DENTSU MANCHESTER LIMITED - LONDON


Company Profile Company Filings

Overview

DENTSU MANCHESTER LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
DENTSU MANCHESTER LIMITED was incorporated 30 years ago on 12/01/1994 and has the registered number: 02886697. The accounts status is FULL and accounts are next due on 31/12/2022.

DENTSU MANCHESTER LIMITED - LONDON

This company is listed in the following categories:
73110 - Advertising agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020 31/12/2022

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
DENTSU AEGIS MANCHESTER LIMITED (until 30/09/2020)
CARAT MEDIA UK LIMITED (until 11/05/2015)
MEDIAVEST (MANCHESTER) LIMITED (until 12/07/2011)

Confirmation Statements

Last Statement Next Statement Due
12/01/2022 26/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DENNIS ROMIJN ROMIJN Aug 1974 Dutch Director 2019-06-24 CURRENT
MR HAMISH CHARLES NICKLIN Apr 1975 British,American Director 2021-01-15 UNTIL 2022-11-21 RESIGNED
CHARLIE VARLEY Feb 1962 British Director 2006-04-03 UNTIL 2007-04-05 RESIGNED
MR PETER GARY WALLACE May 1964 British Director 2012-01-30 UNTIL 2013-08-30 RESIGNED
MR NICHOLAS PAUL THOMAS Mar 1962 British Director 2015-05-11 UNTIL 2019-06-24 RESIGNED
JILL THOMAS Aug 1967 British Director 2002-02-01 UNTIL 2007-04-05 RESIGNED
JONATHAN RICHARD LYON May 1967 British Director 2000-03-01 UNTIL 2000-11-07 RESIGNED
CHARLES REID Nov 1968 British Director 2004-03-01 UNTIL 2007-04-05 RESIGNED
JAMES MARTIN REDDINGTON Jan 1970 British Director 2000-07-01 UNTIL 2007-04-05 RESIGNED
SAMANTHA JANE PRIOR Jan 1969 British Director 2000-07-01 UNTIL 2007-04-05 RESIGNED
MR NIGEL SHARROCKS Aug 1956 British Director 2011-07-08 UNTIL 2013-07-27 RESIGNED
MR MATTHEW PLATTS Oct 1971 British Director 2017-11-13 UNTIL 2020-03-03 RESIGNED
MR STEPHEN MITCHELL PARKER Oct 1973 British Director 2009-12-21 UNTIL 2011-07-08 RESIGNED
CHRISTINE ANN NOLAN Sep 1950 Director 1995-11-15 UNTIL 2005-12-14 RESIGNED
MR MICHAEL BRIAN WILLIAMS Aug 1951 British Director 1995-01-16 UNTIL 2001-05-25 RESIGNED
MR ELLIOT JOSEPH MUSCANT Jan 1978 British Director 2004-09-01 UNTIL 2007-04-05 RESIGNED
MR ELLIOT JOSEPH MUSCANT Jan 1978 British Director 2016-10-12 UNTIL 2018-04-30 RESIGNED
RACHEL SINEAD MCDONALD Aug 1976 British Director 2018-06-27 UNTIL 2021-01-13 RESIGNED
MRS CLAIRE MARGARET PRICE Apr 1973 British Director 2013-09-16 UNTIL 2016-10-12 RESIGNED
ANTHONY WILLIAM BLEASE May 1962 British Secretary 2005-12-14 UNTIL 2012-01-30 RESIGNED
CHRISTINE ANN NOLAN Sep 1950 Secretary 1996-04-23 UNTIL 2005-12-14 RESIGNED
ELLIOT MUSCANT Jan 1978 Secretary 2004-09-01 UNTIL 2004-09-01 RESIGNED
ANDREW JOHN MOBERLY Secretary 2012-01-30 UNTIL 2020-02-29 RESIGNED
DAVID ALAN LUCAS Jun 1965 British Secretary 1994-05-16 UNTIL 1996-04-23 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-01-12 UNTIL 1994-01-12 RESIGNED
ANGELA JANE CROFT Nov 1969 British Director 2000-07-01 UNTIL 2005-11-27 RESIGNED
ROHAN STUART LIGHTFOOT Jun 1968 British Director 2003-12-01 UNTIL 2006-05-31 RESIGNED
KERRY ANN KING Sep 1969 British Director 2000-07-01 UNTIL 2007-04-05 RESIGNED
JACKIE ANN KERR Oct 1962 British Director 1999-03-01 UNTIL 2000-08-16 RESIGNED
MARY ELIZABETH JEAL Nov 1960 British Director 1994-01-12 UNTIL 1994-05-16 RESIGNED
