Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIA LEGAL DEFENCE INITIATIVE
Company Information for

MEDIA LEGAL DEFENCE INITIATIVE

HOLBORN GATE, 330 HIGH HOLBORN, LONDON, WC1V 7QH,
Company Registration Number
06621203
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Media Legal Defence Initiative
MEDIA LEGAL DEFENCE INITIATIVE was founded on 2008-06-16 and has its registered office in London. The organisation's status is listed as "Active". Media Legal Defence Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDIA LEGAL DEFENCE INITIATIVE
 
Legal Registered Office
HOLBORN GATE
330 HIGH HOLBORN
LONDON
WC1V 7QH
Other companies in SE11
 
Charity Registration
Charity Number 1128789
Charity Address MEDIA LEGAL DEFENCE INITIATIVE, CAMBRIDGE HOUSE, 100 CAMBRIDGE GROVE, LONDON, W6 0LE
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06621203
Company ID Number 06621203
Date formed 2008-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 06:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA LEGAL DEFENCE INITIATIVE
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 LEGAL DEFENCE INITIATIVE

Current Directors
Officer Role Date Appointed
LUCY FREEMAN
Company Secretary 2018-02-07
RICHARD EDWARD BROPHY
Director 2017-12-07
SARAH CAROLYN BULL
Director 2013-09-18
JOSHUA CASTELLINO
Director 2014-10-22
STEVEN PHILIP FINIZO
Director 2017-07-26
MATTHEW RICHARD FRANCIS
Director 2015-04-22
CAROLINE MARY FROST
Director 2017-11-09
ROBERT JOBBINS
Director 2013-03-27
SMITA SHAH
Director 2014-07-23
LEO SKYNER
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
GARY BRIAN BORN
Director 2013-09-18 2017-07-26
KORIEH KWABENA DUODU
Director 2013-09-18 2017-07-26
OLEXIY SOLOHUBENKO
Director 2014-10-22 2017-07-26
GWYNETH ELLEN HENDERSON
Director 2008-06-16 2017-02-01
GORDANA JANKOVIC
Director 2011-11-16 2015-07-22
PHILIP ROYSTON LEACH
Director 2013-08-31 2015-07-22
STEPHEN GUY TOUGH
Director 2009-10-27 2014-01-29
WILFRID MBANGA
Director 2009-01-28 2013-12-31
MARTIN CEDRIC KRAMER
Director 2008-06-16 2013-08-31
PHILIP ROYSTON LEACH
Director 2008-06-16 2013-08-31
MARK STEVEN ELLIS
Director 2009-10-27 2012-11-29
CLARA LUCIA SANDOVAL VILLALBA
Director 2009-10-27 2011-09-28
ANN GRANT
Director 2009-10-27 2011-07-06
PETER NOORLANDER
Company Secretary 2011-05-13 2011-05-16
GUGULETHU MOYO
Company Secretary 2009-06-17 2011-05-12
CLARA LUCIA SANDOVAL VILLALBA
Director 2009-10-27 2009-10-27
GUGULETHU MOYO
Director 2009-06-17 2009-06-17
PETER JAN LEENDERT NOORLANDER
Company Secretary 2008-06-16 2009-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD BROPHY TECHFORTRADE LIMITED Director 2016-06-23 CURRENT 2009-11-30 Active
SARAH CAROLYN BULL MEDIA DEFENCE Director 2017-07-07 CURRENT 2017-07-07 Active
CAROLINE MARY FROST MANGO TREE HOME LIMITED Director 2017-08-01 CURRENT 2014-12-18 Active - Proposal to Strike off
LEO SKYNER STERLING DATA ROOMS LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
LEO SKYNER STERLING FINANCIAL PRINT LIMITED Director 2005-01-19 CURRENT 1988-07-01 In Administration

