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

DENTSU MANCHESTER LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02886697
Private Limited Company
Liquidation

Company Overview

About Dentsu Manchester Ltd
DENTSU MANCHESTER LIMITED was founded on 1994-01-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Dentsu Manchester Limited 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 MANCHESTER LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in NW1
 
Previous Names
DENTSU AEGIS MANCHESTER LIMITED30/09/2020
CARAT MEDIA UK LIMITED11/05/2015
MEDIAVEST (MANCHESTER) LIMITED12/07/2011
Filing Information
Company Number 02886697
Company ID Number 02886697
Date formed 1994-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTSU MANCHESTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2012-01-30
ANTHONY WILLIAM BLEASE
Director 1999-03-01
DAVID ALAN LUCAS
Director 1994-05-16
RACHEL SINEAD MCDONALD
Director 2018-06-27
MATTHEW PLATTS
Director 2017-11-13
NICHOLAS PAUL THOMAS
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT JOSEPH MUSCANT
Director 2016-10-12 2018-04-30
MARY MARGARET BASTERFIELD
Director 2016-10-12 2018-02-09
TRACY DE GROOSE
Director 2015-05-11 2017-10-13
ANDREW DAVID JEAL
Director 1994-01-12 2016-02-29
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-11
ROBERT ANTHONY HORLER
Director 2011-07-08 2015-05-11
ANTHONY WILLIAM BLEASE
Company Secretary 2005-12-14 2012-01-30
JOHN LESLIE FOSTER
Director 2011-07-08 2011-08-30
JAMES ROBERT MARSHALL
Director 1995-03-30 2009-12-21
PAUL JAMES CATLOW
Director 1997-09-01 2007-04-05
NICHOLAS JAMES CROSS
Director 1997-09-01 2007-04-05
JONATHAN HALL
Director 2000-08-29 2007-04-05
KERRY ANN KING
Director 2000-07-01 2007-04-05
IAN LEES
Director 1997-01-13 2007-04-05
SHAUN LOHMAN
Director 2004-03-01 2007-04-05
ELLIOT JOSEPH MUSCANT
Director 2004-09-01 2007-04-05
ROHAN STUART LIGHTFOOT
Director 2003-12-01 2006-05-31
CHRISTINE ANN NOLAN
Company Secretary 1996-04-23 2005-12-14
ANGELA JANE CROFT
Director 2000-07-01 2005-11-27
STEPHEN BRADLEY
Director 2000-07-01 2005-05-25
ROBERT CHARLES BROWN
Director 2002-05-01 2005-03-30
ELLIOT MUSCANT
Company Secretary 2004-09-01 2004-09-01
DAVID NIAL HICKEY
Director 1997-09-01 2002-02-15
JONATHAN RICHARD LYON
Director 2000-03-01 2000-11-07
JACKIE ANN KERR
Director 1999-03-01 2000-08-16
DAVID ALAN LUCAS
Company Secretary 1994-05-16 1996-04-23
ANDREW DAVID JEAL
Company Secretary 1994-01-12 1995-03-09
MARY ELIZABETH JEAL
Director 1994-01-12 1994-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-12 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM BLEASE AMNET MANCHESTER LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
ANTHONY WILLIAM BLEASE VIZEUM MANCHESTER LIMITED Director 2012-10-01 CURRENT 2009-04-29 Active - Proposal to Strike off
ANTHONY WILLIAM BLEASE CARAT MEDIA LIMITED Director 2011-07-08 CURRENT 2011-06-28 Liquidation
ANTHONY WILLIAM BLEASE STORM MARKETING SOLUTIONS LIMITED Director 2010-06-21 CURRENT 2007-02-19 Active - Proposal to Strike off
ANTHONY WILLIAM BLEASE THE REGIONAL PRESS INSERT BUYING COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE HEAVYWEIGHT SPORTS MARKETING LIMITED Director 2006-09-15 CURRENT 2005-07-11 Liquidation
ANTHONY WILLIAM BLEASE MEDIA AND RESPONSE SPECIALISTS LIMITED Director 2005-12-14 CURRENT 1997-03-11 Dissolved 2016-01-26
ANTHONY WILLIAM BLEASE TOUCHPOINT COMMUNICATIONS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2015-02-17
ANTHONY WILLIAM BLEASE M V INTERACTIVE LIMITED Director 2004-03-11 CURRENT 2004-03-11 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE S M R S LTD Director 2003-02-13 CURRENT 1997-05-06 Active
ANTHONY WILLIAM BLEASE DENTSU LEEDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Liquidation
ANTHONY WILLIAM BLEASE VISION INTERNATIONAL (INTERNATIONAL STRATEGIC MEDIA & MARKETING SPECIALISTS) LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE THINK INTELLIGENCE PLANNING & RESEARCH LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE DENTSU EDINBURGH LIMITED Director 2000-03-01 CURRENT 1997-04-10 Liquidation
ANTHONY WILLIAM BLEASE MEDIA VISION (MANCHESTER) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2018-05-15
DAVID ALAN LUCAS AMNET MANCHESTER LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
