Background WavePink WaveYellow Wave

MEDIA CONCIERGE (HOLDINGS) LIMITED (02972740)

MEDIA CONCIERGE (HOLDINGS) LIMITED (02972740) is an active UK company. incorporated on 30 September 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MEDIA CONCIERGE (HOLDINGS) LIMITED has been registered for 31 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson and 1 others.

Company Number
02972740
Status
active
Type
ltd
Incorporated
30 September 1994
Age
31 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CONCIERGE (HOLDINGS) LIMITED

MEDIA CONCIERGE (HOLDINGS) LIMITED is an active company incorporated on 30 September 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MEDIA CONCIERGE (HOLDINGS) LIMITED was registered 31 years ago.(SIC: 73120)

Status

active

Active since 31 years ago

Company No

02972740

LTD Company

Age

31 Years

Incorporated 30 September 1994

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 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

MEDIAFORCE (HOLDINGS) LIMITED
From: 10 April 1995To: 19 August 2022
LAWGRA (NO.269) LIMITED
From: 30 September 1994To: 10 April 1995
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

, 47 Great Marlborough Street, London, W1F 7JP, England
From: 9 December 2020To: 16 June 2025
, 1 Gunpowder Square, London, EC4A 3EP
From: 30 September 1994To: 9 December 2020
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Capital Reduction
Apr 13
Funding Round
Apr 13
Share Buyback
Apr 13
Loan Secured
Apr 14
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Oct 21
Director Joined
May 22
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Nov 25
Owner Exit
Dec 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 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 10 May 2022

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 31 Mar 1995

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 07 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 05 Jan 1996

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Secretary
Appointed 31 Mar 1995
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

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

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 30 Sept 1994
Resigned 31 Mar 1995

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 07 Sept 2018

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Born September 1951
Director
Appointed 31 Mar 1995
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

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

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 30 Sept 1994
Resigned 31 Mar 1995

YOUNG, Mark Peter

Resigned
34a Parkside, LondonSW19 5NB
Born January 1961
Director
Appointed 31 Mar 1995
Resigned 06 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025

Mr Malcolm Charles Denmark

Ceased
Princes Street, LondonW1B 2LU
Born July 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Sept 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts Amended With Accounts Type Group
14 November 2011
AAMDAAMD
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Group
14 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Group
23 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
4 January 2005
88(2)R88(2)R
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
169169
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
287Change of Registered Office
Memorandum Articles
8 September 1999
MEM/ARTSMEM/ARTS
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
122122
Accounts With Accounts Type Full Group
15 January 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Statement Of Affairs
3 November 1995
SASA
Legacy
3 November 1995
88(2)O88(2)O
Legacy
16 October 1995
88(2)P88(2)P
Legacy
11 May 1995
224224
Memorandum Articles
1 May 1995
MEM/ARTSMEM/ARTS
Legacy
1 May 1995
287Change of Registered Office
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
30 September 1994
NEWINCIncorporation