Active
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 Name | ||||
---|---|---|---|---|
TBWA\MCR LIMITED | ||||
Legal Registered Office | ||||
4th Floor Canada House 3 Chepstow Street Manchester M1 5FW Other companies in M20 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
SALLY ANN BRAY |
||
FERGUS ANDREW MCCALLUM |
||
PAUL TINKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENERIKUS GERHARDUS KELLERHUIS |
Director | ||
TIMOTHY THOMAS LINDSAY |
Director | ||
ROBERT CHARLES HARWOOD-MATTHEWS |
Director | ||
NICHOLAS BROOKES |
Director | ||
JAMES MARTIN ANDERSON |
Director | ||
CAROL ELIZABETH SMITH |
Director | ||
NEIL ALAN GRIFFITHS |
Director | ||
MARTIN LARAH |
Company Secretary | ||
MARTIN LARAH |
Director | ||
BRYNMOR JAMES DIXON BUTLER |
Director | ||
ARNOLD SINDLE |
Director | ||
ROGER MARTIN WARD |
Director | ||
MICHAEL EDWARD GREENLEES |
Director | ||
AL DICKMAN |
Director | ||
LAURENCE TERENCE OTOOLE |
Director | ||
KENNETH DAVIES |
Director | ||
MARK RICHARD BAYLISS |
Director | ||
JOHN NEATE |
Director | ||
MICHAEL JOHN WILLIG |
Director | ||
TRACY COTTERELL |
Director | ||
ELIZABETH WINIFRED OFFLAND |
Company Secretary | ||
ELIZABETH WINIFRED OFFLAND |
Director | ||
VINCENT THOMAS GIBBONS |
Company Secretary | ||
MATTHEW CHARLES ALLEN |
Director | ||
JAMES MARTIN ANDERSON |
Company Secretary | ||
JOHN NEATE |
Director | ||
GERALD PARTON |
Director | ||
DAVID ARMSTRONG BLYTHE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADELPHI VALUES LIMITED | Company Secretary | 2009-06-24 | CURRENT | 1992-11-03 | Active | |
FISHBURN COMMUNICATIONS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1990-08-23 | Dissolved 2017-01-17 | |
PROXIMITY LONDON LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1991-06-05 | Active - Proposal to Strike off | |
ABBOTT MEAD VICKERS.BBDO LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1985-08-02 | Active | |
PHD MEDIA LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1989-09-19 | Active | |
DRUM OMG LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1994-03-03 | Active | |
DIVERSIFIED ENERGY COMMUNICATIONS LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1985-02-13 | Dissolved 2017-03-21 | |
DAGGERWING GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1993-04-15 | Active | |
TRO GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1989-03-15 | Active | |
AMCI EUROPE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
VIRION INTERACTIVE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2017-01-17 | |
CRITICAL MASS (UK) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
SIEGEL+GALE LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2003-04-07 | Active | |
FLAMINGO RESEARCH LIMITED | Company Secretary | 2006-12-19 | CURRENT | 1992-07-30 | Active | |
WEAPON 7 LTD | Company Secretary | 2006-11-02 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
G PLUS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Company Secretary | 2005-12-19 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
THE BEANSTALK GROUP UK LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-02-14 | Active | |
THE CINNAMON AGENCY LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Liquidation | |
OMNICOM INTERNATIONAL FINANCE | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
OMNICOM FINANCIAL SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2004-11-24 | Active | |
PROXIMITY WORLDWIDE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
OMNICOM MANAGEMENT EUROPE | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
CDS EMEA LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
EGPLUS WORLDWIDE LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1971-11-04 | Active | |
BEING LONDON LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
HALL & PARTNERS EUROPE LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1992-07-23 | Active | |
METHODS+MASTERY LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1999-03-12 | Active | |
REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1993-12-31 | Converted / Closed | |
CEDAR COMMUNICATIONS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1992-04-24 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1977-10-31 | Active | |
ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1996-11-11 | Active | |
REDWOOD PUBLISHING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-06-17 | Active | |
OMNICOM EUROPE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
OMNICOM HOLDINGS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
DDB EUROPE LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
E-GRAPHICS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-09-27 | |
STANIFORTH LIMITED | Company Secretary | 2002-10-31 | CURRENT | 1989-07-12 | Dissolved 2014-12-09 | |
APR MEDIA SERVICES LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Dissolved 2015-01-20 | |
OPTIMUM MEDIA BUYING LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
OMNICOM MEDIA GROUP UK LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
BEING HAKUHODO LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2001-12-14 | Dissolved 2014-05-13 | |
TBWA UK GROUP LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
DESIGNORY UK LIMITED | Company Secretary | 2001-08-09 | CURRENT | 1978-05-09 | Active | |
WOLFF OLINS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1985-09-06 | Active | |
TBWA UK | Company Secretary | 2001-05-17 | CURRENT | 1980-02-29 | Dissolved 2014-02-04 | |
MEDIA DIRECTION CEE LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1993-06-23 | Dissolved 2014-07-01 | |
TEQUILA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-02-10 | Active | |
TRACK WORLDWIDE LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
CPM UNITED KINGDOM LIMITED | Company Secretary | 2001-01-11 | CURRENT | 1983-09-29 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Company Secretary | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
TEQUILA LONDON LIMITED | Company Secretary | 2000-11-03 | CURRENT | 1988-09-27 | Active | |
TEQUILA UK | Company Secretary | 2000-11-03 | CURRENT | 1992-01-14 | Active | |
OMD EMEA LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-10-23 | Active | |
OPTIMUM MEDIA CIS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OMEL | Company Secretary | 2000-03-30 | CURRENT | 1998-06-26 | Dissolved 2014-06-10 | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1969-10-16 | Active - Proposal to Strike off | |
