Background WavePink WaveYellow Wave

MEDIA CONCIERGE HOLDINGS GROUP LIMITED (16827969)

MEDIA CONCIERGE HOLDINGS GROUP LIMITED (16827969) is an active UK company. incorporated on 3 November 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDIA CONCIERGE HOLDINGS GROUP LIMITED has been registered for 0 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson and 1 others.

Company Number
16827969
Status
active
Type
ltd
Incorporated
3 November 2025
Age
0 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CONCIERGE HOLDINGS GROUP LIMITED

MEDIA CONCIERGE HOLDINGS GROUP LIMITED is an active company incorporated on 3 November 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDIA CONCIERGE HOLDINGS GROUP LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16827969

LTD Company

Age

N/A Years

Incorporated 3 November 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to N/A
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 30 June 2027
Period: 3 November 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

22 Princes Street London, W1B 2LU,

Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Capital Update
Nov 25
Funding Round
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Feb 26
Funding Round
Mar 26
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 03 Feb 2026

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 03 Nov 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 03 Nov 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 03 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Callum Nicholas Charles Denmark

Active
Walton Street, LondonSW3 2JJ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Malcolm Charles Denmark

Ceased
Princes Street, LondonW1B 2LU
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 December 2025
SH10Notice of Particulars of Variation
Resolution
1 December 2025
RESOLUTIONSResolutions
Legacy
24 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2025
SH19Statement of Capital
Legacy
24 November 2025
CAP-SSCAP-SS
Resolution
24 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Incorporation Company
3 November 2025
NEWINCIncorporation