Background WavePink WaveYellow Wave

MINDSHARE MEDIA WORLDWIDE LIMITED (03443297)

MINDSHARE MEDIA WORLDWIDE LIMITED (03443297) is an active UK company. incorporated on 26 September 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MINDSHARE MEDIA WORLDWIDE LIMITED has been registered for 28 years. Current directors include KARG, Michael, LLOYD-WILLIAMS, Jeremy.

Company Number
03443297
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
Rose Court, London, SE1 9HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KARG, Michael, LLOYD-WILLIAMS, Jeremy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDSHARE MEDIA WORLDWIDE LIMITED

MINDSHARE MEDIA WORLDWIDE LIMITED is an active company incorporated on 26 September 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MINDSHARE MEDIA WORLDWIDE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03443297

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MINDSHARE MEDIA UK LIMITED
From: 26 September 1997To: 6 April 1998
Contact
Address

Rose Court 2 Southwark Bridge Road London, SE1 9HS,

Previous Addresses

Central St Giles 1 st Giles High Street London WC2H 8AR
From: 3 October 2011To: 17 December 2021
40 Strand London WC2N 5RF
From: 26 September 1997To: 3 October 2011
Timeline

11 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Mar 12
Director Left
Sept 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 04 Dec 2006

KARG, Michael

Active
2 Southwark Bridge Road, LondonSE1 9HS
Born July 1971
Director
Appointed 31 Oct 2023

LLOYD-WILLIAMS, Jeremy

Active
2 Southwark Bridge Road, LondonSE1 9HS
Born September 1968
Director
Appointed 29 Jul 2021

CALOW, David Ferguson

Resigned
Robin Hill, ReigateRH2 9LS
Secretary
Appointed 26 Sept 1997
Resigned 23 Mar 2000

HARRIS, Andrea

Resigned
Berger House, London
Secretary
Appointed 23 Feb 2000
Resigned 04 Dec 2006

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 26 Sept 1997
Resigned 26 Sept 1997

DAY, Rupert Michael

Resigned
Bank House, Chipping CampdenGL55 6QH
Born July 1961
Director
Appointed 17 Mar 1999
Resigned 11 Jul 2005

DELANEY, Paul

Resigned
1 St Giles High Street, LondonWC2H 8AR
Born November 1952
Director
Appointed 13 Mar 2012
Resigned 01 Dec 2015

DICKIE, Dawn Louise

Resigned
Hamilton Quay, EastbourneBN23 5PZ
Born December 1961
Director
Appointed 05 Mar 1999
Resigned 30 Jul 2021

FRANCERIES, Thierry Daniel Michel

Resigned
2 Southwark Bridge Road, LondonSE1 9HS
Born April 1971
Director
Appointed 20 Mar 2023
Resigned 30 Sept 2023

PARRIS, Adrian

Resigned
Mead House, OxshottKT22 0LZ
Born September 1964
Director
Appointed 07 Oct 2008
Resigned 30 Jun 2014

READ, Nicholas Edward

Resigned
27 Farm Street, LondonW1X 8WP
Born April 1962
Director
Appointed 05 Mar 1999
Resigned 01 Jul 1999

SALAMA, Eric

Resigned
27 Farm Street, LondonW1J 5RJ
Born April 1961
Director
Appointed 26 Sept 1997
Resigned 07 Oct 2008

SORRELL, Martin Stuart

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1945
Director
Appointed 26 Sept 1997
Resigned 27 Feb 2006

VAN DER WELLE, Charles Ward

Resigned
2 Southwark Bridge Road, LondonSE1 9HS
Born October 1959
Director
Appointed 01 Dec 2015
Resigned 30 Sept 2022

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 26 Sept 1997
Resigned 26 Sept 1997

Persons with significant control

1

18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Gazette Filings Brought Up To Date
4 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1998
287Change of Registered Office
Legacy
3 November 1997
225Change of Accounting Reference Date
Legacy
3 November 1997
287Change of Registered Office
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Incorporation Company
26 September 1997
NEWINCIncorporation