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
2025-01-10DIRECTOR APPOINTED MS JIA YI RINA SEE
2025-01-03APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIP FINIZIO
2024-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-24CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-05-22APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY FROST
2024-03-05APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLYN BULL
2023-08-10Director's details changed for Mr Steven Philip Finizio on 2023-08-10
2023-08-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD FRANCIS
2023-08-10Director's details changed for Mr Peter Alexander Hyde on 2023-08-10
2023-08-10Director's details changed for Ms Sarah Carolyn Bull on 2023-08-10
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM 330 5th Floor 330 High Holborn London WC1V 7QH United Kingdom
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM 330 High Holborn London WC1V 7QH England
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM Holborn Gate 330 High Holborn London WC1V 7QH United Kingdom
2023-07-07Director's details changed for Mr Peter Alexandar Hyde on 2023-07-07
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM 5 Chancery Lane 5 Chancery Lane London WC2A 1LG England
2023-06-28CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD BROPHY
2022-08-11AP01DIRECTOR APPOINTED MRS CHIVONNE LI-SHAN PRESTON
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-14AP01DIRECTOR APPOINTED MS GALINA YURIEVNA ARAPOVA
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SMITA SHAH
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA CASTELLINO
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM 17 Oval Way London SE11 5RR
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOBBINS
2021-03-03AP01DIRECTOR APPOINTED MRS MARIA TERESA RONDEROS TORRES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LEO SKYNER
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03TM02Termination of appointment of Lucy Freeman on 2020-01-31
2019-08-15CH01Director's details changed for Miss Sarah Carolyn Bull on 2019-08-05
2019-07-26AP01DIRECTOR APPOINTED MR DAVID TREVOR JONES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-14PSC08Notification of a person with significant control statement
2018-12-14CH01Director's details changed for Mr Steven Philip Finizo on 2017-07-26
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13AP03Appointment of Ms Lucy Freeman as company secretary on 2018-02-07
2018-02-13AP01DIRECTOR APPOINTED MR RICHARD EDWARD BROPHY
2018-02-13AP01DIRECTOR APPOINTED MISS CAROLINE MARY FROST
2018-01-11AP01DIRECTOR APPOINTED MR STEVEN PHILIP FINIZO
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR OLEXIY SOLOHUBENKO
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KORIEH DUODU
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY BORN
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH ELLEN HENDERSON
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDANA JANKOVIC
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEACH
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-12AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/15 FROM The Foundry 17-19 Oval Way London SE11 5RR England
2015-05-05AP01DIRECTOR APPOINTED MR MATTHEW RICHARD FRANCIS
2015-04-28AP01DIRECTOR APPOINTED MR OLEXIY SOLOHUBENKO
2014-11-13AP01DIRECTOR APPOINTED MR JOSHUA CASTELLINO
2014-10-15AP01DIRECTOR APPOINTED MS SMITA SHAH
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM GRAYSTON CENTRE 28 CHARLES SQUARE LONDON N1 6HT
2014-06-16AR0116/06/14 NO MEMBER LIST
2014-06-09RES01ALTER ARTICLES 30/04/2014
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02AP01DIRECTOR APPOINTED MR KORIEH DUODU
2014-04-23AP01DIRECTOR APPOINTED PROF PHILIP ROYSTON LEACH
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KRAMER
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEACH
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOUGH
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID MBANGA
2013-10-21AP01DIRECTOR APPOINTED MISS SARAH CAROLYN BULL
2013-10-10AP01DIRECTOR APPOINTED MR GARY BRIAN BORN
2013-07-31AR0116/06/13 NO MEMBER LIST
2013-04-15AP01DIRECTOR APPOINTED MR ROBERT JOBBINS
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AP01DIRECTOR APPOINTED MR LEO SKYNER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2012-12-20RES01ADOPT ARTICLES 06/12/2012
2012-12-20RES13APPOINT TRUSTEE/OPEN SOCIETY FOUNDATION APPROVAL 06/12/2012
2012-12-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0116/06/12 NO MEMBER LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AP01DIRECTOR APPOINTED GORDANA JANKOVIC
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF PHILIP ROYSTON LEACH / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED MBANGA / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CEDRIC KRAMER / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GWYNETH ELLEN HENDERSON / 03/01/2012
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 3RD FLOOR CAMBRIDGE HOUSE 100 CAMBRIDGE GROVE LONDON W6 0LE UNITED KINGDOM
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARA SANDOVAL VILLALBA
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRANT
2011-07-21AA31/12/10 TOTAL EXEMPTION FULL
2011-07-05AR0116/06/11 NO MEMBER LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 5TH FLOOR CAMBRIDGE HOUSE 100 CAMBRIDGE GROVE LONDON W6 0LE
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY PETER NOORLANDER
2011-05-16AP03SECRETARY APPOINTED MR PETER NOORLANDER
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY GUGULETHU MOYO
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY GUGULETHU MOYO
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-07-29AR0116/06/10 NO MEMBER LIST
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARA SANDOVAL VILLALBA
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF PHILIP ROYSTON LEACH / 16/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GWYNETH ELLEN HENDERSON / 16/06/2010
2010-04-14AP01DIRECTOR APPOINTED MS ANN GRANT
2010-04-14AP01DIRECTOR APPOINTED MS CLARA LUCIA SANDOVAL VILLALBA
2010-03-31AP01DIRECTOR APPOINTED MR MARK STEVEN ELLIS
2010-03-29AP01DIRECTOR APPOINTED CLARA LUCIA SANDOVAL VILLALBA
2010-03-24AP01DIRECTOR APPOINTED MR STEPHEN GUY TOUGH
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-07-01288aSECRETARY APPOINTED MS GUGULETHU MOYO
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR GUGULETHU MOYO
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / GUGULETHU MOYO / 18/06/2009
2009-07-01288aDIRECTOR APPOINTED MS GUGULETHU MOYO
2009-06-30363aANNUAL RETURN MADE UP TO 16/06/09
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY PETER NOORLANDER
2009-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-16RES01ALTER MEMORANDUM 17/03/2009
2009-02-19288aDIRECTOR APPOINTED MR WILF MBANGA
2008-10-28225CURRSHO FROM 30/06/2009 TO 31/12/2008
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 LEGAL DEFENCE INITIATIVE 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 LEGAL DEFENCE INITIATIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIA LEGAL DEFENCE INITIATIVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MEDIA LEGAL DEFENCE INITIATIVE registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA LEGAL DEFENCE INITIATIVE
Trademarks
We have not found any records of MEDIA LEGAL DEFENCE INITIATIVE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA LEGAL DEFENCE INITIATIVE. 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 LEGAL DEFENCE INITIATIVE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDIA LEGAL DEFENCE INITIATIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA LEGAL DEFENCE INITIATIVE 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 LEGAL DEFENCE INITIATIVE 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.