MCCANN-ERICKSON NETWORK LIMITED
Overview
Company Name | MCCANN-ERICKSON NETWORK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01977043 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCCANN-ERICKSON NETWORK LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MCCANN-ERICKSON NETWORK LIMITED located?
Registered Office Address | Bonis Hall Prestbury SK10 4EF Macclesfield Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCCANN-ERICKSON NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
MCCANN-ERICKSON UNITED KINGDOM LIMITED | Jun 27, 1989 | Jun 27, 1989 |
MCCANN-ERICKSON U.K. LIMITED | Jun 09, 1989 | Jun 09, 1989 |
MCCANN-ERICKSON NETWORK LIMITED | Jul 20, 1988 | Jul 20, 1988 |
MCCANN ERICKSON NETWORK LIMITED | Apr 06, 1988 | Apr 06, 1988 |
ROYDS MCCANN LIMITED | Jul 03, 1986 | Jul 03, 1986 |
SORTRAPID LIMITED | Jan 14, 1986 | Jan 14, 1986 |
What are the latest accounts for MCCANN-ERICKSON NETWORK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MCCANN-ERICKSON NETWORK LIMITED?
Last Confirmation Statement Made Up To | May 06, 2025 |
---|---|
Next Confirmation Statement Due | May 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2024 |
Overdue | No |
What are the latest filings for MCCANN-ERICKSON NETWORK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin James Jackson as a director on Dec 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Robert Jones as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 19 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 18 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to Bonis Hall Prestbury Macclesfield Cheshire SK10 4EF | 1 pages | AD02 | ||
Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on Jan 22, 2021 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Who are the officers of MCCANN-ERICKSON NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEAN, Louise | Secretary | Bonis Hall Prestbury SK10 4EF Macclesfield Cheshire | British | 164620790001 | ||||||
COTTRILL, Jane Ann | Director | Bonis Hall Prestbury SK10 4EF Macclesfield Cheshire | England | British | Accountant | 218593780002 | ||||
JONES, Andrew Robert | Director | Bonis Hall Prestbury SK10 4EF Macclesfield Cheshire | England | British | Finance Director | 189584900002 | ||||
SULLIVAN, Helen Denise | Director | Bonis Hall Prestbury SK10 4EF Macclesfield Cheshire | England | British | Chartered Accountant | 220238060001 | ||||
ABBOTT, John | Secretary | 6 Park Avenue SK12 1QY Poynton Cheshire | British | 101328100001 | ||||||
HAIGH, Andrew Peter | Secretary | Brampton Av SK10 3RH Macclesfield 24 Cheshire | British | Company Secretary | 97715350003 | |||||
NICHOLSON, Hannah | Secretary | Lindale Avenue Flixton M41 5SB Manchester 4 | British | 116980910003 | ||||||
STRUTT, Michael John | Secretary | 10 Buxton Old Road SK11 7EL Macclesfield Cheshire | British | Accountant | 17016060002 | |||||
WILLIAMS, Timothy Mark John | Secretary | 67 Mainwaring Drive SK9 2QU Wilmslow Cheshire | British | 100823360001 | ||||||
ABBOTT, John | Director | 6 Park Avenue SK12 1QY Poynton Cheshire | Northern Ireland | British | Accountant | 101328100001 | ||||
CHILD, Brian Michael | Director | Bramford Lindow Lane SK9 5LH Wilmslow Cheshire | United Kingdom | British | Advertising Executive | 17016110002 | ||||
JACKSON, Martin James | Director | Bonis Hall Prestbury SK10 4EF Macclesfield Cheshire | England | British | Chartered Accountant | 70926010004 | ||||
JEFFERIES, Jonathan Peter | Director | Wayside Cottage 68 Ash Lane BA5 2LP Wells Somerset | United Kingdom | British | Advertising Executive | 17429960003 | ||||
LITTLE, Susan Ann | Director | Woods Edge, Castlegate Prestbury SK10 4AZ Macclesfield Cheshire | England | British | Advertising Executive | 19539760002 | ||||
LYLE, David | Director | 29 Ballyholme Esplanade BT20 5LZ Bangor County Down | Northern Ireland | British | Advertising Executive | 19705850001 | ||||
MALDEN, Aubrey | Director | 8 Rosehall Place EH41 4ED Haddington East Lothian | British | Advertising Executive | 35465260001 | |||||
MCARTHUR, Douglas Brown | Director | 73 Cromwell Tower Barbican EC2Y 8DD London | England | British | 60554450003 | |||||
MILES, Malcolm John | Director | Upwey Partridge Lane Newdigate RH5 5EE Dorking Surrey | British | Advertising Executive | 17026250002 | |||||
MORLEY, Paul | Director | Springfields House Cropredy OX17 1PT Banbury Oxfordshire | British | Advertising Executive | 101136050001 | |||||
PETERSEN, Robert William | Director | 6 Dan Y Bryn Avenue Radyr CF15 8DB Cardiff South Glamorgan | British | Advertising Executive | 47121280002 | |||||
WANN, Eloise | Director | Bonis Hall Prestbury SK10 4EF Macclesfield Cheshire | United Kingdom | British | Finance Director | 172206500003 |
Who are the persons with significant control of MCCANN-ERICKSON NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mccann-Erickson Uk Group Limited | Apr 06, 2016 | Bishopsgate EC2M 3TP London 135 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0