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

TBWA\MCR LIMITED

4th Floor Canada House, 3 Chepstow Street, Manchester, M1 5FW,
Company Registration Number
02160991
Private Limited Company
Active

Company Overview

About Tbwa\mcr Ltd
TBWA\MCR LIMITED was founded on 1987-09-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Tbwa\mcr Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TBWA\MCR LIMITED
 
Legal Registered Office
4th Floor Canada House
3 Chepstow Street
Manchester
M1 5FW
Other companies in M20
 
Previous Names
TBWAMANCHESTER LIMITED24/07/2019
BDH TBWA LIMITED26/10/2007
Filing Information
Company Number 02160991
Company ID Number 02160991
Date formed 1987-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-23 12:04:38
Primary Source:Companies House
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 TBWA\MCR LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2006-02-17
FERGUS ANDREW MCCALLUM
Director 2008-01-01
PAUL TINKER
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENERIKUS GERHARDUS KELLERHUIS
Director 2008-01-01 2017-07-01
TIMOTHY THOMAS LINDSAY
Director 2008-01-01 2010-02-05
ROBERT CHARLES HARWOOD-MATTHEWS
Director 2007-07-01 2009-01-26
NICHOLAS BROOKES
Director 1996-07-10 2007-10-12
JAMES MARTIN ANDERSON
Director 1994-03-19 2007-05-31
CAROL ELIZABETH SMITH
Director 1996-07-10 2007-02-05
NEIL ALAN GRIFFITHS
Director 1992-03-31 2007-01-25
MARTIN LARAH
Company Secretary 1996-05-01 2006-02-17
MARTIN LARAH
Director 1992-03-31 2006-02-17
BRYNMOR JAMES DIXON BUTLER
Director 1992-03-31 2005-12-31
ARNOLD SINDLE
Director 1992-03-31 2004-12-31
ROGER MARTIN WARD
Director 1992-03-31 2000-02-29
MICHAEL EDWARD GREENLEES
Director 1992-03-31 1999-10-19
AL DICKMAN
Director 1992-03-31 1999-04-30
LAURENCE TERENCE OTOOLE
Director 1992-03-31 1999-04-30
KENNETH DAVIES
Director 1996-07-10 1998-12-11
MARK RICHARD BAYLISS
Director 1995-01-12 1998-06-12
JOHN NEATE
Director 1992-09-01 1998-03-25
MICHAEL JOHN WILLIG
Director 1996-07-10 1998-03-25
TRACY COTTERELL
Director 1993-03-19 1996-05-20
ELIZABETH WINIFRED OFFLAND
Company Secretary 1993-03-19 1996-05-01
ELIZABETH WINIFRED OFFLAND
Director 1992-03-31 1996-05-01
VINCENT THOMAS GIBBONS
Company Secretary 1993-03-19 1995-09-26
MATTHEW CHARLES ALLEN
Director 1992-03-31 1995-01-12
JAMES MARTIN ANDERSON
Company Secretary 1992-03-31 1994-03-19
JOHN NEATE
Director 1992-09-01 1994-03-19
GERALD PARTON
Director 1992-09-01 1994-03-19
DAVID ARMSTRONG BLYTHE
Director 1992-03-31 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
PAUL TINKER STANIFORTH LIMITED Director 2007-11-16 CURRENT 1989-07-12 Dissolved 2014-12-09
PAUL TINKER ANNWHITE PROPERTY LIMITED Director 2005-05-31 CURRENT 2005-05-31 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
2024-04-23CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-12-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-12-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2021-11-25SH19Statement of capital on 2021-11-25 GBP 100
2021-11-25SH20Statement by Directors
2021-11-25CAP-SSSolvency Statement dated 10/11/21
2021-11-25RES13Resolutions passed:
  • Cancel share prem a/c 11/12/2001
  • Resolution of reduction in issued share capital
2021-10-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-20AD02Register inspection address changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to 4th Floor, Canada House 3 Chepstow Street Manchester M1 5FW
2021-04-12AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2021-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-20RES12Resolution of varying share rights or name
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20SH08Change of share class name or designation
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021609910003
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS ANDREW MCCALLUM
2020-07-07PSC07CESSATION OF TBWA UK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01TM02Termination of appointment of Sally Ann Bray on 2020-06-30
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Bankside 3 90-100 Southwark Street London SE1 0SW England
2020-06-25SH0125/06/20 STATEMENT OF CAPITAL GBP 50004
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-24RES15CHANGE OF COMPANY NAME 24/07/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-12-11PSC05Change of details for Tbwa Uk Group Limited as a person with significant control on 2018-09-03
