Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURSON-MARSTELLER LIMITED
Company Information for

BURSON-MARSTELLER LIMITED

ROSE COURT, 2 SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HS,
Company Registration Number
00601529
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burson-marsteller Ltd
BURSON-MARSTELLER LIMITED was founded on 1958-03-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Burson-marsteller Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BURSON-MARSTELLER LIMITED
 
Legal Registered Office
ROSE COURT
2 SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HS
Other companies in WC2H
 
Filing Information
Company Number 00601529
Company ID Number 00601529
Date formed 1958-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-10-13 19:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURSON-MARSTELLER LIMITED
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.
Companies with same name BURSON-MARSTELLER LIMITED
The following companies were found which have the same name as BURSON-MARSTELLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURSON-MARSTELLER (UK) LIMITED ROSE COURT 2 SOUTHWARK BRIDGE ROAD LONDON SE1 9HS Active - Proposal to Strike off Company formed on the 1987-10-26
BURSON-MARSTELLER LIMITED 145 KING ST. WEST SUITE 2700 TORONTO Ontario M5H1J8 Inactive - Amalgamated Company formed on the 1960-02-08
BURSON-MARSTELLER LIMITED/LIMITEE 80 BLOOR ST. WEST SUITE 1505 TORONTO Ontario M5S2V1 Inactive - Amalgamated Company formed on the 1979-12-28
BURSON-MARSTELLER LIMITED/LIMITÉE 80 BLOOR STREET WEST TORONTO Ontario M5S2V1 Inactive - Amalgamated Company formed on the 1990-12-31
BURSON-MARSTELLER CHINA LIMITED Dissolved Company formed on the 1985-12-13
BURSON-MARSTELLER (ASIA) LIMITED Active Company formed on the 1973-03-02
Burson-Marsteller/Nis, Inc. Delaware Unknown
BURSON-MARSTELLER (S.E.A.) PTE.LTD. Active
BURSON-MARSTELLER (HONG KONG) LIMITED Active Company formed on the 1979-08-10
BURSON-MARSTELLER (MALAYSIA) SDN. BHD. Unknown
BURSON-MARSTELLER LLC AGENCY 1481 NELSON ST Schenectady SCHENECTADY NY 12305 Active Company formed on the 2017-04-19
BURSON-MARSTELLER LLC ASSC. 11AA E 126 ST New York NEW YORK NY 10035 Active Company formed on the 2017-05-01
BURSON-MARSTELLER LLC AGENTS 2547 AQUEDUCT AVE Bronx BRONX NY 10468 Active Company formed on the 2017-05-03
BURSON-MARSTELLER (ASIA) LTD Singapore Active Company formed on the 2008-10-09

Company Officers of BURSON-MARSTELLER LIMITED

Current Directors
Officer Role Date Appointed
WPP GROUP (NOMINEES) LIMITED
Company Secretary 2014-04-18
HAROLD BURSON
Director 1992-01-02
CHRISTOPHER HOWARD JOHN CLAYDEN
Director 2013-08-31
JONATHAN TURNER
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL THOMPSON
Company Secretary 2009-03-12 2014-07-10
MATTHEW JOHN CARTER
Director 2010-02-10 2013-08-31
ADRIAN ROBERT TALBOT
Company Secretary 2003-09-29 2009-03-12
SALLY TOWNSEND
Company Secretary 2001-10-31 2003-09-28
PHILIP ASHLEY WILLIAM HOLDEN
Company Secretary 1999-03-12 2001-10-31
PHILIP ASHLEY WILLIAM HOLDEN
Director 1998-09-30 2001-10-31
ROSS FRASER BLACKWELL
Company Secretary 1998-09-30 1999-03-12
PAUL ZETLIN
Company Secretary 1997-12-31 1998-09-30
DAVID MICHAEL HOOPER
Company Secretary 1995-08-01 1997-12-31
ALISON CANNING
Director 1994-07-27 1996-09-30
JANE ATKIN
Director 1993-05-21 1996-01-29
HELEN BATCHELOR
Director 1992-01-02 1996-01-29
JOHN GRAHAM BROWN
Director 1992-01-02 1996-01-29
SIMON BRYCESON
Director 1994-07-27 1996-01-29
ALLAN STEPHEN ELLIS
Director 1992-11-18 1996-01-29
PAMELA JANE FERGUSON
Director 1992-01-02 1996-01-29
SUSIE FOSTER
Director 1992-01-02 1996-01-29
JOHN FOWLER
Director 1992-01-02 1996-01-29
IAIN RICHARD CAMPBELL MAY
Company Secretary 1994-09-30 1995-08-01
MARTIN JOHN GREGORY ELLIS
Director 1993-12-09 1995-06-12
KENNETH WHITMORE BANTA
Director 1992-12-18 1995-01-10
KAY JORDAN
Company Secretary 1993-10-19 1994-09-30
IRENE MORAG CROOK
Director 1992-01-02 1994-05-25
MICHAEL PLEDGE
Company Secretary 1992-01-02 1993-10-19
BRUCE PHILIP ABRAHAMS
Director 1992-01-02 1993-09-30
JANE ECKLES
Director 1992-01-02 1993-06-30
PAUL GILLIONS
Director 1992-01-02 1993-02-28
CAROLINE JANE BAINBRIDGE
Director 1992-01-02 1993-02-10
ROBIN ALEXANDER MACDONALD BAILLIE
Director 1992-01-02 1992-12-31
PETER GAVAN
Director 1992-01-02 1992-05-29
JEAN DENTON
Director 1992-01-02 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOWARD JOHN CLAYDEN CITY AND CORPORATE COUNSEL LIMITED Director 2013-08-31 CURRENT 1988-08-03 Active - Proposal to Strike off
CHRISTOPHER HOWARD JOHN CLAYDEN CORPORATE VISION LIMITED Director 2013-08-31 CURRENT 1987-05-06 Active - Proposal to Strike off
CHRISTOPHER HOWARD JOHN CLAYDEN BURSON-MARSTELLER (UK) LIMITED Director 2013-08-31 CURRENT 1987-10-26 Active - Proposal to Strike off
CHRISTOPHER HOWARD JOHN CLAYDEN MARSTELLER ADVERTISING LIMITED Director 2013-08-31 CURRENT 1982-08-13 Active - Proposal to Strike off
CHRISTOPHER HOWARD JOHN CLAYDEN EDGE GROVE SCHOOL TRUST LIMITED Director 2010-06-01 CURRENT 1969-01-31 Active
JONATHAN TURNER CITY AND CORPORATE COUNSEL LIMITED Director 2017-10-12 CURRENT 1988-08-03 Active - Proposal to Strike off
JONATHAN TURNER BURSON-MARSTELLER (UK) LIMITED Director 2017-10-12 CURRENT 1987-10-26 Active - Proposal to Strike off
JONATHAN TURNER MARSTELLER ADVERTISING LIMITED Director 2017-10-12 CURRENT 1982-08-13 Active - Proposal to Strike off

