Background WavePink WaveYellow Wave

MEDIA CAMPAIGN TRUSTEES LIMITED (13454034)

MEDIA CAMPAIGN TRUSTEES LIMITED (13454034) is an active UK company. incorporated on 14 June 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIA CAMPAIGN TRUSTEES LIMITED has been registered for 4 years. Current directors include DRABBLE, Simon William, MATHER, Joseph John, POULTON, Myles Nicholas.

Company Number
13454034
Status
active
Type
ltd
Incorporated
14 June 2021
Age
4 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DRABBLE, Simon William, MATHER, Joseph John, POULTON, Myles Nicholas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CAMPAIGN TRUSTEES LIMITED

MEDIA CAMPAIGN TRUSTEES LIMITED is an active company incorporated on 14 June 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIA CAMPAIGN TRUSTEES LIMITED was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13454034

LTD Company

Age

4 Years

Incorporated 14 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

21 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom
From: 1 March 2023To: 5 September 2023
412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom
From: 23 August 2022To: 1 March 2023
Medius House, 2 Sheraton Street Soho London W1F 8BH United Kingdom
From: 14 June 2021To: 23 August 2022
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Dec 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DRABBLE, Simon William

Active
Orange Street, LondonWC2H 7DQ
Born November 1962
Director
Appointed 04 Dec 2023

MATHER, Joseph John

Active
Orange Street, LondonWC2H 7DQ
Born December 1972
Director
Appointed 14 Jun 2021

POULTON, Myles Nicholas

Active
Orange Street, LondonWC2H 7DQ
Born October 1969
Director
Appointed 14 Jun 2021

BIDNELL, Benjamin

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1976
Director
Appointed 24 Oct 2022
Resigned 19 Sept 2023

BIDNELL, Benjamin

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1976
Director
Appointed 14 Jun 2021
Resigned 30 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Benjamin Bidnell

Ceased
Orange Street, LondonWC2H 7DQ
Born May 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 15 Sept 2021

Mr Joseph John Mather

Active
Orange Street, LondonWC2H 7DQ
Born December 1972

Nature of Control

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

Mr Myles Nicholas Poulton

Active
Orange Street, LondonWC2H 7DQ
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Sept 2021
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 14 Jun 2021
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 June 2021
NEWINCIncorporation