TBWA\MCR LIMITED
Overview
Company Name | TBWA\MCR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02160991 |
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 TBWA\MCR LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is TBWA\MCR LIMITED located?
Registered Office Address | 4th Floor Canada House 3 Chepstow Street M1 5FW Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TBWA\MCR LIMITED?
Company Name | From | Until |
---|---|---|
TBWA\MANCHESTER LIMITED | Oct 26, 2007 | Oct 26, 2007 |
BDH TBWA LIMITED | Oct 12, 1998 | Oct 12, 1998 |
BDH COMMUNICATIONS LIMITED | Sep 18, 1997 | Sep 18, 1997 |
BDH ADVERTISING LIMITED | Nov 22, 1996 | Nov 22, 1996 |
THE BDH PARTNERSHIP LIMITED | Aug 06, 1996 | Aug 06, 1996 |
BDH ADVERTISING LIMITED | Apr 02, 1993 | Apr 02, 1993 |
BOWDEN DYBLE HAYES & PARTNERS LIMITED | Feb 22, 1988 | Feb 22, 1988 |
TWINTOP LIMITED | Sep 03, 1987 | Sep 03, 1987 |
What are the latest accounts for TBWA\MCR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TBWA\MCR LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for TBWA\MCR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Feb 20, 2025 | 6 pages | SH02 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 25, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to 4th Floor, Canada House 3 Chepstow Street Manchester M1 5FW | 1 pages | AD02 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of TBWA\MCR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALLUM, Fergus Andrew | Director | 3 Chepstow Street M1 5FW Manchester 4th Floor Canada House England | United Kingdom | British | Chief Executive | 80374410001 | ||||
TINKER, Paul | Director | 3 Chepstow Street M1 5FW Manchester 4th Floor Canada House England | England | British | Director | 57802470002 | ||||
ANDERSON, James Martin | Secretary | Kelmscot 27 Carrwood Road Bramhall SK7 3EL Stockport Cheshire | British | Deputy Managing Director | 26629960001 | |||||
BRAY, Sally Ann | Secretary | 90 - 100 Southwark Street SE1 0SW London Bankside 3 England | British | 51704000002 | ||||||
GIBBONS, Vincent Thomas | Secretary | 101 Fielding Road W4 1DA London | British | 49570590001 | ||||||
LARAH, Martin | Secretary | 32 Ringley Drive Whitefield M45 7HS Manchester Lancashire | British | Director | 34385910002 | |||||
OFFLAND, Elizabeth Winifred | Secretary | Lowmere 23 Broad Lane Hale WA15 0DG Cheshire | British | 33970210003 | ||||||
ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | Co Director | 37599910001 | ||||
ANDERSON, James Martin | Director | Kelmscot 27 Carrwood Road Bramhall SK7 3EL Stockport Cheshire | United Kingdom | British | Company Director | 26629960001 | ||||
BAYLISS, Mark Richard | Director | Rosewood 66 Hayes Way Park Langley BR3 2RS Beckenham Kent | British | Director | 44297510001 | |||||
BLYTHE, David Armstrong | Director | Delph Cottage Ring Obells Lane SK12 2AG Disley Cheshire | British | Director/Chairman | 12892450001 | |||||
BROOKES, Nicholas | Director | 220 Woodford Road Woodford SK7 1QF Stockport Cheshire | British | Director | 126963150001 | |||||
BUTLER, Brynmor James Dixon | Director | 50 Frewland Avenue Davenport SK3 8TZ Stockport Cheshire | British | Company Director | 12892470001 | |||||
COTTERELL, Tracy | Director | 9 Fog Lane Didsbury M20 6AX Manchester | British | Company Director | 33970190001 | |||||
DAVIES, Kenneth | Director | 24 Gredington Close Plas Goulbourne LL13 9DG Wrexham Clwyd | British | Director | 48770260001 | |||||
DICKMAN, Al | Director | Smithy Cottage Over Alderley SK10 4SN Macclesfield Cheshire | British | Joint Managing Director | 67744980001 | |||||
GREENLEES, Michael Edward | Director | 10 Heathview Gardens Putney Heath SW15 3SZ London | United Kingdom | British | Co Director | 5659620001 | ||||
GRIFFITHS, Neil Alan | Director | 55 Macclesfield Road SK10 4BW Prestbury Cheshire | British | Company Director | 120297000001 | |||||
HARWOOD-MATTHEWS, Robert Charles | Director | 11 Gorsey Road SK9 5DU Wilmslow Cheshire | United Kingdom | British | Ceo | 123682880001 | ||||
KELLERHUIS, Henerikus Gerhardus | Director | Hinderdam 7a Jb Nederhorst Den Berg 1397 Netherlands | Netherlands | Dutch | Director | 127573300001 | ||||
LARAH, Martin | Director | 32 Ringley Drive Whitefield M45 7HS Manchester Lancashire | England | British | Director | 34385910002 | ||||
LINDSAY, Timothy Thomas | Director | 24 Sterndale Road W14 0HS London | England | British | Director | 90331170001 | ||||
NEATE, John | Director | 37 Wardle Road M33 3DJ Sale Cheshire | United Kingdom | British | Production Director | 48347600001 | ||||
NEATE, John | Director | 37 Wardle Road M33 3DJ Sale Cheshire | United Kingdom | British | Product Manager | 48347600001 | ||||
OFFLAND, Elizabeth Winifred | Director | Lowmere 23 Broad Lane Hale WA15 0DG Cheshire | British | Chairman | 33970210003 | |||||
OTOOLE, Laurence Terence | Director | The Tower SK13 Glossop Derbyshire | British | Company Director | 26629990001 | |||||
PARTON, Gerald | Director | 147 Bramhall Lane SK2 6HZ Stockport Cheshire | British | Account Director | 71046330001 | |||||
SINDLE, Arnold | Director | Bridge End Farm, Bridge End Lane Prestbury SK10 4DJ Macclesfield Cheshire | British | Company Director | 12892460001 | |||||
SMITH, Carol Elizabeth | Director | 116 Kitts Moss Lane Bramhall SK7 2BQ Stockport Cheshire | Uk | British | Director | 48770300002 | ||||
WARD, Roger Martin | Director | 40 Belfield Road Didsbury M20 6BH Manchester Lancashire | United Kingdom | British | Joint Managing Director | 72891750001 | ||||
WILLIG, Michael John | Director | The Old Orchard Dean Drive Bowdon WA14 3NE Altrincham Cheshire | England | British | Director | 48770350002 |
Who are the persons with significant control of TBWA\MCR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Fergus Andrew Mccallum | Jun 30, 2020 | Chepstow Street M1 5FW Manchester 4th Floor, Canada House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Tinker | Jun 30, 2020 | Chepstow Street M1 5FW Manchester 4th Floor, Canada House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Tbwa Uk Group Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | Yes | ||||||||||
| |||||||||||||
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