MSLGROUP LONDON LIMITED
Overview
| Company Name | MSLGROUP LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02107327 |
| 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 MSLGROUP LONDON LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MSLGROUP LONDON LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MSLGROUP LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANNING, SELVAGE & LEE LIMITED | Dec 07, 1990 | Dec 07, 1990 |
| MANNING, SELVAGE & LEE INTERNATIONAL LIMITED | Jan 04, 1988 | Jan 04, 1988 |
| MANNING, SELVAGE & LEE COMMUNICATIONS LIMITED | Apr 01, 1987 | Apr 01, 1987 |
| BEALAW (164) LIMITED | Mar 06, 1987 | Mar 06, 1987 |
What are the latest accounts for MSLGROUP LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MSLGROUP LONDON LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for MSLGROUP LONDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Joanna Louise Grierson as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Appointment of Ms Rebecca Grant as a director on Jul 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Geoffrey Mccafferty as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Demet Ikiler as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette King as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Annette King on Aug 11, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Appointment of Ms Joanna Louise Grierson as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Patrick Dumouchel as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Annette Stevens King on Apr 08, 2021 | 2 pages | CH01 | ||
Who are the officers of MSLGROUP LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149260001 | |||||||
| GRANT, Rebecca | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 316595260001 | |||||
| IKILER, Demet | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | Turkey | Turkish | 308424980001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 185472160001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 166529190001 | |||||||
| COOK, Alistair Copland Campbell | Secretary | Tor Na Coille 1 Ashley Road TN13 3AN Sevenoaks Kent | British | 10114700001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155456850001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | Finnish | 119965730001 | ||||||
| MORLEY, Timothy John | Secretary | 5 Lonsdale Road Barnes SW13 9ED London | British | 46563160002 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196670640001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357310001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 169232190001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 160049190001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| CAPOZZI, Louis | Director | 47 East 88th Street New York 10128 U S A | American | 76531400001 | ||||||
| COHEN, Fiona | Director | House 1 Silverstand Beach Road Clearwater Bay W14 0HL Kowloon Hong Kong, Sar | British | 41975230002 | ||||||
| COOK, Alistair Copland Campbell | Director | Tor Na Coille 1 Ashley Road TN13 3AN Sevenoaks Kent | British | 10114700001 | ||||||
| DE LESCHERY, Karen Sue | Director | 14 Lyall Mews SW1X 8DJ London | American | 13154050002 | ||||||
| DUMOUCHEL, Patrick | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 265590940001 | |||||
| EDMOND, Janet Rose | Director | The Ranch 8 Southborough Close KT6 6PU Surbiton Surrey | British | 67893970001 | ||||||
| ELLIOT, Jackie | Director | 32 Bovingdon Road SW6 2AP London | United Kingdom | British | 13154030001 | |||||
| FORDHAM-MOSS, Timothy Blaise | Director | 25 Woodstock Road W4 1DS London | British | 50784990002 | ||||||
| FRANK, Jason | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | 192214000001 | |||||
| GODMAN, Howard | Director | The Hollies Pilgrim Way West Humble RH5 6AW Dorking Surrey | British | 10379470001 | ||||||
| GRIERSON, Joanna Louise | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 284750320001 | |||||
| HANDEL, Kleshna Amanda Irene | Director | 9 Selwyn Road KT3 5AU New Malden Surrey | United Kingdom | British | 22794940002 | |||||
| HASS, Mark | Director | East 17th Street New York 233 New York10003 Usa | American | 120651070002 | ||||||
| HERBETTE, Guillaume Jean Daniel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 219719310001 | |||||
| KEMPE, Anders | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | Swedish | Swedish | 149558950001 | |||||
| KING, Annette | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 281803550016 | |||||
| LEVITT, David Lang | Director | 41 Mendora Road Fulham SW6 7ND London | British | 13154060001 | ||||||
| MCCAFFERTY, Christopher Geoffrey | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | 282303320001 | |||||
| MILLER, Peter James | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | Usa | American | 129883640002 |
Who are the persons with significant control of MSLGROUP LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pg Media Services Limited | Apr 06, 2016 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | 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