DIVERSIFIED AGENCY SERVICES LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-02-06 | Active | |
DDB UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1968-06-11 | Active | |
DAS EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1979-12-24 | Active | |
DOREMUS & COMPANY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
DAS FRANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
TRKKN UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1999-07-08 | Active | |
OMNICOM FINANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-08-03 | Active | |
INTERBRAND GROUP | Company Secretary | 2000-03-30 | CURRENT | 1986-11-06 | Active | |
BBDO EMEA LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-04-01 | Active | |
PORTER NOVELLI LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1973-03-13 | Active | |
AMV BBDO INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-02-14 | Active | |
CPM FIELD MARKETING LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-10-02 | Active | |
ADELPHI GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-01-07 | Active | |
2THENTH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-11-11 | Active | |
ADELPHI INTERNATIONAL RESEARCH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-04 | Active | |
ADELPHI COMMUNICATIONS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1992-11-03 | Active | |
DAS UK INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1995-09-04 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
OMNICOM MEDIA GROUP EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1982-09-08 | Active | |
INTERBRAND U.K. LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-03-02 | Active | |
OMD GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-12-01 | Active | |
TBWAWORLDHEALTH LONDON LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1980-04-18 | Active | |
KETCHUM LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-06-20 | Active | |
COSINE UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1984-04-26 | Active | |
CDM EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-10-18 | Active | |
NAVIGATOR DDB LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
TDCL GROUP LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Company Secretary | 1997-08-18 | CURRENT | 1980-10-10 | Active | |
239 OMR LIMITED | Company Secretary | 1997-03-01 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
STANIFORTH LIMITED | Director | 2007-11-16 | CURRENT | 1989-07-12 | Dissolved 2014-12-09 | |
ANNWHITE PROPERTY LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES | |
SH19 | Statement of capital on 2021-11-25 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/11/21 | |
RES13 | Resolutions passed:
| |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES | |
AD02 | Register 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 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
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 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021609910003 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS ANDREW MCCALLUM | |
PSC07 | CESSATION OF TBWA UK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Sally Ann Bray on 2020-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM Bankside 3 90-100 Southwark Street London SE1 0SW England | |
SH01 | 25/06/20 STATEMENT OF CAPITAL GBP 50004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RES15 | CHANGE OF COMPANY NAME 24/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
PSC05 | Change of details for Tbwa Uk Group Limited as a person with significant control on 2018-09-03 | |
CH01 | Director's details changed for Mr Fergus Andrew Mccallum on 2018-04-23 | |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 50002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O OMNICOM EUROPE LIMITED 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O OMNICOM EUROPE LIMITED 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM | |
AD04 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENERIKUS GERHARDUS KELLERHUIS | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 50002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
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 | 31/03/16 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 31/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TINKER / 14/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ANDREW MCCALLUM / 14/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM ST PAULS 781 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2RW | |
RES13 | DISCLOSURE FRAMWORK 11/01/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
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 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 31/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TINKER / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ANDREW MCCALLUM / 01/01/2015 | |
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 | 31/03/14 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 31/03/14 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
SH01 | 05/01/11 STATEMENT OF CAPITAL GBP 50001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINDSAY | |
AR01 | 31/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TINKER / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ANDREW MCCALLUM / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMAS LINDSAY / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENERIKUS GERHARDUS KELLERHUIS / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/07/09 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 20/07/2009 | |
MISC | ML28- DOCUMENT INCORRECTLY PROCESSED PLACING COMPANY INTO LIQUIDATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HARWOOD-MATTHEWS | |
RES13 | SECTION 175 30/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BDH TBWA LIMITED CERTIFICATE ISSUED ON 26/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 03/12/04 | |
ELRES | S80A AUTH TO ALLOT SEC 03/12/04 | |
RES04 | £ NC 50000/50010 03/12/ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE & DEBENTURE | Satisfied | GOLD GREENLEES TROTT PLC | |
COMPOSITE GUARANTEE & DEBENTURE | Satisfied | HILL SAMUEL BANK LIMITED |
|
|
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
TBWA\MCR LIMITED owns 5 domain names.
bdhtbwa.co.uk tbwamanchester.co.uk releasethelather.co.uk nissanmarketingservice.co.uk bdh.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TBWA\MCR 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. |