Company Information for MCCANN-ERICKSON CENTRAL LIMITED
MCCANN HOUSE, HIGHLANDS ROAD SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4WE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MCCANN-ERICKSON CENTRAL LIMITED | |
Legal Registered Office | |
MCCANN HOUSE HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4WE Other companies in B90 | |
Company Number | 01983874 | |
---|---|---|
Company ID Number | 01983874 | |
Date formed | 1986-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 12:24:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
MARTIN JAMES JACKSON |
||
ANDREW ROBERT JONES |
||
DEAN JOHN LOVETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD FITZGERALD |
Director | ||
ANTHONY STEPHEN CHARLES SILMAN |
Director | ||
EVELYN ANNE HARVEY |
Director | ||
TOM HAWTHORNE |
Director | ||
ANTHONY STEPHEN CHARLES SILMAN |
Company Secretary | ||
CLAIRE DONNA OLIVER |
Director | ||
MARTIN JAMES JACKSON |
Director | ||
DIANNE PAGE |
Director | ||
RICHARD ANTHONY BEARDS |
Director | ||
MICHAEL JAMES PICKERING |
Director | ||
ANTHONY ARROWSMITH |
Director | ||
MARK ADDICOTT |
Director | ||
ROBERT BERIC PEASNELL |
Director | ||
PAUL MORLEY |
Director | ||
TONY HERTZ |
Director | ||
ELAINE O'KEEFE |
Director | ||
ANTHONY JOHN CROSS |
Director | ||
MICHAEL JOHN SKIDMORE |
Director | ||
NEIL ALFRED BECKINGHAM |
Director | ||
ANDY PAVEY |
Director | ||
HELEN GAUTIER |
Director | ||
NICHOLAS WYKES |
Director | ||
STEPHEN KENDALL PALMER |
Director | ||
RAYMOND ALAN PARKER |
Director | ||
PAUL COLIN KILVINGTON |
Director | ||
GRAHAM SMITH |
Director | ||
ARNOLD ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WFG OWNERS LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Director | 2013-06-27 | CURRENT | 1964-12-14 | Active | |
IX MARKETING LIMITED | Director | 2012-12-17 | CURRENT | 1986-01-30 | Active | |
LAKESTAR MEDIA LIMITED | Director | 2012-06-01 | CURRENT | 2007-10-31 | Liquidation | |
MCCANN-ERICKSON ADVERTISING LIMITED | Director | 2011-05-24 | CURRENT | 1978-06-07 | Active | |
MCCANN-ERICKSON NETWORK LIMITED | Director | 2003-09-08 | CURRENT | 1986-01-14 | Active | |
MCCANN MANCHESTER LIMITED | Director | 2000-01-24 | CURRENT | 1986-02-28 | Active | |
IX MARKETING LIMITED | Director | 2014-11-07 | CURRENT | 1986-01-30 | Active | |
LOVETT INVESTMENTS LIMITED | Director | 2018-03-11 | CURRENT | 2018-03-11 | Active | |
LYNDON SCHOOL HUMANITIES COLLEGE TRUST | Director | 2010-07-12 | CURRENT | 2008-12-17 | Dissolved 2016-01-19 | |
IX MARKETING LIMITED | Director | 2002-05-01 | CURRENT | 1986-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES JACKSON | ||
DIRECTOR APPOINTED MS HELEN DENISE SULLIVAN | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to Mccann House Highlands Road Shirley Solihull West Midlands B90 4WE | |
PSC05 | Change of details for Mccann-Erickson Network Limited as a person with significant control on 2021-01-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin James Jackson on 2020-08-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dean John Lovett on 2019-04-24 | |
CH01 | Director's details changed for Andrew Robert Jones on 2016-04-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 21654 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 21654 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 21654 | |
AR01 | 12/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT JONES | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 21654 | |
AR01 | 12/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILMAN | |
AP01 | DIRECTOR APPOINTED MARTIN JAMES JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM HAWTHORNE | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 21654 | |
AR01 | 12/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED LOUISE BEAN | |
RES01 | ADOPT ARTICLES 20/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SILMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE OLIVER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN CHARLES SILMAN / 01/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN CHARLES SILMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FITZGERALD / 01/10/2009 | |
AD03 | 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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DONNA OLIVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN LOVETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM HAWTHORNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANNE HARVEY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN JACKSON | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 27/07/06 | |
ELRES | S366A DISP HOLDING AGM 27/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/03 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 MCCANN-ERICKSON CENTRAL LIMITED
MCCANN-ERICKSON CENTRAL LIMITED owns 10 domain names.
hi-qonline.co.uk ingcarleasemadetomeasure.co.uk spillthebeanz.co.uk hiqonline.co.uk mccannb2b.co.uk mccannbirmingham.co.uk mccannbristol.co.uk mccanncentral.co.uk mccannpr.co.uk microfinance.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Adults Social Care |
Hull City Council | |
|
Adults Social Care |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Social Care |
Hull City Council | |
|
Social Care |
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
Legal & Democratic Services |
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
Social Care |
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |