Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENTSU MCGARRYBOWEN UK LTD.
Company Information for

DENTSU MCGARRYBOWEN UK LTD.

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
01786541
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dentsu Mcgarrybowen Uk Ltd.
DENTSU MCGARRYBOWEN UK LTD. was founded on 1984-01-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dentsu Mcgarrybowen Uk Ltd. is a Private Limited Company registered in 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
DENTSU MCGARRYBOWEN UK LTD.
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in W1F
 
Previous Names
DENTSU UK LIMITED13/03/2012
CDP-TRAVISSULLY LIMITED28/07/2009
TRAVISSULLY LIMITED07/11/2001
TRAVIS SULLY HARARI LIMITED09/05/2001
Filing Information
Company Number 01786541
Company ID Number 01786541
Date formed 1984-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB649537202  
Last Datalog update: 2020-01-15 16:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTSU MCGARRYBOWEN UK LTD.
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 DENTSU MCGARRYBOWEN UK LTD.

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2015-06-08
MARY MARGARET BASTERFIELD
Director 2016-10-12
GORDON BOWEN
Director 2013-04-01
ANDREW CARE
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TREVOR HIRST
Director 2014-01-01 2016-10-31
JOHN IAN MCCORMICK
Company Secretary 2014-06-01 2015-06-08
KRISTIN ADAMSSON MOORE
Director 2013-06-30 2014-09-01
SOPHIE LOUISE WRIGHT
Company Secretary 2012-05-23 2014-06-01
JANE BARRATT
Director 2012-06-30 2013-06-30
JAMES MICHAEL KELLY
Director 2009-11-26 2013-04-01
TIMOTHY PAUL ANDREE
Director 2009-11-26 2012-06-30
SO AOKI
Director 2011-06-30 2012-06-30
KENNETH ROBERT DALGLEISH
Company Secretary 2001-07-04 2012-05-23
YUZURU KATO
Director 2010-07-30 2011-06-30
KEN KONISHI
Director 2009-11-26 2011-06-30
KENNETH ROBERT DALGLEISH
Director 2000-08-29 2009-11-30
SIMON JAMES NORTH
Director 2001-10-19 2009-11-30
MITSUYOSHI MATSUDA
Director 2005-07-29 2008-04-24
KOICHI INOKAWA
Director 2005-07-29 2006-09-29
KEN KONISHI
Director 2003-03-31 2005-07-29
TAKESHI MORI
Director 2001-11-20 2005-07-29
TAKASHI ICHIKURA
Director 1998-07-03 2003-03-31
MASAHIRO OTSUKA
Director 1996-09-12 2003-03-31
KAZUO MIYAKAWA
Director 1996-09-12 2001-11-20
DAVID JOHN DOWSING PULLEN
Company Secretary 1992-08-15 2001-07-04
KATSUHIRO KAMIGORI
Director 1996-09-12 2000-06-30
JON MARQUIS
Director 1995-12-01 1998-01-01
SHIN OKURA
Director 1996-09-12 1997-08-14
NICHOLAS JONATHAN BAKER
Director 1992-08-15 1997-04-11
ALAN WALTER JAMES
Director 1992-08-15 1995-12-01
MAURICE JOSEPH O'SHEA
Director 1994-09-02 1995-12-01
SIMON RICHARD ELLSE
Director 1993-04-16 1995-01-27
DAVID BERNARD ALSTON JONES
Director 1993-05-28 1993-09-17
NICOLA PETA ROBERTS HAY
Director 1992-08-15 1993-04-16
PHILIP JOHN DALE
Director 1992-08-15 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 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
2020-04-14SH19Statement of capital on 2020-04-14 GBP 1
2020-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-14SH20Statement by Directors
2020-04-14CAP-SSSolvency Statement dated 11/03/20
2020-04-06TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-07SOAS(A)Voluntary dissolution strike-off suspended
2020-02-04DS01Application to strike the company off the register
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR ANDREW CARE
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TREVOR HIRST
2016-10-28AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 11794000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NANSHU YOSHIDA
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 11794000
2015-08-27AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-27SH0101/10/12 STATEMENT OF CAPITAL GBP 117724000
2015-06-18AP03Appointment of Mr Andrew John Moberly as company secretary on 2015-06-08
2015-06-17AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE
2015-06-17TM02Termination of appointment of John Ian Mccormick on 2015-06-08
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIM SCOTT
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 22 Torrington Place London WC1E 7HJ
2015-06-04AUDAUDITOR'S RESIGNATION
2015-05-18AUDAUDITOR'S RESIGNATION
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM 10 Hills Place London W1F 7SD United Kingdom
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIN ADAMSSON MOORE
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 11194000
2014-08-31AR0115/08/14 ANNUAL RETURN FULL LIST
