Active
Company Information for MCCANN-ERICKSON EMEA LIMITED
135 BISHOPSGATE, LONDON, EC2M 3TP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MCCANN-ERICKSON EMEA LIMITED | |
Legal Registered Office | |
135 BISHOPSGATE LONDON EC2M 3TP Other companies in WC1N | |
Company Number | 00830956 | |
---|---|---|
Company ID Number | 00830956 | |
Date formed | 1964-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB232836761 |
Last Datalog update: | 2024-11-05 12:24:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
CHRISTOPHER NOEL DOYLE |
||
MARTIN JAMES JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELOISE WANN |
Director | ||
SHAHID SADIQ |
Director | ||
STEFAAN LEO HILDA HIMPE |
Director | ||
GUSTAVO MARTINEZ GARCIA |
Director | ||
GIUSEPPE USUELLI |
Director | ||
NICHOLAS JOSEPH CAMERA |
Director | ||
BRETT GOSPER |
Director | ||
JEAN MARIE LE NAIL |
Director | ||
RUPERT CORTLANDT SPENCER HOWELL |
Director | ||
DAVID JEFFREY WARDEN |
Director | ||
PETER GUY DAVIES |
Director | ||
ALISTAIR COPLAND CAMPBELL COOK |
Director | ||
TERRY JOHN SWEENEY |
Company Secretary | ||
ELIZABETH HELEN THOMPSON |
Company Secretary | ||
BRIAN ANDREW WATSON |
Director | ||
JOHN TERENCE SULLIVAN |
Director | ||
JOSEPH A NAPORANO |
Director | ||
LINDA EILEEN ELLIS |
Company Secretary | ||
LINDA EILEEN ELLIS |
Director | ||
JOHN HOLLIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
WFG OWNERS LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
MCCANN-ERICKSON CENTRAL LIMITED | Director | 2012-12-17 | CURRENT | 1986-01-30 | Active | |
IX MARKETING LIMITED | Director | 2012-12-17 | CURRENT | 1986-01-30 | Active | |
LAKESTAR MEDIA LIMITED | Director | 2012-06-01 | CURRENT | 2007-10-31 | Liquidation | |
MCCANN-ERICKSON ADVERTISING LIMITED | Director | 2011-05-24 | CURRENT | 1978-06-07 | Active | |
MCCANN-ERICKSON NETWORK LIMITED | Director | 2003-09-08 | CURRENT | 1986-01-14 | Active | |
MCCANN MANCHESTER LIMITED | Director | 2000-01-24 | CURRENT | 1986-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES JACKSON | ||
DIRECTOR APPOINTED MR ANDREW ROBERT JONES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED HANNAH LOUISE TROUBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON GAVIN KERRIGAN | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOEL DOYLE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOEL DOYLE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
PSC05 | Change of details for Mccann-Erickson Network Limited as a person with significant control on 2021-01-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin James Jackson on 2020-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM 7-11 Herbrand Street London WC1N 1EX | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SIMON GAVIN KERRIGAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELOISE WANN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 20822263 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELOISE WANN | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 20822263 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER NOEL DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHID SADIQ | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 20822263 | |
AR01 | 21/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AP01 | DIRECTOR APPOINTED SHAHID SADIQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAAN HIMPE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAAN LEO HILDA HIMPE / 08/04/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUSTAVO GARCIA | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 20822263 | |
AR01 | 21/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MARTIN JAMES JACKSON | |
SH01 | 05/12/12 STATEMENT OF CAPITAL GBP 20822263 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE USUELLI | |
AP01 | DIRECTOR APPOINTED GUSTAVO MARTINEZ GARCIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 20822262 | |
AR01 | 21/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT GOSPER | |
AR01 | 21/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 20/09/2010 | |
AP01 | DIRECTOR APPOINTED STEFAN HIMPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN LE NAIL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 21/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAMERA / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE USUELLI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE LE NAIL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT GOSPER / 01/10/2009 | |
123 | NC INC ALREADY ADJUSTED 30/12/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 19000100/25000000 30/12/2008 | |
88(2) | AD 30/12/08 GBP SI 1500000@1=1500000 GBP IC 19000002/20500002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 18/06/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100/19000100 18/06/2008 | |
88(2) | AD 18/06/08 GBP SI 19000000@1=19000000 GBP IC 2/19000002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED GIUSEPPE USUELLI | |
288a | DIRECTOR APPOINTED BRETT GOSPER | |
ELRES | S386 DISP APP AUDS 31/08/07 | |
ELRES | S366A DISP HOLDING AGM 31/08/07 | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 MCCANN-ERICKSON EMEA LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MCCANN-ERICKSON EMEA LIMITED are:
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. |