TBWA\MCR LIMITED

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

    Company NameTBWA\MCR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02160991
    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 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 AddressNo

    What were the previous names of TBWA\MCR LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBWA\MANCHESTER LIMITEDOct 26, 2007Oct 26, 2007
    BDH TBWA LIMITEDOct 12, 1998Oct 12, 1998
    BDH COMMUNICATIONS LIMITEDSep 18, 1997Sep 18, 1997
    BDH ADVERTISING LIMITEDNov 22, 1996Nov 22, 1996
    THE BDH PARTNERSHIP LIMITEDAug 06, 1996Aug 06, 1996
    BDH ADVERTISING LIMITEDApr 02, 1993Apr 02, 1993
    BOWDEN DYBLE HAYES & PARTNERS LIMITEDFeb 22, 1988Feb 22, 1988
    TWINTOP LIMITEDSep 03, 1987Sep 03, 1987

    What are the latest accounts for TBWA\MCR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TBWA\MCR LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for TBWA\MCR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-division of shares 20/02/2025
    RES13

    Sub-division of shares on Feb 20, 2025

    6 pagesSH02

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Apr 07, 2022 with updates

    4 pagesCS01

    Statement of capital on Nov 25, 2021

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 11/12/2001
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Apr 07, 2021 with updates

    5 pagesCS01

    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 pagesAD02

    Previous accounting period shortened from Dec 31, 2020 to Jun 30, 2020

    1 pagesAA01

    legacy

    3 pagesGUARANTEE2

    legacy

    50 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of TBWA\MCR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALLUM, Fergus Andrew
    3 Chepstow Street
    M1 5FW Manchester
    4th Floor Canada House
    England
    Director
    3 Chepstow Street
    M1 5FW Manchester
    4th Floor Canada House
    England
    United KingdomBritishChief Executive80374410001
    TINKER, Paul
    3 Chepstow Street
    M1 5FW Manchester
    4th Floor Canada House
    England
    Director
    3 Chepstow Street
    M1 5FW Manchester
    4th Floor Canada House
    England
    EnglandBritishDirector57802470002
    ANDERSON, James Martin
    Kelmscot 27 Carrwood Road
    Bramhall
    SK7 3EL Stockport
    Cheshire
    Secretary
    Kelmscot 27 Carrwood Road
    Bramhall
    SK7 3EL Stockport
    Cheshire
    BritishDeputy Managing Director26629960001
    BRAY, Sally Ann
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    GIBBONS, Vincent Thomas
    101 Fielding Road
    W4 1DA London
    Secretary
    101 Fielding Road
    W4 1DA London
    British49570590001
    LARAH, Martin
    32 Ringley Drive
    Whitefield
    M45 7HS Manchester
    Lancashire
    Secretary
    32 Ringley Drive
    Whitefield
    M45 7HS Manchester
    Lancashire
    BritishDirector34385910002
    OFFLAND, Elizabeth Winifred
    Lowmere 23 Broad Lane
    Hale
    WA15 0DG Cheshire
    Secretary
    Lowmere 23 Broad Lane
    Hale
    WA15 0DG Cheshire
    British33970210003
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritishCo Director37599910001
    ANDERSON, James Martin
    Kelmscot 27 Carrwood Road
    Bramhall
    SK7 3EL Stockport
    Cheshire
    Director
    Kelmscot 27 Carrwood Road
    Bramhall
    SK7 3EL Stockport
    Cheshire
    United KingdomBritishCompany Director26629960001
    BAYLISS, Mark Richard
    Rosewood 66 Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    Director
    Rosewood 66 Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    BritishDirector44297510001
    BLYTHE, David Armstrong
    Delph Cottage
    Ring Obells Lane
    SK12 2AG Disley
    Cheshire
    Director
    Delph Cottage
    Ring Obells Lane
    SK12 2AG Disley
    Cheshire
    BritishDirector/Chairman12892450001
    BROOKES, Nicholas
    220 Woodford Road
    Woodford
    SK7 1QF Stockport
    Cheshire
    Director
    220 Woodford Road
    Woodford
    SK7 1QF Stockport
    Cheshire
    BritishDirector126963150001
    BUTLER, Brynmor James Dixon
    50 Frewland Avenue
    Davenport
    SK3 8TZ Stockport
    Cheshire
    Director
    50 Frewland Avenue
    Davenport
    SK3 8TZ Stockport
    Cheshire
    BritishCompany Director12892470001
    COTTERELL, Tracy
    9 Fog Lane
