MCCANN-ERICKSON NETWORK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Jane Ann Cottrill as a director on 2025-08-06

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Martin James Jackson as a director on 2023-12-29

View Document

11/10/2311 October 2023 Appointment of Mr Andrew Robert Jones as a director on 2023-09-28

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/10/211 October 2021

View Document

23/09/1423 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/09/1423 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

23/09/1423 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM:
GROUND FLOOR, 84 ECCLESTON SQUARE
LONDON
SW1V 1PX
ENGLAND

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELOISE BIRCHALL / 18/09/2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED ELOISE BIRCHALL

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY HANNAH NICHOLSON

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY APPOINTED LOUISE BEAN

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 GBP NC 20000/30000 08/09/09

View Document

13/07/0913 July 2009 SECRETARY APPOINTED HANNAH LOUISE NICHOLSON

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY WILLIAMS

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 S366A DISP HOLDING AGM 20/11/06

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 COMPANY NAME CHANGED MCCANN-ERICKSON UNITED KINGDOM L IMITED CERTIFICATE ISSUED ON 04/04/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 COMPANY NAME CHANGED MCCANN-ERICKSON U.K. LIMITED CERTIFICATE ISSUED ON 27/06/89

View Document

08/06/898 June 1989 COMPANY NAME CHANGED MCCANN-ERICKSON NETWORK LIMITED CERTIFICATE ISSUED ON 09/06/89

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

23/12/8823 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED MCCANN ERICKSON NETWORK LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

05/04/885 April 1988 COMPANY NAME CHANGED ROYDS MCCANN LIMITED CERTIFICATE ISSUED ON 06/04/88

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: G OFFICE CHANGED 29/03/88 MCCANN-ERICKSON HOUSE 36 HOWLAND STREET LONDON W1P 6BD

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/8624 July 1986 GAZETTABLE DOCUMENT

View Document

21/07/8621 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/07/863 July 1986 COMPANY NAME CHANGED SORTRAPID LIMITED CERTIFICATE ISSUED ON 03/07/86

View Document

30/06/8630 June 1986 GAZETTABLE DOCUMENT

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: G OFFICE CHANGED 23/06/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/06/8619 June 1986 GAZETTABLE DOCUMENT

View Document

14/01/8614 January 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company