DAVID ALAN LUCAS GTJ INVESTMENT COMPANY Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID ALAN LUCAS CARAT MEDIA LIMITED Director 2011-07-08 CURRENT 2011-06-28 Liquidation
DAVID ALAN LUCAS HEAVYWEIGHT SPORTS MARKETING LIMITED Director 2006-09-15 CURRENT 2005-07-11 Liquidation
DAVID ALAN LUCAS M V INTERACTIVE LIMITED Director 2004-03-11 CURRENT 2004-03-11 Dissolved 2016-01-19
DAVID ALAN LUCAS DENTSU LEEDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Liquidation
DAVID ALAN LUCAS VISION INTERNATIONAL (INTERNATIONAL STRATEGIC MEDIA & MARKETING SPECIALISTS) LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2016-01-19
DAVID ALAN LUCAS THINK INTELLIGENCE PLANNING & RESEARCH LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2016-01-19
DAVID ALAN LUCAS MEDIA VISION (MANCHESTER) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2018-05-15
DAVID ALAN LUCAS DENTSU EDINBURGH LIMITED Director 1997-07-18 CURRENT 1997-04-10 Liquidation
DAVID ALAN LUCAS MEDIA AND RESPONSE SPECIALISTS LIMITED Director 1997-03-11 CURRENT 1997-03-11 Dissolved 2016-01-26
RACHEL SINEAD MCDONALD VIZEUM MANCHESTER LIMITED Director 2018-06-27 CURRENT 2009-04-29 Active - Proposal to Strike off
RACHEL SINEAD MCDONALD DENTSU EDINBURGH LIMITED Director 2018-06-27 CURRENT 1997-04-10 Liquidation
RACHEL SINEAD MCDONALD LAND AND PROPERTY INVESTMENTS LIMITED Director 2002-04-11 CURRENT 1994-07-28 Active
MATTHEW PLATTS FETCH MEDIA LIMITED Director 2018-07-10 CURRENT 2011-09-15 Active
MATTHEW PLATTS AMNET LIMITED Director 2017-11-13 CURRENT 1996-01-18 Liquidation
MATTHEW PLATTS DENTSU LEEDS LIMITED Director 2017-11-13 CURRENT 2002-12-24 Liquidation
MATTHEW PLATTS VIZEUM MANCHESTER LIMITED Director 2017-11-13 CURRENT 2009-04-29 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU EDINBURGH LIMITED Director 2017-11-13 CURRENT 1997-04-10 Liquidation
MATTHEW PLATTS AMNET MANCHESTER LIMITED Director 2017-11-13 CURRENT 2012-12-12 Liquidation
MATTHEW PLATTS AVID MEDIA LTD Director 2016-09-13 CURRENT 2008-11-21 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU UK LIMITED Director 2012-10-01 CURRENT 1985-08-15 Active
MATTHEW PLATTS CARAT MEDIA LIMITED Director 2012-07-27 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 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
2024-03-20Voluntary liquidation. Notice of members return of final meeting
2022-12-19Register inspection address changed to 10 Triton Street Regent's Place London NW1 3BF
2022-12-19Registers moved to registered inspection location of 10 Triton Street Regent's Place London NW1 3BF
2022-12-19AD03Registers moved to registered inspection location of 10 Triton Street Regent's Place London NW1 3BF
2022-12-19AD02Register inspection address changed to 10 Triton Street Regent's Place London NW1 3BF
2022-12-18REGISTERED OFFICE CHANGED ON 18/12/22 FROM 10 Triton Street Regents Place London NW1 3BF
2022-12-18Voluntary liquidation declaration of solvency
2022-12-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-18Appointment of a voluntary liquidator
2022-12-18600Appointment of a voluntary liquidator
2022-12-18LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-02
2022-12-18LIQ01Voluntary liquidation declaration of solvency
2022-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/22 FROM 10 Triton Street Regents Place London NW1 3BF
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CHARLES NICKLIN
2022-07-29SH08Change of share class name or designation
2022-07-29SH19Statement of capital on 2022-07-29 GBP 76,000
2022-07-29SH20Statement by Directors
2022-07-29CAP-SSSolvency Statement dated 18/07/22
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Cancelling share premium account 18/07/2022
  • Resolution adoption of articles
2022-02-01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM BLEASE
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR HAMISH CHARLES NICKLIN
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SINEAD MCDONALD
2020-10-19RES13Resolutions passed:
  • Change of name 28/09/2020
2020-09-30RES15CHANGE OF COMPANY NAME 30/09/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2020-03-06TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN LUCAS
