Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIA BUSINESS INSIGHT HOLDINGS LIMITED
Company Information for

MEDIA BUSINESS INSIGHT HOLDINGS LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
08810971
Private Limited Company
Active

Company Overview

About Media Business Insight Holdings Ltd
MEDIA BUSINESS INSIGHT HOLDINGS LIMITED was founded on 2013-12-11 and has its registered office in London. The organisation's status is listed as "Active". Media Business Insight Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIA BUSINESS INSIGHT HOLDINGS LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in SW1Y
 
Previous Names
SOUTH WEST SERVICES INVESTMENT LIMITED23/02/2015
Filing Information
Company Number 08810971
Company ID Number 08810971
Date formed 2013-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB207242833  
Last Datalog update: 2024-01-08 00:11:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDIA BUSINESS INSIGHT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GUY GILLON
Company Secretary 2015-01-30
DARREN WILLIAM BLUNDY
Director 2018-02-01
JANE HILL BURGESS
Director 2017-10-01
CONOR MICHAEL DIGNAM
Director 2015-01-30
JUSTIN HASCHEL MALTZ
Director 2017-03-31
ALISON PITCHFORD
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL SHAWYER
Director 2015-02-02 2017-09-30
DARREN WILLIAM BLUNDY
Director 2016-03-10 2017-07-01
MIN ERIC TUNG
Director 2016-09-23 2017-03-31
ROBERT MICHAEL HENRY
Director 2013-12-11 2016-09-23
JASON ALEXANDER STARK
Director 2015-01-30 2016-09-23
THOMAS GERALD ALEXANDER MCMULLEN
Director 2015-01-30 2015-12-31
ASHLEY PHILIP LEVINSON
Director 2014-01-16 2015-01-30
CHRISTOPHER CHARLES PRICE
Director 2014-12-18 2015-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HILL BURGESS MAKE REAL LTD Director 2018-05-18 CURRENT 2001-07-17 Active
JANE HILL BURGESS STANFORD BURGESS PROPERTY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
JANE HILL BURGESS STANFORD BURGESS LTD Director 2015-07-01 CURRENT 2004-06-07 Active
CONOR MICHAEL DIGNAM MEDIA BUSINESS INSIGHT TRUSTEE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
CONOR MICHAEL DIGNAM ALF INSIGHT LIMITED Director 2014-03-04 CURRENT 2012-11-19 Active
CONOR MICHAEL DIGNAM MEDIA BUSINESS INSIGHT LIMITED Director 2013-07-05 CURRENT 2012-10-11 Active
JUSTIN HASCHEL MALTZ LWMG TOPCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ LWMG MIDCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP BIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP MIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ REDLINE SECURITIES LIMITED Director 2017-04-01 CURRENT 2015-01-15 Dissolved 2017-11-21
JUSTIN HASCHEL MALTZ REDLINE AVIATION SECURITY LTD Director 2017-04-01 CURRENT 2006-08-24 Active
JUSTIN HASCHEL MALTZ REDLINE WORLDWIDE LIMITED Director 2017-04-01 CURRENT 2015-03-26 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ REDLINE ASSURED SECURITY LTD Director 2017-04-01 CURRENT 2015-09-30 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ RDL CORPORATION LIMITED Director 2017-03-03 CURRENT 2007-07-04 Active
JUSTIN HASCHEL MALTZ VIRGIN WINES HOLDING COMPANY LIMITED Director 2017-01-16 CURRENT 2012-02-29 Active
JUSTIN HASCHEL MALTZ ABBIDAN LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
ALISON PITCHFORD MEDIA BUSINESS INSIGHT LIMITED Director 2015-01-30 CURRENT 2012-10-11 Active
ALISON PITCHFORD ALF INSIGHT LIMITED Director 2015-01-30 CURRENT 2012-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-07PSC02Notification of Globaldata Uk Ltd as a person with significant control on 2022-06-09
2022-12-06PSC09Withdrawal of a person with significant control statement on 2022-12-06
2022-12-02AP03Appointment of Mr Robert James Hooper as company secretary on 2022-11-22
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710011
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088109710006
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM Jubilee House 92 Lincoln Road Peterborough PE1 2SN England
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MICHAEL DIGNAM
2022-06-23AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088109710002
2021-12-17CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03SH20Statement by Directors
2021-06-03SH19Statement of capital on 2021-06-03 GBP 4,180,075.50
2021-06-03CAP-SSSolvency Statement dated 26/05/21
2021-06-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-19TM02Termination of appointment of Guy Gillon on 2021-04-19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Zetland House Unit 1F 5-25 Scrutton Street London EC2A 4HJ England
