UKBizDB.co.uk

TBWAMCR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Canada House, 3 Chepstow Street, Manchester, England, M1 5FW

Director01 January 2008Active
4th Floor Canada House, 3 Chepstow Street, Manchester, England, M1 5FW

Director01 July 2007Active
Kelmscot 27 Carrwood Road, Bramhall, Stockport, SK7 3EL

Secretary-Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary17 February 2006Active
101 Fielding Road, London, W4 1DA

Secretary-Active
32 Ringley Drive, Whitefield, Manchester, M45 7HS

Secretary01 May 1996Active
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

Director12 January 1995Active
Delph Cottage, Ring Obells Lane, Disley, SK12 2AG

Director-Active
220 Woodford Road, Woodford, Stockport, SK7 1QF

Director10 July 1996Active
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

Director10 July 1996Active
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

Director01 July 2007Active
Hinderdam 7a, Jb Nederhorst Den Berg, Netherlands,

Director01 January 2008Active
32 Ringley Drive, Whitefield, Manchester, M45 7HS

Director-Active
24 Sterndale Road, London, W14 0HS

Director01 January 2008Active
37 Wardle Road, Sale, M33 3DJ

Director01 September 1992Active
37 Wardle Road, Sale, M33 3DJ

Director01 September 1992Active
Lowmere 23 Broad Lane, Hale, Cheshire, WA15 0DG

Director-Active
The Tower, Glossop, SK13

Director-Active
147 Bramhall Lane, Stockport, SK2 6HZ

Director01 September 1992Active
Bridge End Farm, Bridge End Lane, Prestbury, Macclesfield, SK10 4DJ

Director-Active
116 Kitts Moss Lane, Bramhall, Stockport, SK7 2BQ

Director10 July 1996Active
40 Belfield Road, Didsbury, Manchester, M20 6BH

Director-Active
The Old Orchard Dean Drive, Bowdon, Altrincham, WA14 3NE

Director10 July 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Capital

Capital statement capital company with date currency figure.

Download
2021-11-25Capital

Legacy.

Download
2021-11-25Insolvency

Legacy.

Download
2021-11-25Resolution

Resolution.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Address

Change sail address company with old address new address.

Download
2021-04-12Accounts

Change account reference date company previous shortened.

Download
2021-02-18Other

Legacy.

Download
2021-01-26Accounts

Legacy.

Download
2021-01-26Other

Legacy.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-20Capital

Capital name of class of shares.

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.