Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED
Company Information for

LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED

AVONMORE ROAD, LONDON, W14,
Company Registration Number
01810619
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Leo Burnett Europe/middle East/africa Ltd
LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED was founded on 1984-04-24 and had its registered office in Avonmore Road. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED
 
Legal Registered Office
AVONMORE ROAD
LONDON
 
Previous Names
LEO BURNETT EUROPE/MIDDLE EAST LIMITED06/07/2001
Filing Information
Company Number 01810619
Date formed 1984-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-04
Type of accounts FULL
Last Datalog update: 2016-10-21 17:12:48
Primary Source:Companies House
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 LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED

Current Directors
Officer Role Date Appointed
RAJ BASRAN
Company Secretary 2012-02-07
JOANNE MUNIS
Company Secretary 2015-04-07
PATRICK JEAN PAUL DUMOUCHEL
Director 2012-05-11
PAUL LAWSON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GWYN EDWARDS
Director 2013-05-01 2016-02-23
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
GILLIAN WALLS ECKLEY
Company Secretary 2012-05-17 2013-11-29
DARREN NEILL NORKETT
Director 2005-09-02 2013-05-01
PAUL ROBERT EICHELMAN
Director 2011-01-28 2012-05-11
GILLIAN WALLS ECKLEY
Company Secretary 2011-04-13 2012-02-07
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-13
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2007-03-26 2010-11-02
NICHOLAS DAVID CHARLES BISHOP
Director 2006-10-04 2009-11-30
SUSANNA EWING
Company Secretary 2007-11-30 2009-11-16
ELIZABETH LOUISE KIERNAN EARL
Company Secretary 2006-10-06 2007-11-30
ALISON WYLLIE
Company Secretary 2005-12-19 2006-10-06
RICHARD CHARLES PINDER
Director 2005-03-01 2006-10-04
DARREN NEILL NORKETT
Company Secretary 2005-09-02 2005-12-19
TARA MARGARET COMONTE
Director 2002-09-10 2005-12-01
DAVID FENTON HAM
Company Secretary 2005-01-19 2005-09-02
DAVID FENTON HAM
Director 2005-01-19 2005-09-02
ROGER ARNOLD HAUPT
Director 1992-12-31 2005-01-31
PAUL ROBERT EICHELMAN
Company Secretary 2002-02-15 2005-01-19
PAUL ROBERT EICHELMAN
Director 2002-02-15 2005-01-19
MICHAEL JAMES CLELLAND
Director 2002-02-15 2003-09-19
PETER WALKER
Company Secretary 1998-01-05 2002-02-15
JEFFREY JOHN FERGUS
Director 1998-01-05 2002-01-01
REINER ERFERT
Director 1991-12-31 2000-01-01
GREGORY JOSEPH SILICH
Company Secretary 1995-08-01 1998-01-04
KERRY MICHAEL RUBIE
Director 1995-08-01 1998-01-04
GREGORY JOSEPH SILICH
Director 1995-08-01 1998-01-04
DENNIS JOHN REGAN
Company Secretary 1991-12-31 1995-08-01
DENNIS JOHN REGAN
Director 1991-12-31 1995-08-01
JEFFREY JOHN FERGUS
Director 1992-12-31 1994-04-01
GORDON BARRETT
Director 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JEAN PAUL DUMOUCHEL ADDMIST LIMITED Director 2012-05-11 CURRENT 2009-09-02 Dissolved 2015-12-08
PATRICK JEAN PAUL DUMOUCHEL AIRLOCK LIMITED Director 2012-05-11 CURRENT 1999-08-11 Dissolved 2016-10-04
PATRICK JEAN PAUL DUMOUCHEL CHEERFULLY LIMITED Director 2012-05-11 CURRENT 2006-11-03 Dissolved 2018-03-20
PATRICK JEAN PAUL DUMOUCHEL ALPHA 245 LIMITED Director 2012-05-11 CURRENT 1987-11-17 Active
PATRICK JEAN PAUL DUMOUCHEL HOLLER DIGITAL LIMITED Director 2012-05-11 CURRENT 2001-02-19 Active
PAUL LAWSON AIRLOCK LIMITED Director 2013-05-01 CURRENT 1999-08-11 Dissolved 2016-10-04

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
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-07DS01APPLICATION FOR STRIKING-OFF
2016-06-26SH20STATEMENT BY DIRECTORS
2016-06-26CAP-SSSOLVENCY STATEMENT DATED 02/06/16
2016-06-26RES13REDUCE CAPITAL REDEMPTION RESERVE 02/06/2016
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0131/12/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 FULL LIST
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED MR ANDREW EDWARDS
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NORKETT
2013-05-01AP01DIRECTOR APPOINTED MR PAUL LAWSON
2013-01-30AR0131/12/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED PATRICK JEAN PAUL DUMOUCHEL
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EICHELMAN
2012-05-17AP03SECRETARY APPOINTED GILLIAN WALLS ECKLEY
2012-03-02AR0131/12/11 FULL LIST
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN WALLS ECKLEY / 07/02/2012
2012-02-07AP03SECRETARY APPOINTED RAJ BASRAN
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP03SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2011-02-15AP01DIRECTOR APPOINTED PAUL ROBERT EICHELMANN
2011-01-26AR0131/12/10 FULL LIST
2010-11-08AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AUDAUDITOR'S RESIGNATION
2010-01-19AR0131/12/09 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 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
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEILL NORKETT / 01/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BISHOP
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BISHOP / 01/01/2008
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-10288aNEW SECRETARY APPOINTED
2007-02-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2006-10-12288bSECRETARY RESIGNED
2006-10-12288aNEW SECRETARY APPOINTED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-24288bSECRETARY RESIGNED
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 LEO BURNETT EUROPE/MIDDLE EAST/AFRICA 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 LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

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
Annual Accounts
2010-12-31

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 LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED

Intangible Assets
Patents
We have not found any records of LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED
Trademarks
We have not found any records of LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEO BURNETT EUROPE/MIDDLE EAST/AFRICA 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 LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where LEO BURNETT EUROPE/MIDDLE EAST/AFRICA 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 LEO BURNETT EUROPE/MIDDLE EAST/AFRICA 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 LEO BURNETT EUROPE/MIDDLE EAST/AFRICA 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.