Background WavePink WaveYellow Wave

MEDIAFORCE MANCHESTER LIMITED (02708593)

MEDIAFORCE MANCHESTER LIMITED (02708593) is an active UK company. incorporated on 22 April 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIAFORCE MANCHESTER LIMITED has been registered for 33 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
02708593
Status
active
Type
ltd
Incorporated
22 April 1992
Age
33 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
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

MEDIAFORCE MANCHESTER LIMITED

MEDIAFORCE MANCHESTER LIMITED is an active company incorporated on 22 April 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIAFORCE MANCHESTER LIMITED was registered 33 years ago.(SIC: 73110)

Status

active

Active since 33 years ago

Company No

02708593

LTD Company

Age

33 Years

Incorporated 22 April 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BRAND AWARENESS PROMOTIONS LIMITED
From: 22 April 1992To: 14 September 2012
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 21 December 2020To: 24 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 22 April 1992To: 21 December 2020
Timeline

6 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WHITEHAIR, Russell William George

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

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 31 Mar 2006

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 21 Sept 2018

WHITEHAIR, Russell William George

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

BRADLEY, Diana

Resigned
25 Firs Walk, WelwynAL6 0NY
Secretary
Appointed 22 Apr 1992
Resigned 31 Mar 2006

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 31 Mar 2006
Resigned 31 Dec 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Apr 1992
Resigned 22 Apr 1992

BRADLEY, Diana

Resigned
25 Firs Walk, WelwynAL6 0NY
Born October 1950
Director
Appointed 30 Jul 2003
Resigned 31 Mar 2006

BRADLEY, Keith John Andrew

Resigned
25 Firs Walk, WelwynAL6 0NY
Born January 1947
Director
Appointed 22 Apr 1992
Resigned 31 Mar 2006

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 21 Sept 2018

HEARN, Timothy Peter

Resigned
Felton House Liston, SudburyCO10 7HR
Born November 1953
Director
Appointed 30 Jun 1993
Resigned 28 Jul 2003

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born January 1967
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Apr 1992
Resigned 22 Apr 1992

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
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
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
20 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
190190
Legacy
7 June 2007
353353
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1995
AAAnnual Accounts
Legacy
21 December 1994
287Change of Registered Office
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1994
AAAnnual Accounts
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
287Change of Registered Office
Legacy
19 December 1993
288288
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
287Change of Registered Office
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Incorporation Company
22 April 1992
NEWINCIncorporation