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

FCB EUROPE LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
03007253
Private Limited Company
Active

Company Overview

About Fcb Europe Ltd
FCB EUROPE LIMITED was founded on 1995-01-09 and has its registered office in London. The organisation's status is listed as "Active". Fcb Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FCB EUROPE LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in SW1W
 
Previous Names
LES (NO.2) LIMITED20/03/2014
DRAFTFCB HOLDINGS LIMITED19/03/2014
1995 VENTURES LTD.26/07/2007
Filing Information
Company Number 03007253
Company ID Number 03007253
Date formed 1995-01-09
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 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 20:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCB EUROPE 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 FCB EUROPE LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2007-12-22
DEREK JOHN COLEMAN
Director 2014-09-23
WARREN SPENCER KAY
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRAZER ELLIOT GIBNEY
Director 2014-01-21 2014-09-23
EMMA JANE IVELAW-CHAPMAN
Director 2014-01-21 2014-09-23
MARK ANTONY YOUNG
Director 2012-04-16 2014-01-09
CATHERINE SUSANNAH HOWE
Director 2012-04-16 2013-12-31
DEREK JOHN COLEMAN
Director 2012-07-31 2013-07-09
IAN DAVID WOOD
Director 2009-08-26 2012-07-31
NICHOLAS JOSEPH CAMERA
Director 2011-02-21 2012-04-01
PETER MICHAEL DAVIS
Director 2008-12-01 2011-02-01
WILLIAM HARRY III
Director 2008-02-29 2009-08-26
GEORGE CHRISTOPHER WLODYKA
Director 2008-04-15 2009-08-26
KATHRYN LOUISE HERRICK
Director 2004-03-31 2008-02-29
PHILIP JAMES ERSKINE PERRY
Company Secretary 2005-07-08 2007-12-22
PHILIP JAMES ERSKINE PERRY
Director 2002-05-28 2007-12-22
DANIEL ROBERT DOUGLASS
Director 1995-02-01 2007-02-10
JOHN ROBERT ALEXANDER RENNISON
Director 2005-07-08 2006-10-31
PAUL STEWART BILLETT
Company Secretary 1996-09-20 2005-07-08
DAVID LEONARD POOLE
Director 2002-01-29 2004-12-06
ANTHONY PETER JOHN APPI
Director 2002-01-29 2004-11-11
ANDREW FORSYTH STEWART
Director 2002-05-28 2004-03-31
STEPHEN JAMES WOODWARD
Director 1997-03-31 2002-02-22
DAVID POOLE AND ASSOCIATES LIMITED
Director 1996-04-01 2002-01-31
DAVID POOLE AND ASSOCIATES LIMITED
Director 1996-04-01 2002-01-29
MAGNETO LIMITED
Director 1996-04-01 2002-01-29
DAVID POOLE AND ASSOCIATES LIMITED
Company Secretary 1996-04-01 1996-09-20
DAVID POOLE AND ASSOCIATES LIMITED
Company Secretary 1995-02-01 1996-04-01
ANTHONY PETER JOHN APPI
Director 1995-02-01 1996-04-01
DAVID POOLE AND ASSOCIATES LIMITED
Director 1995-12-01 1996-04-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-01-09 1995-02-01
CHETTLEBURGH'S LIMITED
Nominated Director 1995-01-09 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN CAB (NO. 1) LIMITED Company Secretary 2009-09-08 CURRENT 1995-03-09 Active
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN WEBER SHANDWICK TRUSTEES LTD. Company Secretary 2009-05-18 CURRENT 1988-07-27 Dissolved 2014-01-23
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN IPG DXTRA GROUP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 1997-06-20 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN MEDIABRANDS EMEA LIMITED Company Secretary 2006-03-28 CURRENT 1975-04-03 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN IPG HEALTH MEDICAL COMMUNICATIONS LIMITED Company Secretary 2005-12-31 CURRENT 1990-05-17 Active
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN ORION TRADING EMEA LIMITED Company Secretary 2005-04-06 CURRENT 1997-07-17 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN R/GA MEDIA GROUP LIMITED Company Secretary 2004-01-31 CURRENT 1989-03-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 Active
DEREK JOHN COLEMAN IPG EUROPE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DEREK JOHN COLEMAN VIRGO HEALTH PR LIMITED Director 2014-10-01 CURRENT 1999-12-07 Liquidation
DEREK JOHN COLEMAN MCCANN-ERICKSON UK GROUP LIMITED Director 2014-04-30 CURRENT 1998-09-29 Active