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28AP01DIRECTOR APPOINTED RACHEL SINEAD MCDONALD
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JOSEPH MUSCANT
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-17AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 144817
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-28AP01DIRECTOR APPOINTED MR ELLIOT JOSEPH MUSCANT
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JEAL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 144817
2016-02-04AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13AP01DIRECTOR APPOINTED MRS TRACY DE GROOSE
2015-05-13AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-05-11RES15CHANGE OF NAME 07/05/2015
2015-05-11CERTNMCompany name changed carat media uk LIMITED\certificate issued on 11/05/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 144817
2015-02-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 144817
2014-01-28AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-11AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0112/01/13 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0112/01/12 FULL LIST
2012-01-30AP03SECRETARY APPOINTED ANDREW JOHN MOBERLY
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BLEASE
2012-01-30AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-01MISCSECTION 519
2011-07-15AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-15AP01DIRECTOR APPOINTED MR NIGEL SHARROCKS
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 5TH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
2011-07-15AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-07-15AP01DIRECTOR APPOINTED MR JOHN LESLIE FOSTER
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER
2011-07-12RES15CHANGE OF NAME 11/07/2011
2011-07-12CERTNMCOMPANY NAME CHANGED MEDIAVEST (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-17AR0112/01/11 FULL LIST
2010-11-11SH0123/03/10 STATEMENT OF CAPITAL GBP 144817
2010-11-11SH0115/01/10 STATEMENT OF CAPITAL GBP 141074
2010-11-05SH0110/11/06 STATEMENT OF CAPITAL GBP 74676
2010-11-05SH0121/01/08 STATEMENT OF CAPITAL GBP 72679
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-03-24AR0112/01/10 FULL LIST
2010-03-19AP01DIRECTOR APPOINTED MR STEPHEN MITCHELL PARKER
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/01/2010
2010-01-26SH0118/01/10 STATEMENT OF CAPITAL GBP 71431
2010-01-21RES01ADOPT ARTICLES 11/01/2010
2009-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-01-16363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-03-0788(2)CAPITALS NOT ROLLED UP
2008-01-22363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288bDIRECTOR RESIGNED
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-20128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2006-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-24RES12VARYING SHARE RIGHTS AND NAMES
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31288bDIRECTOR RESIGNED
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 MANCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-14
Fines / Sanctions
No fines or sanctions have been issued against DENTSU MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENTSU MANCHESTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of DENTSU MANCHESTER LIMITED registering or being granted any patents
Domain Names

DENTSU MANCHESTER LIMITED owns 15 domain names.

digital-response.co.uk   mvinteractive.co.uk   mvman.co.uk   mvmediagroup.co.uk   mvsolutions.co.uk   mv-i.co.uk   mv-online.co.uk   smrs.co.uk   mediavision.co.uk   mediaresponse.co.uk   fuse-sport.co.uk   touchpointcommunications.co.uk   gene-sys.co.uk   mvtechnical.co.uk   littlemsmallv.co.uk  

Trademarks
We have not found any records of DENTSU MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DENTSU MANCHESTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2012-03-29 GBP £4,486
Manchester City Council 2012-03-29 GBP £4,486 Publicity
Manchester City Council 2012-02-24 GBP £576
Manchester City Council 2012-02-24 GBP £576 Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DENTSU MANCHESTER 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 DENTSU MANCHESTER 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 DENTSU MANCHESTER 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.