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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-30Application to strike the company off the register
2022-08-30DS01Application to strike the company off the register
2022-05-23Statement by Directors
2022-05-23Solvency Statement dated 19/05/22
2022-05-23Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-05-23Statement of capital on GBP 0.15
2022-05-23SH19Statement of capital on 2022-05-23 GBP 0.15
2022-05-23SH20Statement by Directors
2022-05-23CAP-SSSolvency Statement dated 19/05/22
2022-05-23RES09Resolution of authority to purchase a number of shares
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 7-12 Tavistock Square London WC1H 9LT England
2022-01-06CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 7-12 Tavistock Square London WC1H 9LT England
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-03-22PSC05Change of details for Wpp Brands (Uk) Limited as a person with significant control on 2021-01-26
2021-03-22CH04SECRETARY'S DETAILS CHNAGED FOR WPP GROUP (NOMINEES) LIMITED on 2018-11-26
2020-12-18AP01DIRECTOR APPOINTED MR IAN WEST
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD JOHN CLAYDEN
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-02-06PSC05Change of details for Young & Rubicam Group Limited as a person with significant control on 2018-11-05
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR JONATHAN TURNER
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW LYNE
2017-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28RP04CS01Second filing of Confirmation Statement dated 02/01/2017
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-16AP01DIRECTOR APPOINTED MR MARK ANDREW LYNE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCDONALD
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 150000
2016-01-15AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 150000
2015-02-13AR0102/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-12-01AP01DIRECTOR APPOINTED MR JONATHAN MCDONALD
2014-11-03TM02Termination of appointment of William Michael Thompson on 2014-07-10
2014-07-10AP04Appointment of corporate company secretary Wpp Group (Nominees) Limited
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-24AR0102/01/14 ANNUAL RETURN FULL LIST
2013-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD JOHN CLAYDEN
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTER
2013-01-25AR0102/01/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AR0102/01/12 FULL LIST
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL THOMPSON / 20/02/2012
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 24-28 BLOOMSBURY WAY LONDON WC1A 2PX
2011-04-06AR0102/01/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD BURSON / 01/01/2011
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-09AP01DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON
2010-02-11AR0102/01/10 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JORDAN
2010-02-10AP01DIRECTOR APPOINTED MATTHEW JOHN CARTER
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-26AP03SECRETARY APPOINTED WILLIAM MICHAEL THOMPSON
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN TALBOT
2009-01-30363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-13363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-02363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-01-13363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-29363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-28363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-14288bSECRETARY RESIGNED
1999-06-14288aNEW SECRETARY APPOINTED
1999-06-11288bSECRETARY RESIGNED
1999-06-11363aRETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1999-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW SECRETARY APPOINTED
1998-11-03288bDIRECTOR RESIGNED
1998-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-24288bDIRECTOR RESIGNED
1998-01-11288bSECRETARY RESIGNED
1998-01-11288aNEW SECRETARY APPOINTED
1958-03-28Certificate of incorporation
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to BURSON-MARSTELLER 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 BURSON-MARSTELLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURSON-MARSTELLER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BURSON-MARSTELLER LIMITED

Intangible Assets
Patents
We have not found any records of BURSON-MARSTELLER LIMITED registering or being granted any patents
Domain Names

BURSON-MARSTELLER LIMITED owns 1 domain names.

marsteller.co.uk  

Trademarks
We have not found any records of BURSON-MARSTELLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURSON-MARSTELLER 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 (73120 - Media representation services) as BURSON-MARSTELLER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURSON-MARSTELLER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURSON-MARSTELLER 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 BURSON-MARSTELLER 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.