MCCANN-ERICKSON ADVERTISING LIMITED

135 Bishopsgate, London, EC2M 3TP, England
StatusACTIVE
Company No.01372305
CategoryPrivate Limited Company
Incorporated07 Jun 1978
Age45 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

MCCANN-ERICKSON ADVERTISING LIMITED is an active private limited company with number 01372305. It was incorporated 45 years, 11 months, 5 days ago, on 07 June 1978. The company address is 135 Bishopsgate, London, EC2M 3TP, England.



Company Fillings

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Jackson

Termination date: 2023-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-28

Officer name: Mr Andrew Robert Jones

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheryl Lynne Wilkinson

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-22

Psc name: Mccann-Erickson Network Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2020

Category: Address

Type: AD02

New address: 135 Bishopsgate London EC2M 3TP

Old address: 3 Grosvenor Gardens London SW1W 0BD England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Martin James Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Antony Young

Appointment date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: 7-11 Herbrand Street London WC1N 1EX

New address: 135 Bishopsgate London EC2M 3TP

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louise Bean

Change date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Sheryl Lynne Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sajad Manzoor

Termination date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-09

Capital : 1,000.00 GBP

Documents

View document PDF

Legacy

Date: 09 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/11/15

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-05

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-04

Capital : 1,000.00 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/15

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 29 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 29 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date

Date: 07 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefaan Leo Hilda Himpe

Termination date: 2014-07-10

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Macdonald

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefaan Leo Hilda Himpe

Change date: 2014-04-08

Documents

View document PDF

Move registers to sail company

Date: 21 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 21 Mar 2014

Category: Address

Type: AD02

Old address: Ground Floor, 84 Eccleston Square London SW1V 1PX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-11

Officer name: Sajad Manzoor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sajad Manzoor

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Camera

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Move registers to registered office company

Date: 26 Jan 2012

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Capital : 3,181,858 GBP

Date: 2011-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander White

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin James Jackson

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefaan Leo Hilda Himpe

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dooner Jr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 31 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Joseph Dooner Jr

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Henry Philip White

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Francis Macdonald

Change date: 2009-10-01

Documents

View document PDF

Move registers to sail company

Date: 14 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

BENYAMIN TRADING LTD

40 GEORGE COURT,HAYES,UB3 2RS

Number:11102784
Status:ACTIVE
Category:Private Limited Company

BRICKGEEKZ LIVE LTD

FLAT 8 BUTTHILL COURT,MANCHESTER,M25 9NT

Number:11619328
Status:ACTIVE
Category:Private Limited Company

CORPORATION LEASING & FINANCE LIMITED

THE BEEHIVE CITY PLACE, THE BEEHIVE RING ROAD,GATWICK,RH6 0PA

Number:03610316
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE PRESTIGE CARS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:08165146
Status:ACTIVE
Category:Private Limited Company

LONDRETTE LTD

8 CLOCKWORK MEWS,LONDON,E5 0LN

Number:10281834
Status:ACTIVE
Category:Private Limited Company

OAK LODGE MANAGEMENT COMPANY LIMITED

FLAT 6 OAK LODGE 50 EVERSLEY PARK ROAD,LONDON,N21 1JL

Number:02212713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source