ANDREW DAVID JEAL Aug 1961 British Director 1994-01-12 UNTIL 2016-02-29 RESIGNED
MR ROBERT ANTHONY HORLER Dec 1968 British Director 2011-07-08 UNTIL 2015-05-11 RESIGNED
DAVID NIAL HICKEY Aug 1966 British Director 1997-09-01 UNTIL 2002-02-15 RESIGNED
JONATHAN HALL Feb 1960 British Director 2000-08-29 UNTIL 2007-04-05 RESIGNED
MR PATRICK RICHARD GLYDON Oct 1964 British Director 2013-08-27 UNTIL 2015-05-11 RESIGNED
MR JOHN LESLIE FOSTER British Director 2011-07-08 UNTIL 2011-08-30 RESIGNED
MS TRACY DE GROOSE Mar 1968 British Director 2015-05-11 UNTIL 2017-10-13 RESIGNED
MR NICHOLAS JAMES CROSS Jul 1964 British Director 1997-09-01 UNTIL 2007-04-05 RESIGNED
ALISON HAMBLETON WRIGHT Sep 1954 British Director 1998-11-04 UNTIL 2007-04-05 RESIGNED
PAUL JAMES CATLOW May 1969 British Director 1997-09-01 UNTIL 2007-04-05 RESIGNED
MR ROBERT CHARLES BROWN Oct 1954 English Director 2002-05-01 UNTIL 2005-03-30 RESIGNED
STEPHEN BRADLEY May 1957 British Director 2000-07-01 UNTIL 2005-05-25 RESIGNED
ANTHONY WILLIAM BLEASE May 1962 British Director 1999-03-01 UNTIL 2021-04-13 RESIGNED
MARY MARGARET BASTERFIELD Jun 1973 British Director 2016-10-12 UNTIL 2018-02-09 RESIGNED
SHAUN LOHMAN Apr 1978 British Director 2004-03-01 UNTIL 2007-04-05 RESIGNED
DAVID ALAN LUCAS Jun 1965 British Director 1994-05-16 UNTIL 2019-06-24 RESIGNED
MR IAN LEES Jan 1962 British Director 1997-01-13 UNTIL 2007-04-05 RESIGNED
JAMES ROBERT MARSHALL Mar 1955 British Director 1995-03-30 UNTIL 2009-12-21 RESIGNED
ANDREW DAVID JEAL Aug 1961 British Secretary 1994-01-12 UNTIL 1995-03-09 RESIGNED
LINDSAY WORTHINGTON Aug 1971 British Director 2002-02-01 UNTIL 2007-04-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carat Media Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACT EMEA LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
CARAT DIGITAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DIFFINITI LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARAT INSIGHT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CODETHRIVE LIMITED WILMSLOW UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CARAT BUSINESS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ALBAN COMMUNICATIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ANORAK DIGITAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AMNET LIMITED LONDON ... FULL 73120 - Media representation services
MEDIA AND RESPONSE SPECIALISTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
S M R S LTD MANCHESTER Active FULL 73110 - Advertising agencies
DE-CONSTRUCT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
THE REGIONAL PRESS INSERT BUYING COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
WELLINGTON SCHOOL ALTRINCHAM UNITED KINGDOM Active FULL 85310 - General secondary education
4 SEARCH MARKETING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARAT MEDIA LIMITED LONDON ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GARDNER JEAL LIMITED NEWCASTLE-UNDER-LYME ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
JEAL PROPERTIES LIMITED NEWCASTLE UNDER LYME ENGLAND Active TOTAL EXEMPTION FULL 64306 - Activities of real estate investment trusts
GARDNER JEAL HOMES LIMITED BLACKBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYAPSL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.