Background WavePink WaveYellow Wave

MEDIA CONCIERGE SERVICES LIMITED (02569979)

MEDIA CONCIERGE SERVICES LIMITED (02569979) is an active UK company. incorporated on 20 December 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIA CONCIERGE SERVICES LIMITED has been registered for 35 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson and 1 others.

Company Number
02569979
Status
active
Type
ltd
Incorporated
20 December 1990
Age
35 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CONCIERGE SERVICES LIMITED

MEDIA CONCIERGE SERVICES LIMITED is an active company incorporated on 20 December 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIA CONCIERGE SERVICES LIMITED was registered 35 years ago.(SIC: 73110)

Status

active

Active since 35 years ago

Company No

02569979

LTD Company

Age

35 Years

Incorporated 20 December 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THE PUBLIC SECTOR LEAFLET COMPANY LIMITED
From: 28 January 2008To: 11 November 2025
FLOYD ADVERTISING LIMITED
From: 21 January 1991To: 28 January 2008
SPEED 1005 LIMITED
From: 20 December 1990To: 21 January 1991
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 24 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 20 December 1990To: 9 December 2020
Timeline

10 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Dec 90
Capital Update
Nov 10
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 20
Owner Exit
Aug 23
Director Joined
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 03 Feb 2026

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 21 Feb 2003

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 20 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

FLOYD, Gregory John

Resigned
Heron Cottage, WraysburyTW19 5EY
Secretary
Appointed N/A
Resigned 21 Feb 2003

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Secretary
Appointed 21 Feb 2003
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 25 Jun 2004
Resigned 31 Dec 2016

FLOYD, Jennifer Jane

Resigned
Heron Cottage 63a The Avenue, WraysburyTW19 5EY
Born June 1953
Director
Appointed N/A
Resigned 21 Feb 2003

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 20 Sept 2018

MURRAY, Patricia Maria

Resigned
43 Murray Avenue, BromleyBR1 3DG
Born July 1967
Director
Appointed 03 Dec 1996
Resigned 21 Feb 2003

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born January 1967
Director
Appointed 25 Jun 2004
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 17 Aug 2023
Great Marlborough Street, LondonW1F 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
5 November 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2010
SH19Statement of Capital
Legacy
5 November 2010
CAP-SSCAP-SS
Resolution
5 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Legacy
25 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
9 February 2009
403b403b
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 September 2003
AUDAUD
Legacy
9 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Legacy
21 February 2003
88(2)R88(2)R
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
6 April 2001
123Notice of Increase in Nominal Capital
Legacy
6 April 2001
88(2)R88(2)R
Resolution
6 April 2001
RESOLUTIONSResolutions
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
4 January 1999
363aAnnual Return
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 April 1997
MEM/ARTSMEM/ARTS
Legacy
25 March 1997
225Change of Accounting Reference Date
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
88(2)R88(2)R
Legacy
20 March 1997
123Notice of Increase in Nominal Capital
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
363aAnnual Return
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1993
AAAnnual Accounts
Legacy
4 April 1993
363aAnnual Return
Legacy
4 April 1993
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 1993
AAAnnual Accounts
Legacy
4 April 1993
287Change of Registered Office
Gazette Filings Brought Up To Date
8 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
8 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 1992
AAAnnual Accounts
Gazette Notice Compulsary
7 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 February 1991
88(2)R88(2)R
Legacy
22 February 1991
224224
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
288288
Certificate Change Of Name Company
18 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1991
287Change of Registered Office
Incorporation Company
20 December 1990
NEWINCIncorporation