Active
Company Information for FCB EUROPE LIMITED
135 BISHOPSGATE, LONDON, EC2M 3TP,
|
Company Registration Number
03007253
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
FCB EUROPE LIMITED | ||||||
Legal Registered Office | ||||||
135 BISHOPSGATE LONDON EC2M 3TP Other companies in SW1W | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
DEREK JOHN COLEMAN |
||
WARREN SPENCER KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRAZER ELLIOT GIBNEY |
Director | ||
EMMA JANE IVELAW-CHAPMAN |
Director | ||
MARK ANTONY YOUNG |
Director | ||
CATHERINE SUSANNAH HOWE |
Director | ||
DEREK JOHN COLEMAN |
Director | ||
IAN DAVID WOOD |
Director | ||
NICHOLAS JOSEPH CAMERA |
Director | ||
PETER MICHAEL DAVIS |
Director | ||
WILLIAM HARRY III |
Director | ||
GEORGE CHRISTOPHER WLODYKA |
Director | ||
KATHRYN LOUISE HERRICK |
Director | ||
PHILIP JAMES ERSKINE PERRY |
Company Secretary | ||
PHILIP JAMES ERSKINE PERRY |
Director | ||
DANIEL ROBERT DOUGLASS |
Director | ||
JOHN ROBERT ALEXANDER RENNISON |
Director | ||
PAUL STEWART BILLETT |
Company Secretary | ||
DAVID LEONARD POOLE |
Director | ||
ANTHONY PETER JOHN APPI |
Director | ||
ANDREW FORSYTH STEWART |
Director | ||
STEPHEN JAMES WOODWARD |
Director | ||
DAVID POOLE AND ASSOCIATES LIMITED |
Director | ||
DAVID POOLE AND ASSOCIATES LIMITED |
Director | ||
MAGNETO LIMITED |
Director | ||
DAVID POOLE AND ASSOCIATES LIMITED |
Company Secretary | ||
DAVID POOLE AND ASSOCIATES LIMITED |
Company Secretary | ||
ANTHONY PETER JOHN APPI |
Director | ||
DAVID POOLE AND ASSOCIATES LIMITED |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
IPG EUROPE LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
VIRGO HEALTH PR LIMITED | Director | 2014-10-01 | CURRENT | 1999-12-07 | Liquidation | |
MCCANN-ERICKSON UK GROUP LIMITED | Director | 2014-04-30 | CURRENT | 1998-09-29 | Active | |
CREATION COMMUNICATIONS LIMITED | Director | 2014-04-30 | CURRENT | 2005-11-10 | Active | |
CSIB (NO.1) LIMITED | Director | 2014-04-30 | CURRENT | 2010-05-04 | Active | |
LES (NO.1) LIMITED | Director | 2014-04-11 | CURRENT | 1995-03-20 | Active | |
IPG HOLDINGS (UK) LIMITED | Director | 2012-05-29 | CURRENT | 1989-02-28 | Active | |
INTERPUBLIC LIMITED | Director | 2012-05-24 | CURRENT | 1965-12-29 | Active | |
APL GROUP LIMITED | Director | 2010-10-12 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Director | 2009-11-20 | CURRENT | 1986-09-16 | Liquidation | |
ENGELS (NO.1) LIMITED | Director | 2004-12-16 | CURRENT | 1953-02-12 | Active | |
THIRD DIMENSION (HOLDINGS) LIMITED | Director | 2000-11-24 | CURRENT | 2000-09-13 | Active | |
MULLENLOWE GROUP LIMITED | Director | 2000-01-26 | CURRENT | 1952-03-27 | Active | |
LOWE INTERNATIONAL LIMITED | Director | 1994-04-27 | CURRENT | 1983-03-23 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Director | 2016-04-19 | CURRENT | 1986-09-16 | Liquidation | |
APL GROUP LIMITED | Director | 2015-04-30 | CURRENT | 1928-12-19 | Active | |
IPG EUROPE LTD | Director | 2014-11-10 | CURRENT | 2014-11-07 | Active | |
LES (NO.1) LIMITED | Director | 2014-04-11 | CURRENT | 1995-03-20 | Active | |
VIRGO HEALTH PR LIMITED | Director | 2013-09-27 | CURRENT | 1999-12-07 | Liquidation | |
VIRGO HOLDINGS LTD | Director | 2013-09-24 | CURRENT | 2006-03-08 | Dissolved 2015-02-26 | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
DIALOGUE DLKW LIMITED | Director | 2013-09-03 | CURRENT | 2003-11-24 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Director | 2013-02-12 | CURRENT | 1953-02-12 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2012-03-16 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FIELDPLAN LIMITED | Director | 2012-03-16 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
MCCANN-ERICKSON UK GROUP LIMITED | Director | 2012-03-16 | CURRENT | 1998-09-29 | Active | |
IPG PFP LIMITED PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
CSIB (NO.1) LIMITED | Director | 2012-03-16 | CURRENT | 2010-05-04 | Active | |
