MSLGROUP LONDON LIMITED

MSLGROUP LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMSLGROUP LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02107327
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MSLGROUP LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANNING, SELVAGE & LEE LIMITEDDec 07, 1990Dec 07, 1990
    MANNING, SELVAGE & LEE INTERNATIONAL LIMITEDJan 04, 1988Jan 04, 1988
    MANNING, SELVAGE & LEE COMMUNICATIONS LIMITEDApr 01, 1987Apr 01, 1987
    BEALAW (164) LIMITEDMar 06, 1987Mar 06, 1987

    What are the latest accounts for MSLGROUP LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MSLGROUP LONDON LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for MSLGROUP LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Joanna Louise Grierson as a director on Jun 13, 2025

    1 pagesTM01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Ms Rebecca Grant as a director on Jul 02, 2024

    2 pagesAP01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Geoffrey Mccafferty as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Demet Ikiler as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Annette King on Aug 11, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Ms Joanna Louise Grierson as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Patrick Dumouchel as a director on Jun 24, 2021

    1 pagesTM01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Annette Stevens King on Apr 08, 2021

    2 pagesCH01

    Who are the officers of MSLGROUP LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149260001
    GRANT, Rebecca
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish316595260001
    IKILER, Demet
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    TurkeyTurkish308424980001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    185472160001
    BASRAN, Raj
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    166529190001
    COOK, Alistair Copland Campbell
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    Secretary
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    British10114700001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155456850001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Finnish119965730001
    MORLEY, Timothy John
    5 Lonsdale Road
    Barnes
    SW13 9ED London
    Secretary
    5 Lonsdale Road
    Barnes
    SW13 9ED London
    British46563160002
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196670640001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357310001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    169232190001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    160049190001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    CAPOZZI, Louis
    47 East 88th Street
    New York
    10128
    U S A
    Director
    47 East 88th Street
    New York
    10128
    U S A
    American76531400001
    COHEN, Fiona
    House 1 Silverstand Beach Road
    Clearwater Bay
    W14 0HL Kowloon
    Hong Kong, Sar
    Director
    House 1 Silverstand Beach Road
    Clearwater Bay
    W14 0HL Kowloon
    Hong Kong, Sar
    British41975230002
    COOK, Alistair Copland Campbell
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    Director
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    British10114700001
    DE LESCHERY, Karen Sue
    14 Lyall Mews
    SW1X 8DJ London
    Director
    14 Lyall Mews
    SW1X 8DJ London
    American13154050002
    DUMOUCHEL, Patrick
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench265590940001
    EDMOND, Janet Rose
    The Ranch 8 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Director
    The Ranch 8 Southborough Close
    KT6 6PU Surbiton
    Surrey
    British67893970001
    ELLIOT, Jackie
    32 Bovingdon Road
    SW6 2AP London
    Director
    32 Bovingdon Road
    SW6 2AP London
    United KingdomBritish13154030001
    FORDHAM-MOSS, Timothy Blaise
    25 Woodstock Road
    W4 1DS London
    Director
    25 Woodstock Road
    W4 1DS London
    British50784990002
    FRANK, Jason
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish192214000001
    GODMAN, Howard
    The Hollies Pilgrim Way
    West Humble
    RH5 6AW Dorking
    Surrey
    Director
    The Hollies Pilgrim Way
    West Humble
    RH5 6AW Dorking
    Surrey
    British10379470001
    GRIERSON, Joanna Louise
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish284750320001
    HANDEL, Kleshna Amanda Irene
    9 Selwyn Road
    KT3 5AU New Malden
    Surrey
    Director
    9 Selwyn Road
    KT3 5AU New Malden
    Surrey
    United KingdomBritish22794940002
    HASS, Mark
    East 17th Street
    New York
    233
    New York10003
    Usa
    Director
    East 17th Street
    New York
    233
    New York10003
    Usa
    American120651070002
    HERBETTE, Guillaume Jean Daniel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench219719310001
    KEMPE, Anders
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    SwedishSwedish149558950001
    KING, Annette
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish281803550016
    LEVITT, David Lang
    41 Mendora Road
    Fulham
    SW6 7ND London
    Director
    41 Mendora Road
    Fulham
    SW6 7ND London
    British13154060001
    MCCAFFERTY, Christopher Geoffrey
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish282303320001
    MILLER, Peter James
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    UsaAmerican129883640002

    Who are the persons with significant control of MSLGROUP LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number0926566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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