This company is commonly known as Tbwamcr Limited. The company was founded 36 years ago and was given the registration number 02160991. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Canada House, 3 Chepstow Street, Manchester, . This company's SIC code is 73110 - Advertising agencies.
Name | : | TBWAMCR LIMITED |
---|---|---|
Company Number | : | 02160991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Canada House, 3 Chepstow Street, Manchester, England, M1 5FW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Canada House, 3 Chepstow Street, Manchester, England, M1 5FW | Director | 01 January 2008 | Active |
4th Floor Canada House, 3 Chepstow Street, Manchester, England, M1 5FW | Director | 01 July 2007 | Active |
Kelmscot 27 Carrwood Road, Bramhall, Stockport, SK7 3EL | Secretary | - | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Secretary | 17 February 2006 | Active |
101 Fielding Road, London, W4 1DA | Secretary | - | Active |
32 Ringley Drive, Whitefield, Manchester, M45 7HS | Secretary | 01 May 1996 | Active |
Lowmere 23 Broad Lane, Hale, Cheshire, WA15 0DG | Secretary | - | Active |
75 Park Road, London, W4 3EY | Director | - | Active |
Kelmscot 27 Carrwood Road, Bramhall, Stockport, SK7 3EL | Director | - | Active |
Rosewood 66 Hayes Way, Park Langley, Beckenham, BR3 2RS | Director | 12 January 1995 | Active |
Delph Cottage, Ring Obells Lane, Disley, SK12 2AG | Director | - | Active |
220 Woodford Road, Woodford, Stockport, SK7 1QF | Director | 10 July 1996 | Active |
50 Frewland Avenue, Davenport, Stockport, SK3 8TZ | Director | - | Active |
9 Fog Lane, Didsbury, Manchester, M20 6AX | Director | - | Active |
24 Gredington Close, Plas Goulbourne, Wrexham, LL13 9DG | Director | 10 July 1996 | Active |
Smithy Cottage, Over Alderley, Macclesfield, SK10 4SN | Director | - | Active |
10 Heathview Gardens, Putney Heath, London, SW15 3SZ | Director | - | Active |
55 Macclesfield Road, Prestbury, SK10 4BW | Director | - | Active |
11 Gorsey Road, Wilmslow, SK9 5DU | Director | 01 July 2007 | Active |
Hinderdam 7a, Jb Nederhorst Den Berg, Netherlands, | Director | 01 January 2008 | Active |
32 Ringley Drive, Whitefield, Manchester, M45 7HS | Director | - | Active |
24 Sterndale Road, London, W14 0HS | Director | 01 January 2008 | Active |
37 Wardle Road, Sale, M33 3DJ | Director | 01 September 1992 | Active |
37 Wardle Road, Sale, M33 3DJ | Director | 01 September 1992 | Active |
Lowmere 23 Broad Lane, Hale, Cheshire, WA15 0DG | Director | - | Active |
The Tower, Glossop, SK13 | Director | - | Active |
147 Bramhall Lane, Stockport, SK2 6HZ | Director | 01 September 1992 | Active |
Bridge End Farm, Bridge End Lane, Prestbury, Macclesfield, SK10 4DJ | Director | - | Active |
116 Kitts Moss Lane, Bramhall, Stockport, SK7 2BQ | Director | 10 July 1996 | Active |
40 Belfield Road, Didsbury, Manchester, M20 6BH | Director | - | Active |
The Old Orchard Dean Drive, Bowdon, Altrincham, WA14 3NE | Director | 10 July 1996 | Active |
Mr Paul Tinker | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Canada House, Chepstow Street, Manchester, England, M1 5FW |
Nature of control | : |
|
Mr Fergus Andrew Mccallum | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Canada House, Chepstow Street, Manchester, England, M1 5FW |
Nature of control | : |
|
Tbwa Uk Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-25 | Capital | Legacy. | Download |
2021-11-25 | Insolvency | Legacy. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Address | Change sail address company with old address new address. | Download |
2021-04-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-18 | Other | Legacy. | Download |
2021-01-26 | Accounts | Legacy. | Download |
2021-01-26 | Other | Legacy. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-10-20 | Incorporation | Memorandum articles. | Download |
2020-10-20 | Capital | Capital name of class of shares. | Download |
2020-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.