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HASCHEL MALTZ
2019-09-18AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HENRY
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-12AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BURGESS
2018-02-10AP01DIRECTOR APPOINTED MR DARREN WILLIAM BLUNDY
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM BLUNDY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MIN ERIC TUNG
2017-03-31AP01DIRECTOR APPOINTED MR JUSTIN HASCHEL MALTZ
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 328821.33
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON STARK
2016-09-23AP01DIRECTOR APPOINTED MR MIN ERIC TUNG
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2016-07-05AUDAUDITOR'S RESIGNATION
2016-04-22AR0111/12/15 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR DARREN WILLIAM BLUNDY
2016-02-16CH01Director's details changed for Jason Start on 2015-01-30
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GERALD ALEXANDER MCMULLEN
2015-09-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088109710001
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710010
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710009
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 30 HAYMARKET LONDON SW1Y 4EX
2015-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-24RES01ADOPT ARTICLES 30/01/2015
2015-02-24SH02CONSOLIDATION 29/01/15
2015-02-24RES01ADOPT ARTICLES 29/01/2015
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 328821.33
2015-02-24SH0130/01/15 STATEMENT OF CAPITAL GBP 328821.33
2015-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-24SH0129/01/15 STATEMENT OF CAPITAL GBP 47722.58
2015-02-23RES15CHANGE OF NAME 30/01/2015
2015-02-23CERTNMCOMPANY NAME CHANGED SOUTH WEST SERVICES INVESTMENT LIMITED CERTIFICATE ISSUED ON 23/02/15
2015-02-23RP04SECOND FILING WITH MUD 11/12/14 FOR FORM AR01
2015-02-23ANNOTATIONClarification
2015-02-12AP03SECRETARY APPOINTED GUY GILLON
2015-02-12AP01DIRECTOR APPOINTED JASON START
2015-02-12AP01DIRECTOR APPOINTED ALISON PITCHFORD
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEVINSON
2015-02-12AP01DIRECTOR APPOINTED PETER SHAWYER
2015-02-12AP01DIRECTOR APPOINTED THOMAS GERALD ALEXANDER MCMULLEN
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2015-02-12AP01DIRECTOR APPOINTED CONOR DIGNAM
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710008
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710002
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710007
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710006
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710005
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710003
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710004
2015-01-23AR0111/12/14 FULL LIST
2014-12-18AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES PRICE
2014-01-24SH02SUB-DIVISION 16/01/14
2014-01-24RES13THE ISSUED ORDINARY SHARES OF £1 IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 10 ORDINARY SHARES OF £0.10 EACH 16/01/2014
2014-01-24RES01ADOPT ARTICLES 16/01/2014
2014-01-24SH0116/01/14 STATEMENT OF CAPITAL GBP 1000
2014-01-21AP01DIRECTOR APPOINTED MR ASHLEY PHILIP LEVINSON
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088109710001
2013-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDIA BUSINESS INSIGHT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIA BUSINESS INSIGHT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-06 Outstanding MARGOT ANNE SHAWYER
2015-02-06 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
2015-02-06 Outstanding MOBEUS INCOME & GROWTH VCT PLC
2015-02-06 Outstanding MOBEUS INCOME & GROWTH 4 VCT PLC
2015-02-06 Outstanding CLAUDIA ARNEY
2015-02-06 Outstanding THE INCOME & GROWTH VCT PLC
2014-01-17 Satisfied MOBEUS EQUITY PARTNERS LLP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIA BUSINESS INSIGHT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MEDIA BUSINESS INSIGHT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA BUSINESS INSIGHT HOLDINGS LIMITED
Trademarks
We have not found any records of MEDIA BUSINESS INSIGHT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA BUSINESS INSIGHT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDIA BUSINESS INSIGHT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDIA BUSINESS INSIGHT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEDIA BUSINESS INSIGHT HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA BUSINESS INSIGHT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIA BUSINESS INSIGHT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.