Active
Company Information for CHASEDESIGN WORLDWIDE LIMITED
135 BISHOPSGATE, LONDON, EC2M 3TP,
|
Company Registration Number
01973547
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CHASEDESIGN WORLDWIDE LIMITED | ||||||
Legal Registered Office | ||||||
135 BISHOPSGATE LONDON EC2M 3TP Other companies in SW1W | ||||||
Previous Names | ||||||
|
Company Number | 01973547 | |
---|---|---|
Company ID Number | 01973547 | |
Date formed | 1985-12-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB874566479 |
Last Datalog update: | 2023-10-08 07:33:46 |
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 |
||
ANTHONY GEORGE CARTER |
||
LUKE CHRISTOPHER D'ARCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN COBB |
Director | ||
JULIE MARIE MCNIFF |
Director | ||
THOMAS THIRLWALL |
Director | ||
PHILIP JAMES ERSKINE PERRY |
Director | ||
ANDREW PETER HAIGH |
Company Secretary | ||
SAJAD MANZOOR |
Director | ||
ANTHONY STEPHEN CHARLES SILMAN |
Director | ||
MICHAEL JOHN STRUTT |
Company Secretary | ||
ANTHONY STEPHEN CHARLES SILMAN |
Company Secretary | ||
ERNEST RICHARD BATE |
Director | ||
BARRY ASHBROOK MOULT |
Director | ||
ROY HINE |
Company Secretary |
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 | |
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 | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | 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 | |
MOMENTUM ACTIVATING DEMAND LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-14 | Active | |
BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Active | |
MOMENTUM ACTIVATING DEMAND LIMITED | Director | 2016-01-16 | CURRENT | 2012-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts 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 23/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
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 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SHEHLA AMIR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE CHRISTOPHER D'ARCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE CARTER | |
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 23/05/21, 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 Uk Group 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 | |
PSC05 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2020-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/20 FROM 3 Grosvenor Gardens London SW1W 0BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
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 23/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, 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 25/05/17, WITH NO UPDATES | |
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 | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED LUKE CHRISTOPHER D'ARCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN COBB | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2014 | |
CERTNM | Company name changed jay worldwide LIMITED\certificate issued on 01/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
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 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY GEORGE CARTER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCNIFF | |
AP01 | DIRECTOR APPOINTED ALLAN COBB | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | COMPANY NAME CHANGED MWORKS LIMITED CERTIFICATE ISSUED ON 07/02/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
RES01 | ADOPT ARTICLES 11/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/07/10 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 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED JULIE MARIE MCNIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS THIRLWALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED THOMAS THIRLWALL | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY | |
ELRES | S252 DISP LAYING ACC 27/07/06 | |
ELRES | S366A DISP HOLDING AGM 27/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS; AMEND | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 21 MEARD STREET LONDON W1F 0EY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: BONIS HALL PRESTBURY MACCLESFIELD CHESHIRE SK10 4EF | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CAMPAIGN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 19/09/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
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 CHASEDESIGN WORLDWIDE LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CHASEDESIGN WORLDWIDE 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. |