DEREK JOHN COLEMAN CREATION COMMUNICATIONS LIMITED Director 2014-04-30 CURRENT 2005-11-10 Active
DEREK JOHN COLEMAN CSIB (NO.1) LIMITED Director 2014-04-30 CURRENT 2010-05-04 Active
DEREK JOHN COLEMAN LES (NO.1) LIMITED Director 2014-04-11 CURRENT 1995-03-20 Active
DEREK JOHN COLEMAN IPG HOLDINGS (UK) LIMITED Director 2012-05-29 CURRENT 1989-02-28 Active
DEREK JOHN COLEMAN INTERPUBLIC LIMITED Director 2012-05-24 CURRENT 1965-12-29 Active
DEREK JOHN COLEMAN APL GROUP LIMITED Director 2010-10-12 CURRENT 1928-12-19 Active
DEREK JOHN COLEMAN AMMIRATI PURIS LINTAS LIMITED Director 2009-11-20 CURRENT 1986-09-16 Liquidation
DEREK JOHN COLEMAN ENGELS (NO.1) LIMITED Director 2004-12-16 CURRENT 1953-02-12 Active
DEREK JOHN COLEMAN THIRD DIMENSION (HOLDINGS) LIMITED Director 2000-11-24 CURRENT 2000-09-13 Active
DEREK JOHN COLEMAN MULLENLOWE GROUP LIMITED Director 2000-01-26 CURRENT 1952-03-27 Active
DEREK JOHN COLEMAN LOWE INTERNATIONAL LIMITED Director 1994-04-27 CURRENT 1983-03-23 Active
WARREN SPENCER KAY AMMIRATI PURIS LINTAS LIMITED Director 2016-04-19 CURRENT 1986-09-16 Liquidation
WARREN SPENCER KAY APL GROUP LIMITED Director 2015-04-30 CURRENT 1928-12-19 Active
WARREN SPENCER KAY IPG EUROPE LTD Director 2014-11-10 CURRENT 2014-11-07 Active
WARREN SPENCER KAY LES (NO.1) LIMITED Director 2014-04-11 CURRENT 1995-03-20 Active
WARREN SPENCER KAY VIRGO HEALTH PR LIMITED Director 2013-09-27 CURRENT 1999-12-07 Liquidation
WARREN SPENCER KAY VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WARREN SPENCER KAY COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WARREN SPENCER KAY FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WARREN SPENCER KAY BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WARREN SPENCER KAY FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WARREN SPENCER KAY DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WARREN SPENCER KAY ENGELS (NO.1) LIMITED Director 2013-02-12 CURRENT 1953-02-12 Active
WARREN SPENCER KAY SHANDWICK PUBLIC RELATIONS LIMITED Director 2012-03-16 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY FIELDPLAN LIMITED Director 2012-03-16 CURRENT 1966-03-23 Dissolved 2015-02-26
WARREN SPENCER KAY MCCANN-ERICKSON UK GROUP LIMITED Director 2012-03-16 CURRENT 1998-09-29 Active
WARREN SPENCER KAY IPG PFP LIMITED PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY CSIB (NO.1) LIMITED Director 2012-03-16 CURRENT 2010-05-04 Active
WARREN SPENCER KAY IPG PFP GENERAL PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY IPG STUDIOS UK LIMITED Director 2012-03-16 CURRENT 2008-02-29 Active
WARREN SPENCER KAY CREATION COMMUNICATIONS LIMITED Director 2011-11-30 CURRENT 2005-11-10 Active
WARREN SPENCER KAY IPG HOLDINGS (UK) LIMITED Director 2011-05-05 CURRENT 1989-02-28 Active
WARREN SPENCER KAY INTERPUBLIC LIMITED Director 2011-05-05 CURRENT 1965-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-11PSC05Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2021-01-11
2021-01-11AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-25PSC05Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2020-09-25
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-09-03CH01Director's details changed for Derek John Coleman on 2020-09-03
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-06SH20Statement by Directors
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1049
2017-11-06SH19Statement of capital on 2017-11-06 GBP 1,049
2017-11-06CAP-SSSolvency Statement dated 26/10/17
2017-11-06RES13Resolutions passed:
  • Reduce share prem a/c 26/10/2017
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1049
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1049
2016-01-20AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1049
2015-01-20AR0109/01/15 FULL LIST
2014-11-26AP01DIRECTOR APPOINTED WARREN SPENCER KAY
2014-11-03AP01DIRECTOR APPOINTED WARREN SPENCER KAY
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA IVELAW-CHAPMAN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER GIBNEY
