Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIABRANDS EMEA LIMITED
Company Information for

MEDIABRANDS EMEA LIMITED

16 OLD BAILEY, LONDON, EC4M 7EG,
Company Registration Number
01206089
Private Limited Company
Active

Company Overview

About Mediabrands Emea Ltd
MEDIABRANDS EMEA LIMITED was founded on 1975-04-03 and has its registered office in London. The organisation's status is listed as "Active". Mediabrands Emea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEDIABRANDS EMEA LIMITED
 
Legal Registered Office
16 OLD BAILEY
LONDON
EC4M 7EG
Other companies in SW1W
 
Previous Names
UNIVERSAL MCCANN LIMITED05/12/2008
Filing Information
Company Number 01206089
Company ID Number 01206089
Date formed 1975-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 10:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIABRANDS EMEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDIABRANDS EMEA LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2006-03-28
IAN ANDREW COURTS
Director 2012-01-16
ALASTAIR ELLIOTT PROCTER
Director 2009-12-23
WARWICK LEE SMITH
Director 2011-12-19
TIMOTHY JAMES TRELEAVEN
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR ST JOHN RHYMER
Director 2008-12-09 2011-10-28
GRAHAM DOUGLAS DUFF
Director 2008-11-26 2009-12-02
ANDREW PHILIP DAVID JONES
Director 2006-03-31 2008-12-09
COLIN WILLIAM MCREAVIE
Director 2006-03-31 2008-12-09
DAVID JEFFREY WARDEN
Director 1998-06-18 2006-03-31
MARK ANDREW NORTON
Company Secretary 2000-08-03 2006-03-28
ARDESHIR LALOUI
Director 1991-12-13 2001-12-21
BARRY ANTHONY RICHARDS
Company Secretary 2000-06-30 2000-08-03
BARRY ANTHONY RICHARDS
Director 2000-06-30 2000-08-03
JAMES NEIL TERRY HEWITT
Company Secretary 1998-06-19 2000-06-30
JAMES NEIL TERRY HEWITT
Director 1998-06-18 2000-06-30
GILBERT HAROLD GINGELL
Director 1991-12-13 1998-09-01
CHARLES PATRICK PAUL DONOGHUE
Company Secretary 1991-12-13 1998-06-19
CHARLES PATRICK PAUL DONOGHUE
Director 1991-12-13 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN CAB (NO. 1) LIMITED Company Secretary 2009-09-08 CURRENT 1995-03-09 Active
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN WEBER SHANDWICK TRUSTEES LTD. Company Secretary 2009-05-18 CURRENT 1988-07-27 Dissolved 2014-01-23
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN IPG DXTRA GROUP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 1997-06-20 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN FCB EUROPE LIMITED Company Secretary 2007-12-22 CURRENT 1995-01-09 Active
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN IPG HEALTH MEDICAL COMMUNICATIONS LIMITED Company Secretary 2005-12-31 CURRENT 1990-05-17 Active
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN ORION TRADING EMEA LIMITED Company Secretary 2005-04-06 CURRENT 1997-07-17 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN R/GA MEDIA GROUP LIMITED Company Secretary 2004-01-31 CURRENT 1989-03-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 Active
IAN ANDREW COURTS STICKYEYES LIMITED Director 2016-07-29 CURRENT 2003-01-10 Active
IAN ANDREW COURTS ZAZZLE MEDIA LTD Director 2016-07-29 CURRENT 2011-04-05 Active
IAN ANDREW COURTS OPTIMUM4 LIMITED Director 2016-07-29 CURRENT 1998-04-06 Active
IAN ANDREW COURTS RAPPORT OUTDOOR LIMITED Director 2016-05-09 CURRENT 1988-03-15 Active
IAN ANDREW COURTS MUBALOO LIMITED Director 2016-01-06 CURRENT 2008-12-11 Active
IAN ANDREW COURTS MEDIABRANDS LIMITED Director 2015-11-19 CURRENT 1963-09-13 Active
IAN ANDREW COURTS MEDIABRANDS INTERNATIONAL LIMITED Director 2015-11-19 CURRENT 2000-04-12 Active
ALASTAIR ELLIOTT PROCTER MEDIABRANDS INTERNATIONAL LIMITED Director 2011-10-28 CURRENT 2000-04-12 Active
WARWICK LEE SMITH MEDIABRANDS LIMITED Director 2015-11-19 CURRENT 1963-09-13 Active
WARWICK LEE SMITH MEDIABRANDS INTERNATIONAL LIMITED Director 2011-12-19 CURRENT 2000-04-12 Active
TIMOTHY JAMES TRELEAVEN STICKYEYES LIMITED Director 2016-07-29 CURRENT 2003-01-10 Active
TIMOTHY JAMES TRELEAVEN ZAZZLE MEDIA LTD Director 2016-07-29 CURRENT 2011-04-05 Active
TIMOTHY JAMES TRELEAVEN OPTIMUM4 LIMITED Director 2016-07-29 CURRENT 1998-04-06 Active
TIMOTHY JAMES TRELEAVEN MUBALOO LIMITED Director 2016-01-06 CURRENT 2008-12-11 Active
TIMOTHY JAMES TRELEAVEN MEDIABRANDS INTERNATIONAL LIMITED Director 2013-02-27 CURRENT 2000-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-08AD02Register inspection address changed from 135 Bishopsgate London EC2M 3TP England to 16 Old Bailey London EC4M 7EG
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 135 Bishopsgate London EC2M 3TP England
