Advanced company searchLink opens in new window

MCCANN-ERICKSON ADVERTISING LIMITED

Company number 01372305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
17 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
09 Nov 2015 SH20 Statement by Directors
09 Nov 2015 SH19 Statement of capital on 9 November 2015
  • GBP 1,000.00
09 Nov 2015 CAP-SS Solvency Statement dated 06/11/15
09 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share capital be reduced. 06/11/2015
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000
04 Nov 2015 SH20 Statement by Directors
04 Nov 2015 SH19 Statement of capital on 4 November 2015
  • GBP 1,000.00
04 Nov 2015 CAP-SS Solvency Statement dated 30/10/15
04 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be reduced. 30/10/2015
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
29 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
07 Jan 2015 AR01 Annual return made up to 13 December 2014
Statement of capital on 2015-01-07
  • GBP 3,181,858
23 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
23 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
28 Jul 2014 TM01 Termination of appointment of Stefaan Leo Hilda Himpe as a director on 10 July 2014
26 Jun 2014 TM01 Termination of appointment of Christopher Macdonald as a director
15 Apr 2014 CH01 Director's details changed for Mr Stefaan Leo Hilda Himpe on 8 April 2014
21 Mar 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England