2018-11-20CH01Director's details changed for Mr Fergus Andrew Mccallum on 2018-04-23
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 50002
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-04AD02SAIL ADDRESS CHANGED FROM: C/O OMNICOM EUROPE LIMITED 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2018-04-04AD02SAIL ADDRESS CHANGED FROM: C/O OMNICOM EUROPE LIMITED 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2018-04-03AD04Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
2017-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HENERIKUS GERHARDUS KELLERHUIS
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 50002
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND
2016-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 50002
2016-03-31AR0131/03/16 FULL LIST
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TINKER / 14/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ANDREW MCCALLUM / 14/03/2016
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM ST PAULS 781 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2RW
2016-02-18RES13DISCLOSURE FRAMWORK 11/01/2015
2015-08-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-08-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 50002
2015-03-31AR0131/03/15 FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TINKER / 01/01/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ANDREW MCCALLUM / 01/01/2015
2014-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 50002
2014-03-31AR0131/03/14 FULL LIST
2014-01-06MISCSECTION 519
2013-12-13MISCSECTION 519
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0131/03/13 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0131/03/11 FULL LIST
2011-02-07SH0105/01/11 STATEMENT OF CAPITAL GBP 50001
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINDSAY
2010-04-06AR0131/03/10 FULL LIST
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-31AD02SAIL ADDRESS CREATED
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TINKER / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ANDREW MCCALLUM / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMAS LINDSAY / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HENERIKUS GERHARDUS KELLERHUIS / 31/03/2010
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-08-06CAP-SSSOLVENCY STATEMENT DATED 20/07/09
2009-08-06RES13SHARE PREMIUM ACCOUNT CANCELLED 20/07/2009
2009-08-05MISCML28- DOCUMENT INCORRECTLY PROCESSED PLACING COMPANY INTO LIQUIDATION
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARWOOD-MATTHEWS
2008-11-04RES13SECTION 175 30/09/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-10-26CERTNMCOMPANY NAME CHANGED BDH TBWA LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-08-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-31288bDIRECTOR RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-21SASHARES AGREEMENT OTC
2005-01-06288bDIRECTOR RESIGNED
2004-12-11123NC INC ALREADY ADJUSTED 03/12/04
2004-12-11ELRESS80A AUTH TO ALLOT SEC 03/12/04
2004-12-11RES04£ NC 50000/50010 03/12/
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
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 TBWA\MCR 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 TBWA\MCR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE & DEBENTURE 1991-06-13 Satisfied GOLD GREENLEES TROTT PLC
COMPOSITE GUARANTEE & DEBENTURE 1991-06-13 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TBWA\MCR LIMITED

Intangible Assets
Patents
We have not found any records of TBWA\MCR LIMITED registering or being granted any patents
Domain Names

TBWA\MCR LIMITED owns 5 domain names.

bdhtbwa.co.uk   tbwamanchester.co.uk   releasethelather.co.uk   nissanmarketingservice.co.uk   bdh.co.uk  

Trademarks
We have not found any records of TBWA\MCR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBWA\MCR 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 (73110 - Advertising agencies) as TBWA\MCR LIMITED 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 TBWA\MCR 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 TBWA\MCR 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 TBWA\MCR 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.