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-20PSC05Change of details for Engels (No.1) Limited as a person with significant control on 2021-01-20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-07AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
2020-11-11AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL TERRY
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES TRELEAVEN
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01PSC05Change of details for Engels (No.1) Limited as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-06-23AP01DIRECTOR APPOINTED NICOLE AMRIE BRINK
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW COURTS
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW COURTS / 18/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK LEE SMITH / 18/11/2015
2015-11-04CAP-SSSolvency Statement dated 30/10/15
2015-11-04SH20Statement by Directors
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04SH1904/11/15 STATEMENT OF CAPITAL GBP 1000.00
2015-11-04RES13THE SHARE PREMIUM ACCOUNT BE REDUCED. 30/10/2015
2015-11-04RES06REDUCE ISSUED CAPITAL 30/10/2015
2015-09-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 121650
2015-01-07AR0113/12/14 FULL LIST
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK LEE SMITH / 08/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ELLIOTT PROCTER / 08/04/2014
2014-04-09AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 121650
2014-01-28AR0113/12/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AP01DIRECTOR APPOINTED TIMOTHY JAMES TRELEAVEN
2013-01-14AR0113/12/12 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AP01DIRECTOR APPOINTED IAN ANDREW COURTS
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RHYMER
2012-01-26AR0113/12/11 FULL LIST
2012-01-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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
2012-01-13SH0120/12/11 STATEMENT OF CAPITAL GBP 121650
2011-12-30AP01DIRECTOR APPOINTED WARWICK LEE SMITH
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0113/12/10 FULL LIST
2010-12-13RES01ADOPT ARTICLES 09/12/2010
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AP01DIRECTOR APPOINTED ALASTAIR ELLIOTT PROCTER
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUFF
2009-12-14AR0113/12/09 FULL LIST
2009-12-14AD03REGISTER(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
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RHYMER / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS DUFF / 01/10/2009
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-19RES04NC INC ALREADY ADJUSTED 15/01/2009
2009-02-19123GBP NC 120000/150000 15/01/09
2009-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-1988(2)AD 19/01/09 GBP SI 1@1=1 GBP IC 120001/120002
2009-02-1988(2)AD 15/01/09 GBP SI 1@1=1 GBP IC 120000/120001
2008-12-31288aDIRECTOR APPOINTED ALASTAIR RHYMER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JONES
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR COLIN MCREAVIE
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-05CERTNMCOMPANY NAME CHANGED UNIVERSAL MCCANN LIMITED CERTIFICATE ISSUED ON 05/12/08
2008-12-04288aDIRECTOR APPOINTED GRAHAM DUFF
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-09353LOCATION OF REGISTER OF MEMBERS
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-18288bDIRECTOR RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-03-31288bSECRETARY RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED
2006-01-04363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 7-11 HERBRAND STREET LONDON WC1N 1EX
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-02-17363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MEDIABRANDS EMEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIABRANDS EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIABRANDS EMEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIABRANDS EMEA LIMITED

Intangible Assets
Patents
We have not found any records of MEDIABRANDS EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIABRANDS EMEA LIMITED
Trademarks
We have not found any records of MEDIABRANDS EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIABRANDS EMEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MEDIABRANDS EMEA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MEDIABRANDS EMEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIABRANDS EMEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIABRANDS EMEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.