    Didsbury
    M20 6AX Manchester
    Director
    9 Fog Lane
    Didsbury
    M20 6AX Manchester
    BritishCompany Director33970190001
    DAVIES, Kenneth
    24 Gredington Close
    Plas Goulbourne
    LL13 9DG Wrexham
    Clwyd
    Director
    24 Gredington Close
    Plas Goulbourne
    LL13 9DG Wrexham
    Clwyd
    BritishDirector48770260001
    DICKMAN, Al
    Smithy Cottage
    Over Alderley
    SK10 4SN Macclesfield
    Cheshire
    Director
    Smithy Cottage
    Over Alderley
    SK10 4SN Macclesfield
    Cheshire
    BritishJoint Managing Director67744980001
    GREENLEES, Michael Edward
    10 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    Director
    10 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    United KingdomBritishCo Director5659620001
    GRIFFITHS, Neil Alan
    55 Macclesfield Road
    SK10 4BW Prestbury
    Cheshire
    Director
    55 Macclesfield Road
    SK10 4BW Prestbury
    Cheshire
    BritishCompany Director120297000001
    HARWOOD-MATTHEWS, Robert Charles
    11 Gorsey Road
    SK9 5DU Wilmslow
    Cheshire
    Director
    11 Gorsey Road
    SK9 5DU Wilmslow
    Cheshire
    United KingdomBritishCeo123682880001
    KELLERHUIS, Henerikus Gerhardus
    Hinderdam 7a
    Jb Nederhorst Den Berg
    1397
    Netherlands
    Director
    Hinderdam 7a
    Jb Nederhorst Den Berg
    1397
    Netherlands
    NetherlandsDutchDirector127573300001
    LARAH, Martin
    32 Ringley Drive
    Whitefield
    M45 7HS Manchester
    Lancashire
    Director
    32 Ringley Drive
    Whitefield
    M45 7HS Manchester
    Lancashire
    EnglandBritishDirector34385910002
    LINDSAY, Timothy Thomas
    24 Sterndale Road
    W14 0HS London
    Director
    24 Sterndale Road
    W14 0HS London
    EnglandBritishDirector90331170001
    NEATE, John
    37 Wardle Road
    M33 3DJ Sale
    Cheshire
    Director
    37 Wardle Road
    M33 3DJ Sale
    Cheshire
    United KingdomBritishProduction Director48347600001
    NEATE, John
    37 Wardle Road
    M33 3DJ Sale
    Cheshire
    Director
    37 Wardle Road
    M33 3DJ Sale
    Cheshire
    United KingdomBritishProduct Manager48347600001
    OFFLAND, Elizabeth Winifred
    Lowmere 23 Broad Lane
    Hale
    WA15 0DG Cheshire
    Director
    Lowmere 23 Broad Lane
    Hale
    WA15 0DG Cheshire
    BritishChairman33970210003
    OTOOLE, Laurence Terence
    The Tower
    SK13 Glossop
    Derbyshire
    Director
    The Tower
    SK13 Glossop
    Derbyshire
    BritishCompany Director26629990001
    PARTON, Gerald
    147 Bramhall Lane
    SK2 6HZ Stockport
    Cheshire
    Director
    147 Bramhall Lane
    SK2 6HZ Stockport
    Cheshire
    BritishAccount Director71046330001
    SINDLE, Arnold
    Bridge End Farm, Bridge End Lane
    Prestbury
    SK10 4DJ Macclesfield
    Cheshire
    Director
    Bridge End Farm, Bridge End Lane
    Prestbury
    SK10 4DJ Macclesfield
    Cheshire
    BritishCompany Director12892460001
    SMITH, Carol Elizabeth
    116 Kitts Moss Lane
    Bramhall
    SK7 2BQ Stockport
    Cheshire
    Director
    116 Kitts Moss Lane
    Bramhall
    SK7 2BQ Stockport
    Cheshire
    UkBritishDirector48770300002
    WARD, Roger Martin
    40 Belfield Road
    Didsbury
    M20 6BH Manchester
    Lancashire
    Director
    40 Belfield Road
    Didsbury
    M20 6BH Manchester
    Lancashire
    United KingdomBritishJoint Managing Director72891750001
    WILLIG, Michael John
    The Old Orchard Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    Director
    The Old Orchard Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    EnglandBritishDirector48770350002

    Who are the persons with significant control of TBWA\MCR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Fergus Andrew Mccallum
    Chepstow Street
    M1 5FW Manchester
    4th Floor, Canada House
    England
    Jun 30, 2020
    Chepstow Street
    M1 5FW Manchester
    4th Floor, Canada House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Tinker
    Chepstow Street
    M1 5FW Manchester
    4th Floor, Canada House
    England
    Jun 30, 2020
    Chepstow Street
    M1 5FW Manchester
    4th Floor, Canada House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4332188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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