2014-06-12AP03SECRETARY APPOINTED JOHN IAN MCCORMICK
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE WRIGHT
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AP01DIRECTOR APPOINTED NANSHU YOSHIDA
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR YUSHIN SOGA
2014-02-10AP01DIRECTOR APPOINTED RICHARD TREVOR HIRST
2013-11-11AP01DIRECTOR APPOINTED KRISTIN ADAMSSON MOORE
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARRATT
2013-09-23AR0115/08/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC VUKMIROVICH
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART OWEN
2013-05-13AP01DIRECTOR APPOINTED GORDON BOWEN
2013-05-13AP01DIRECTOR APPOINTED TIM SCOTT
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AP01DIRECTOR APPOINTED JANE BARRATT
2012-12-17AP01DIRECTOR APPOINTED STEWART OWEN
2012-12-17AP01DIRECTOR APPOINTED ERIC VUKMIROVICH
2012-12-17AP01DIRECTOR APPOINTED YUSHIN SOGA
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREE
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SO AOKI
2012-09-19AR0115/08/12 FULL LIST
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY KENNETH DALGLEISH
2012-05-23AP03SECRETARY APPOINTED MRS SOPHIE LOUISE WRIGHT
2012-03-13RES15CHANGE OF NAME 13/03/2012
2012-03-13CERTNMCOMPANY NAME CHANGED DENTSU UK LIMITED CERTIFICATE ISSUED ON 13/03/12
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13SH0122/02/12 STATEMENT OF CAPITAL GBP 11194000.00
2011-09-13AR0115/08/11 FULL LIST
2011-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-04AP01DIRECTOR APPOINTED MR NICHOLAS PAUL, MARIE REY
2011-07-04AP01DIRECTOR APPOINTED MR SO AOKI
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR YUZURU KATO
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEN KONISHI
2011-06-30SH0127/05/11 STATEMENT OF CAPITAL GBP 6994000
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-16AR0115/08/10 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED MR YUZURU KATO
2010-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TOYOHIKO SHIGETA
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 9 LOWER JOHN STREET LONDON W1F 9DZ
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR YOICHI TAKAMURA
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HIROAKI SANO
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DALGLEISH
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NORTH
2010-01-25AP01DIRECTOR APPOINTED TOYOHIKO SHIGETA
2010-01-25AP01DIRECTOR APPOINTED TIMOTHY PAUL ANDREE
2010-01-25AP01DIRECTOR APPOINTED MR KEN KONISHI
2010-01-25AP01DIRECTOR APPOINTED JAMES MICHAEL KELLY
2009-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-10RES01ADOPT ARTICLES 19/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR KEN TERASAWA
2009-09-11363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-28CERTNMCOMPANY NAME CHANGED CDP-TRAVISSULLY LIMITED CERTIFICATE ISSUED ON 28/07/09
2008-12-18288aDIRECTOR APPOINTED HIROAKI SANO LOGGED FORM
2008-11-19363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR MITSUYOSHI MATSUDA
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-01288aDIRECTOR APPOINTED KEN TERASAWA
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DENTSU MCGARRYBOWEN UK LTD. 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 DENTSU MCGARRYBOWEN UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-27 Outstanding LONDON & COLORADO LIMITED
RENT DEPOSIT DEED 2007-05-10 Outstanding LONDON & COLORADO LIMITED
RENT DEPOSIT DEED 1994-08-26 Outstanding ESJOHN PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 1993-03-09 Satisfied DENTSU INC
FIXED AND FLOATING CHARGE 1986-12-09 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
FIXED AND FLOATING CHARGE 1986-11-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 DENTSU MCGARRYBOWEN UK LTD.

Intangible Assets
Patents
We have not found any records of DENTSU MCGARRYBOWEN UK LTD. registering or being granted any patents
Domain Names

DENTSU MCGARRYBOWEN UK LTD. owns 1 domain names.

dentsulondon.co.uk  

Trademarks
We have not found any records of DENTSU MCGARRYBOWEN UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTSU MCGARRYBOWEN UK LTD.. 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 (73110 - Advertising agencies) as DENTSU MCGARRYBOWEN UK LTD. are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DENTSU MCGARRYBOWEN UK LTD. 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 DENTSU MCGARRYBOWEN UK LTD. 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 DENTSU MCGARRYBOWEN UK LTD. 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.