London
SE1 0SW
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 13 February 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ms Helen Calcraft |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Founding Partner |
Country of Residence | England |
Correspondence Address | Exmouth House 2nd Floor, 3-11 Pine Street London EC1R 0JH |
Director Name | Mr Andrew Kevin Nairn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Founding Partner |
Country of Residence | England |
Correspondence Address | Exmouth House 2nd Floor, 3-11 Pine Street London EC1R 0JH |
Director Name | Mr Troy Neil Ruhanen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2017(1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | President & Ceo, Tbwa Worldwide |
Country of Residence | United States |
Correspondence Address | 488 Madison Avenue New York City 10022 |
Director Name | Mr Denis Jean Marie Streiff |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 February 2017(1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Cfo, Tbwa Worldwide |
Country of Residence | United States |
Correspondence Address | 488 Madison Avenue New York City New York 10022 |
Director Name | Mr Daniel Brooke-Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Founding Partner |
Country of Residence | England |
Correspondence Address | Exmouth House 2nd Floor, 3-11 Pine Street London EC1R 0JH |
Director Name | Mr Stephen Christopher Nigel Medhurst |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mr Eamonn Burke |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2017(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 08 September 2017) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (5 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages) |
6 April 2023 | Director's details changed for Mr Daniel Brooke-Taylor on 1 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (4 pages) |
13 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages) |
13 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
6 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
26 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
26 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
26 June 2019 | Director's details changed for Mr Gary John Smith on 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (7 pages) |
10 December 2018 | Change of details for Tbwa Uk Group Limited as a person with significant control on 3 September 2018 (2 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
10 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 10 September 2018 (1 page) |
30 January 2018 | Director's details changed for Ms Helen Calcraft on 1 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (7 pages) |
29 January 2018 | Director's details changed for Mr Denis Jean Marie Streiff on 1 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Eamonn Burke as a director on 8 September 2017 (1 page) |
9 August 2017 | Director's details changed for Mr Denis Jean Marie Streiff on 1 March 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Denis Jean Marie Streiff on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Troy Neil Ruhanen as a director on 22 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Troy Neil Ruhanen as a director on 22 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Ms Helen Calcraft on 22 February 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Director's details changed for Ms Helen Calcraft on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Ms Helen Calcraft as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Andrew Kevin Nairn as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Andrew Kevin Nairn as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Denis Jean-Marie Streiff as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Denis Jean-Marie Streiff as a director on 22 February 2017 (2 pages) |
1 March 2017 | Director's details changed (2 pages) |
1 March 2017 | Director's details changed (2 pages) |
1 March 2017 | Appointment of Ms Helen Calcraft as a director on 22 February 2017 (2 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
28 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
28 February 2017 | Appointment of Mr Daniel Brooke-Taylor as a director on 22 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 22 February 2017 (1 page) |
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 22 February 2017 (1 page) |
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Appointment of Mr Daniel Brooke-Taylor as a director on 22 February 2017 (2 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
21 February 2017 | Company name changed march holdco LIMITED\certificate issued on 21/02/17
|
21 February 2017 | Company name changed march holdco LIMITED\certificate issued on 21/02/17
|
13 February 2017 | Appointment of Mrs Sally-Ann Bray as a secretary on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mrs Sally-Ann Bray as a secretary on 13 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Eamonn Burke as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Eamonn Burke as a director on 9 February 2017 (2 pages) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|