IPG PFP GENERAL PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
IPG STUDIOS UK LIMITED | Director | 2012-03-16 | CURRENT | 2008-02-29 | Active | |
CREATION COMMUNICATIONS LIMITED | Director | 2011-11-30 | CURRENT | 2005-11-10 | Active | |
IPG HOLDINGS (UK) LIMITED | Director | 2011-05-05 | CURRENT | 1989-02-28 | Active | |
INTERPUBLIC LIMITED | Director | 2011-05-05 | CURRENT | 1965-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
PSC05 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2021-01-11 | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2020-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/20 FROM 3 Grosvenor Gardens London SW1W 0BD | |
CH01 | Director's details changed for Derek John Coleman on 2020-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 1049 | |
SH19 | Statement of capital on 2017-11-06 GBP 1,049 | |
CAP-SS | Solvency Statement dated 26/10/17 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1049 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1049 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1049 | |
AR01 | 09/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED WARREN SPENCER KAY | |
AP01 | DIRECTOR APPOINTED WARREN SPENCER KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA IVELAW-CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRAZER GIBNEY | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
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 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
RES15 | CHANGE OF NAME 19/03/2014 | |
CERTNM | COMPANY NAME CHANGED LES (NO.2) LIMITED CERTIFICATE ISSUED ON 20/03/14 | |
RES15 | CHANGE OF NAME 12/03/2014 | |
CERTNM | COMPANY NAME CHANGED DRAFTFCB HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1049 | |
AR01 | 09/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED EMMA JANE IVELAW-CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR FRAZER ELLIOT GIBNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK COLEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN COLEMAN / 20/09/2012 | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WOOD | |
AP01 | DIRECTOR APPOINTED MARK ANTONY YOUNG | |
AP01 | DIRECTOR APPOINTED CATHERINE SUSANNAH HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA | |
AR01 | 09/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOSEPH CAMERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS | |
AR01 | 09/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 06/07/2010 | |
AR01 | 09/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WOOD / 01/10/2009 | |
288a | DIRECTOR APPOINTED IAN DAVID WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE WLODYKA | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HARRY III | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER MICHAEL DAVIS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/12/08 GBP SI 1@1=1 GBP IC 1048/1049 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED GEORGE CHRISTOPHER WLODYKA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED WILLIAM HARRY III | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHRYN HERRICK | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)O | AD 13/09/07--------- £ SI 1@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED 1995 VENTURES LTD. CERTIFICATE ISSUED ON 26/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 55 NEWMAN STREET LONDON W1T 3EB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 55 NEWMAN STREET LONDON W1P 3PG | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | AMBERFIELD LIMITED | |
SUPPLEMENTAL DEED | Outstanding | HOWARD DE WALDEN ESTATES LIMITED | |
LEGAL CHARGE | Satisfied | LEAGAS SHAFRON DAVIS CHICK AYER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
|
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
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as FCB EUROPE 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. |