoria Rise
    SW4 0PB London
    British116334960001
    BIGNELL, Stephen John Dominic
    50 Cowper Road
    AL5 5NG Harpenden
    Herts
    Director
    50 Cowper Road
    AL5 5NG Harpenden
    Herts
    United KingdomBritish111520190002
    BINNS, Christopher
    41 Cowper Road
    BR2 9RT Bromley
    Kent
    Director
    41 Cowper Road
    BR2 9RT Bromley
    Kent
    British101713410001
    BLACKETT, Karen
    Flat 4
    102 St Georges Square
    SW18 2DF London
    Director
    Flat 4
    102 St Georges Square
    SW18 2DF London
    British72454820002
    BOAST, Adam James
    16 Park Lofts
    63 Lyham Road
    SW2 5EB London
    Director
    16 Park Lofts
    63 Lyham Road
    SW2 5EB London
    British101164000001
    BOZEAT, Luke Burgess
    24 Church Lane
    East Finchley
    N2 8DT London
    Director
    24 Church Lane
    East Finchley
    N2 8DT London
    British116072230001
    BROWN, Russell
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish165849270002
    CANTER, Graeme Paul
    23 Hillcroft Avenue
    HA5 5AN Pinner
    Middlesex
    Director
    23 Hillcroft Avenue
    HA5 5AN Pinner
    Middlesex
    EnglandEnglish112611740001
    CHARD, Paul Robert
    2 Brunstan Court
    Hampton Court Road
    KT8 9BP East Molesey
    Director
    2 Brunstan Court
    Hampton Court Road
    KT8 9BP East Molesey
    British76003820003
    CLARK, Scott Michael
    124 Theobalds Road
    London
    WC1X 8RX
    Director
    124 Theobalds Road
    London
    WC1X 8RX
    EnglandBritish296675440002
    COLLINS, Claudine
    Garden Flat
    44 Park Hill Road
    NW3 2YP London
    Director
    Garden Flat
    44 Park Hill Road
    NW3 2YP London
    EnglandBritish70402500003
    COLLINS, Mark
    2 Rowbourne Place
    Cuffley
    EN6 4ER Potters Bar
    Hertfordshire
    Director
    2 Rowbourne Place
    Cuffley
    EN6 4ER Potters Bar
    Hertfordshire
    EnglandBritish114105960001
    COWIE, Martin
    31 The Avenue
    Brondesbury Park
    NW6 7NR London
    Director
    31 The Avenue
    Brondesbury Park
    NW6 7NR London
    British85175570001
    DABHIA, Akhvinder
    380 Flagstaff House
    10 St George Wharf
    SW8 2LZ London
    Director
    380 Flagstaff House
    10 St George Wharf
    SW8 2LZ London
    British118670780001
    DEWHURST, David Mark
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    Director
    Old School House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    British55946690001
    DIGBY, Tina Danielle
    32 Gladwell Road
    N8 9AA London
    Director
    32 Gladwell Road
    N8 9AA London
    British80560730003
    DOORIS, Jason
    1 Lalor Street
    Fulham
    SW6 5SR London
    Director
    1 Lalor Street
    Fulham
    SW6 5SR London
    British75519070002
    DUKE, Eric
    15 Kings Road
    TW1 2QS St Margarets
    Middlesex
    Director
    15 Kings Road
    TW1 2QS St Margarets
    Middlesex
    British57244130001
    DUKE, Gavin
    17 Ravens Close
    St James Road
    KT6 4QG Surbiton
    Director
    17 Ravens Close
    St James Road
    KT6 4QG Surbiton
    British117540120001
    EDWARDS, Steven James
    1a Spenser Road
    Herne Hill
    SE24 0NS London
    Director
    1a Spenser Road
    Herne Hill
    SE24 0NS London
    United KingdomBritish171913580001
    FENTON, Anthony James
    58 Walmington Fold
    Woodside Park
    N12 7LL London
    Director
    58 Walmington Fold
    Woodside Park
    N12 7LL London
    EnglandBritish71826440001
    FRIEDMAN, Estelle
    2 Rowbourne Place
    EN6 4ER Cuffley
    Hertfordshire
    Director
    2 Rowbourne Place
    EN6 4ER Cuffley
    Hertfordshire
    British101163930001
    GLACKIN, Damien
    140 Hoppers Road
    Winchmore Hill
    N21 3LH London
    Director
    140 Hoppers Road
    Winchmore Hill
    N21 3LH London
    EnglandBritish118987140001
    GLADDIS, Stephen
    66 Bickerton Road
    Upper Holloway
    N19 5JS London
    Director
    66 Bickerton Road
    Upper Holloway
    N19 5JS London
    British102310670002
    GOODMAN, Steven Barry
    5 Haversham Place
    Highgate
    N6 6NG London
    Director
    5 Haversham Place
    Highgate
    N6 6NG London
    EnglandEnglish40084080004
    GRIFFITHS, Jeremy David
    8 Coleraine Road
    Blackheath
    SE3 7PQ London
    Director
    8 Coleraine Road
    Blackheath
    SE3 7PQ London
    British75519180001

    Who are the persons with significant control of MEDIACOM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC1X 8RX London
    124 Theobalds Road
    England
    United Kingdom
    Dec 19, 2022
    WC1X 8RX London
    124 Theobalds Road
    England
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority2006 Companies Act
    Place RegisteredCompanies House
    Registration Number03525784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Theobalds Road
    WC1X 8RX London
    124
    England
    Nov 21, 2016
    Theobalds Road
    WC1X 8RX London
    124
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1889399
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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