Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Media Concierge (Holdings) Limited
Media Concierge (Holdings) Limited is an active company incorporated on 30 September 1994 with the registered office located in London, Greater London. Media Concierge (Holdings) Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02972740
Private limited company
Age
31 years
Incorporated
30 September 1994
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
20 January 2025
(9 months ago)
Next confirmation dated
20 January 2026
Due by
3 February 2026
(3 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Media Concierge (Holdings) Limited
Contact
Update Details
Address
22 Princes Street
London
W1B 2LU
England
Address changed on
16 Jun 2025
(4 months ago)
Previous address was
47 Great Marlborough Street London W1F 7JP England
Companies in W1B 2LU
Telephone
02075832100
Email
Unreported
Website
Mediaforce.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Russell William George Whitehair
Director • Secretary • English • Lives in England • Born in Aug 1957
Callum Nicholas Charles Denmark
Director • British • Lives in England • Born in Nov 1989
Malcolm Charles Denmark
Director • British • Lives in England • Born in Jul 1955
Richard Emmerson Elliot
Director • Finance Director • British • Lives in England • Born in Feb 1966
Mr Malcolm Charles Denmark
PSC • British • Lives in England • Born in Jul 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Group M Services Limited
Richard Emmerson Elliot, Callum Nicholas Charles Denmark, and 1 more are mutual people.
Active
Express And Star Limited
Richard Emmerson Elliot and Callum Nicholas Charles Denmark are mutual people.
Active
Shropshire Newspapers Limited
Richard Emmerson Elliot and Callum Nicholas Charles Denmark are mutual people.
Active
Midland News Association Limited(The)
Richard Emmerson Elliot and Callum Nicholas Charles Denmark are mutual people.
Active
Shropshire Star Limited
Richard Emmerson Elliot and Callum Nicholas Charles Denmark are mutual people.
Active
Iconic Media Systems Limited
Richard Emmerson Elliot and Callum Nicholas Charles Denmark are mutual people.
Active
Mediaforce (London) Limited
Richard Emmerson Elliot and Russell William George Whitehair are mutual people.
Active
Leaflet Co Limited(The)
Richard Emmerson Elliot and Malcolm Charles Denmark are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£7.56M
Decreased by £1.01M (-12%)
Turnover
£113.54M
Increased by £257K (0%)
Employees
276
Increased by 7 (+3%)
Total Assets
£51.09M
Increased by £1.97M (+4%)
Total Liabilities
-£35.34M
Increased by £1.88M (+6%)
Net Assets
£15.75M
Increased by £96K (+1%)
Debt Ratio (%)
69%
Increased by 1.04% (+2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
4 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
New Charge Registered
10 Months Ago on 16 Dec 2024
New Charge Registered
10 Months Ago on 16 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Group Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 13 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 5 Dec 2023
Get Alerts
Get Credit Report
Discover Media Concierge (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Registered office address changed from 47 Great Marlborough Street London W1F 7JP England to 22 Princes Street London W1B 2LU on 16 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 23 Jan 2025
Registration of charge 029727400003, created on 16 December 2024
Submitted on 17 Dec 2024
Registration of charge 029727400004, created on 16 December 2024
Submitted on 17 Dec 2024
Group of companies' accounts made up to 30 September 2023
Submitted on 9 Sep 2024
Group of companies' accounts made up to 30 September 2022
Submitted on 11 Mar 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 30 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs