Background WavePink WaveYellow Wave

MEDIA CAMPAIGN LIMITED (01222156)

MEDIA CAMPAIGN LIMITED (01222156) is an active UK company. incorporated on 7 August 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIA CAMPAIGN LIMITED has been registered for 50 years. Current directors include MATHER, Joseph John, POULTON, Myles Nicholas.

Company Number
01222156
Status
active
Type
ltd
Incorporated
7 August 1975
Age
50 years
Address
Portland House 3rd Floor, London, W1W 8QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MATHER, Joseph John, POULTON, Myles Nicholas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CAMPAIGN LIMITED

MEDIA CAMPAIGN LIMITED is an active company incorporated on 7 August 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIA CAMPAIGN LIMITED was registered 50 years ago.(SIC: 73110)

Status

active

Active since 50 years ago

Company No

01222156

LTD Company

Age

50 Years

Incorporated 7 August 1975

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MEDIA CAMPAIGN SERVICES LIMITED
From: 7 August 1975To: 26 May 2005
Contact
Address

Portland House 3rd Floor 4 Great Portland Street London, W1W 8QJ,

Previous Addresses

511 Mappin House 4 Winsley Street London W1W 8HF England
From: 27 February 2023To: 26 September 2024
412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom
From: 25 August 2022To: 27 February 2023
2 Sheraton St Medius House London W1F 8BH United Kingdom
From: 13 May 2021To: 25 August 2022
21 1st Floor, Manor House Soho Square London W1D 3QP England
From: 23 September 2019To: 13 May 2021
20 Orange Street London WC2H 7ED
From: 7 August 1975To: 23 September 2019
Timeline

15 key events • 1975 - 2021

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Feb 19
Director Left
Jan 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MATHER, Joseph John

Active
3rd Floor, LondonW1W 8QJ
Born December 1972
Director
Appointed 17 Sept 2009

POULTON, Myles Nicholas

Active
3rd Floor, LondonW1W 8QJ
Born October 1969
Director
Appointed 29 Oct 2007

MISTRY, Uttambhai

Resigned
1 Park Road, LondonE15 3QP
Secretary
Appointed N/A
Resigned 10 Nov 1995

MISTRY, Vijay

Resigned
Orange Street, LondonWC2H 7EF
Secretary
Appointed 10 Nov 1995
Resigned 30 Dec 2019

KNIGHT, Amanda

Resigned
Fordington Road, LondonN6 4TD
Born January 1964
Director
Appointed 09 Sept 2011
Resigned 09 Jul 2012

KNIGHT, Peter William

Resigned
45 Fordington Road, LondonN6 4TD
Born March 1960
Director
Appointed 03 Nov 1997
Resigned 13 May 2010

LAMEY, David Sean

Resigned
11 The Avenue, LondonN18 2QE
Born April 1964
Director
Appointed 28 Nov 1996
Resigned 01 Sept 2005

MISTRY, Vijay

Resigned
Orange Street, LondonWC2H 7EF
Born April 1963
Director
Appointed 12 Dec 2001
Resigned 30 Dec 2019

RAND, Michael Nicholas

Resigned
Green House Farm, CrowboroughTN6 3QU
Born May 1952
Director
Appointed N/A
Resigned 31 Oct 2007

RIVE, Nigel Kenneth

Resigned
21 Mandeville Rise, Welwyn Garden CityAL8 7JT
Born August 1947
Director
Appointed 21 May 2002
Resigned 30 Apr 2009

STEVENS, Christopher Richard

Resigned
Mountfield Road, LondonN3 3NE
Born September 1973
Director
Appointed 08 Apr 2009
Resigned 28 Sept 2012

SULLIVAN, Anthony David

Resigned
4 Gravelye Close, Haywards HeathRH16 2SN
Born March 1950
Director
Appointed N/A
Resigned 29 Oct 2007

WATTS, Colin David

Resigned
2c Park Road, LondonE15 3QP
Born June 1938
Director
Appointed N/A
Resigned 31 Jan 1999

WOODS, David John

Resigned
Dolphin House Leacroft, StainesTW18 4NN
Born February 1952
Director
Appointed N/A
Resigned 31 Oct 2007

Persons with significant control

2

Mappin House, LondonW1W 8HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Mr Myles Nicholas Poulton

Active
3rd Floor, LondonW1W 8QJ
Born October 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
287Change of Registered Office
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
19 September 1996
AUDAUD
Accounts With Accounts Type Full Group
26 July 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
155(6)a155(6)a
Resolution
25 February 1996
RESOLUTIONSResolutions
Resolution
25 February 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
288288
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
28 April 1992
363b363b
Accounts With Accounts Type Full Group
3 April 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
8 May 1991
363b363b
Accounts With Accounts Type Full Group
7 May 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Accounts With Accounts Type Full Group
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full Group
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
4 October 1988
287Change of Registered Office
Legacy
28 September 1988
395Particulars of Mortgage or Charge
Legacy
28 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Full Group
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Incorporation Company
7 August 1975
NEWINCIncorporation
Miscellaneous
7 August 1975
MISCMISC