2014-11-03AP01DIRECTOR APPOINTED DEREK JOHN COLEMAN
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2014-04-09AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX
2014-03-20RES15CHANGE OF NAME 19/03/2014
2014-03-20CERTNMCOMPANY NAME CHANGED LES (NO.2) LIMITED CERTIFICATE ISSUED ON 20/03/14
2014-03-19RES15CHANGE OF NAME 12/03/2014
2014-03-19CERTNMCOMPANY NAME CHANGED DRAFTFCB HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/03/14
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOWE
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1049
2014-01-27AR0109/01/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED EMMA JANE IVELAW-CHAPMAN
2014-01-24AP01DIRECTOR APPOINTED MR FRAZER ELLIOT GIBNEY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLEMAN
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0109/01/13 FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN COLEMAN / 20/09/2012
2012-08-15AP01DIRECTOR APPOINTED DEREK JOHN COLEMAN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2012-04-19AP01DIRECTOR APPOINTED MARK ANTONY YOUNG
2012-04-19AP01DIRECTOR APPOINTED CATHERINE SUSANNAH HOWE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA
2012-01-18AR0109/01/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AP01DIRECTOR APPOINTED NICHOLAS JOSEPH CAMERA
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2011-01-10AR0109/01/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13RES01ADOPT ARTICLES 06/07/2010
2010-01-26AR0109/01/10 FULL LIST
2010-01-26AD03REGISTER(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
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WOOD / 01/10/2009
2009-09-29288aDIRECTOR APPOINTED IAN DAVID WOOD
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WLODYKA
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HARRY III
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-31288aDIRECTOR APPOINTED PETER MICHAEL DAVIS
2008-12-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2388(2)AD 01/12/08 GBP SI 1@1=1 GBP IC 1048/1049
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288aDIRECTOR APPOINTED GEORGE CHRISTOPHER WLODYKA
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-17288aDIRECTOR APPOINTED WILLIAM HARRY III
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN HERRICK
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-22363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bSECRETARY RESIGNED
2007-10-2388(2)OAD 13/09/07--------- £ SI 1@1
2007-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-07288bDIRECTOR RESIGNED
2007-07-26CERTNMCOMPANY NAME CHANGED 1995 VENTURES LTD. CERTIFICATE ISSUED ON 26/07/07
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 55 NEWMAN STREET LONDON W1T 3EB
2007-04-14353LOCATION OF REGISTER OF MEMBERS
2007-03-10363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 55 NEWMAN STREET LONDON W1P 3PG
2006-04-06363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
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 FCB EUROPE 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 FCB EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-11-24 Outstanding AMBERFIELD LIMITED
SUPPLEMENTAL DEED 1998-07-02 Outstanding HOWARD DE WALDEN ESTATES LIMITED
LEGAL CHARGE 1995-03-14 Satisfied LEAGAS SHAFRON DAVIS CHICK AYER LIMITED
MORTGAGE DEBENTURE 1995-02-09 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FCB EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of FCB EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCB EUROPE LIMITED
Trademarks
We have not found any records of FCB EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCB EUROPE 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 FCB EUROPE 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 FCB EUROPE 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 FCB EUROPE 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 FCB EUROPE 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.