London
SE1 9ET
Director Name | Mr Scott Michael Clark |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9ET |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2010(10 years after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2003) |
Role | Group Finance Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Barclay Road London SW6 1EH |
Secretary Name | Kirsten Heather Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 71a Selwyn Avenue Richmond Surrey TW9 2HB |
Director Name | Hakan Rune Gustavson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2003) |
Role | Chief Financial Officer |
Correspondence Address | 104 Hereford Road London W2 5AL |
Director Name | Ms Melanie Anne Varley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2013) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 1a Kemplay Road Hampstead London NW3 1TA |
Director Name | Mainardo De Nardis Di Prata |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2003(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 10 St Lukes Street London SW3 3RS |
Director Name | David Wai Lun Ng |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2003(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2005) |
Role | Finance Director |
Correspondence Address | 33 Ellerker Gardens Richmond Surrey TW10 6AA |
Secretary Name | Louise Michelle Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 5 Coopers Court Kidman Close Gidea Park Essex RM2 6GD |
Director Name | Alastair Aird |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 12 Veronica Road London SW17 8QL |
Director Name | Scott Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 52 Adriatic Building 51 Narrow Street London E14 8DN |
Director Name | Michele Tiley Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pages Hill London N10 1PX |
Secretary Name | Timothy James Treleaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | 145 Bennerley Road London SW11 6DX |
Director Name | Mr Sandeep Vohra |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Sea Containers Upper Ground London SE1 9ET |
Director Name | Mr Mark Lock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2022) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9ET |
Director Name | Mr Alex Edward Altman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9ET |
Director Name | Ms Deborah Lovegrove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Sea Containers Upper Ground London SE1 9ET |
Director Name | Mr Adrian Parris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Sea Containers Upper Ground London SE1 9ET |
Director Name | Mr Paul Richard Keeble |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9ET |
Director Name | Toby Jenner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 February 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9ET |
Director Name | Michael Graham Barnes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9ET |
Director Name | Ms Radhika Dilruha Radhakrishnan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9ET |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | mecglobal.co.uk |
---|---|
Telephone | 020 78032000 |
Telephone region | London |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9ET |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
7.5m at €1 | Wpp Group (Uk) LTD 54.75% Cumulative Floating Rate Redeemable Preference |
---|---|
6.2m at €1 | Mediaedge:cia International Investments LTD 45.25% Cumulative Floating Rate Redeemable Preference |
1 at £1 | Mediaedge:cia International Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £105,762,000 |
Gross Profit | £9,514,000 |
Net Worth | -£45,079,000 |
Cash | £12,949,000 |
Current Liabilities | £53,981,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
1 December 2017 | Change of name notice (2 pages) |
---|---|
1 December 2017 | Resolutions
|
11 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Adrian Parris as a director on 27 September 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 May 2017 | Appointment of Mr Adrian Parris as a director on 23 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Michele Tiley Hill as a director on 24 April 2017 (1 page) |
20 January 2017 | Termination of appointment of Sandeep Vohra as a director on 30 September 2016 (1 page) |
20 January 2017 | Appointment of Miss Deborah Lovegrove as a director on 7 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
4 April 2016 | Registered office address changed from 1 Paris Garden London SE1 8NU to 18 Sea Containers Upper Ground London SE1 9ET on 4 April 2016 (1 page) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
15 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 March 2014 | Appointment of Alex Edward Altman as a director (2 pages) |
25 March 2014 | Termination of appointment of Scott Smith as a director (1 page) |
25 March 2014 | Termination of appointment of Alastair Aird as a director (1 page) |
25 March 2014 | Termination of appointment of Melanie Varley as a director (1 page) |
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 January 2012 | Appointment of Mark Lock as a director (2 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Timothy Treleaven as a secretary (1 page) |
20 October 2010 | Appointment of a secretary (2 pages) |
18 October 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 March 2010 | Director's details changed for Michele Tiley Hill on 24 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Mr Sandeep Vohra as a director (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
13 February 2008 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 26/09/07; full list of members (8 pages) |
8 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
27 November 2006 | Return made up to 26/09/06; no change of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 August 2006 | Director's particulars changed (1 page) |
22 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 26/09/05; no change of members
|
6 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Statement of affairs (10 pages) |
13 August 2004 | Statement of affairs (10 pages) |
13 August 2004 | Ad 01/01/03--------- eur si 6212250@1 (2 pages) |
13 August 2004 | Ad 01/01/03--------- eur si 7515000@1 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
4 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
24 September 2003 | Director resigned (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Nc inc already adjusted 01/01/03 (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 27 farm street london W1J 5RJ (1 page) |
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (4 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
9 January 2003 | Company name changed red cell network LIMITED\certificate issued on 09/01/03 (2 pages) |
27 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members
|
16 February 2001 | Registered office changed on 16/02/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (4 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (5 pages) |
6 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 January 2001 | Company name changed chalfont telecommunications limi ted\certificate issued on 05/01/01 (2 pages) |
26 September 2000 | Incorporation (12 pages) |