Background WavePink WaveYellow Wave

MEDIA CAMPAIGN GROUP LTD (07960720)

MEDIA CAMPAIGN GROUP LTD (07960720) is an active UK company. incorporated on 22 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIA CAMPAIGN GROUP LTD has been registered for 14 years. Current directors include HIGGINS, Fenton William, POULTON, Myles Nicholas.

Company Number
07960720
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Portland House 3rd Floor, London, W1W 8QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGGINS, Fenton William, POULTON, Myles Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CAMPAIGN GROUP LTD

MEDIA CAMPAIGN GROUP LTD is an active company incorporated on 22 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIA CAMPAIGN GROUP LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07960720

LTD Company

Age

14 Years

Incorporated 22 February 2012

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: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

HAI MEDIA HOLDINGS LIMITED
From: 22 February 2012To: 13 January 2020
Contact
Address

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

Previous Addresses

511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom
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: 17 May 2021To: 25 August 2022
21 1st Floor,Manor House Soho Square London W1D 3QP England
From: 24 September 2019To: 17 May 2021
20 Orange Street London WC2H 7EF
From: 22 February 2012To: 24 September 2019
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 13
Funding Round
Apr 15
Director Joined
Nov 15
Funding Round
Dec 16
Loan Secured
Feb 19
Owner Exit
Sept 21
Owner Exit
Mar 22
Owner Exit
Mar 22
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HIGGINS, Fenton William

Active
Argyll Street, LondonW1F 7TE
Born October 1952
Director
Appointed 10 Aug 2015

POULTON, Myles Nicholas

Active
3rd Floor, LondonW1W 8QJ
Born October 1969
Director
Appointed 22 Feb 2012

Persons with significant control

4

1 Active
3 Ceased
2 Sheraton Street, LondonW1F 8BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 15 Sept 2021
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 15 Sept 2021
2 Sheraton Street, LondonW1F 8BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Mr Myles Nicholas Poulton

Ceased
Sheraton St Medius House, LondonW1F 8BH
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
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
5 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 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
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
9 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Resolution
13 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Group
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Legacy
29 May 2012
MG01MG01
Incorporation Company
22 February 2012
NEWINCIncorporation