About

Registered Number: 01977043
Date of Incorporation: 14/01/1986 (39 years and 3 months ago)
Company Status: Active
Registered Address: Bonis Hall, Prestbury, Macclesfield Cheshire, SK10 4EF

 

Having been setup in 1986, Mccann-erickson Network Ltd has its registered office in Macclesfield Cheshire. The current directors of Mccann-erickson Network Ltd are listed as Bean, Louise, Cottrill, Jane Ann, Sullivan, Helen Denise, Jefferies, Jonathan Peter, Lyle, David, Malden, Aubrey, Miles, Malcolm John, Morley, Paul, Wann, Eloise in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTRILL, Jane Ann 16 July 2018 - 1
SULLIVAN, Helen Denise 06 December 2016 - 1
JEFFERIES, Jonathan Peter N/A 16 May 2002 1
LYLE, David N/A 27 February 2004 1
MALDEN, Aubrey 01 October 1991 31 October 1997 1
MILES, Malcolm John N/A 23 February 1995 1
MORLEY, Paul N/A 16 May 2002 1
WANN, Eloise 17 September 2013 06 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BEAN, Louise 11 November 2011 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
CS01 - N/A 06 May 2020
CH03 - Change of particulars for secretary 10 March 2020
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 18 September 2019
AGREEMENT2 - N/A 18 September 2019
GUARANTEE2 - N/A 18 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 September 2018
PARENT_ACC - N/A 25 September 2018
GUARANTEE2 - N/A 25 September 2018
AGREEMENT2 - N/A 25 September 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 26 September 2017
PARENT_ACC - N/A 26 September 2017
AGREEMENT2 - N/A 26 September 2017
GUARANTEE2 - N/A 26 September 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 21 December 2015
RESOLUTIONS - N/A 04 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2015
SH19 - Statement of capital 04 November 2015
CAP-SS - N/A 04 November 2015
AA - Annual Accounts 30 September 2015
PARENT_ACC - N/A 30 September 2015
GUARANTEE2 - N/A 30 September 2015
AGREEMENT2 - N/A 30 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 September 2014
PARENT_ACC - N/A 23 September 2014
AGREEMENT2 - N/A 23 September 2014
GUARANTEE2 - N/A 23 September 2014
AR01 - Annual Return 19 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2014
CH01 - Change of particulars for director 05 December 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
SH01 - Return of Allotment of shares 20 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 25 June 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 11 May 2012
SH01 - Return of Allotment of shares 13 January 2012
AP03 - Appointment of secretary 16 November 2011
SH01 - Return of Allotment of shares 13 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 20 June 2011
RESOLUTIONS - N/A 31 August 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AA - Annual Accounts 24 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
123 - Notice of increase in nominal capital 10 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 20 December 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 01 June 2007
353 - Register of members 19 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 05 August 2003
AUD - Auditor's letter of resignation 08 April 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 26 June 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 02 November 2000
CERTNM - Change of name certificate 03 April 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 30 October 1998
AUD - Auditor's letter of resignation 28 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 19 October 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 27 October 1993
288 - N/A 27 October 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 02 November 1992
288 - N/A 18 December 1991
363b - Annual Return 13 November 1991
AA - Annual Accounts 05 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
288 - N/A 29 October 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 08 November 1989
CERTNM - Change of name certificate 26 June 1989
CERTNM - Change of name certificate 08 June 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
363 - Annual Return 24 February 1989
288 - N/A 23 February 1989
AA - Annual Accounts 23 December 1988
CERTNM - Change of name certificate 19 July 1988
CERTNM - Change of name certificate 05 April 1988
287 - Change in situation or address of Registered Office 29 March 1988
288 - N/A 29 March 1988
288 - N/A 29 March 1988
288 - N/A 29 March 1988
AA - Annual Accounts 06 January 1988
288 - N/A 16 September 1987
288 - N/A 09 September 1987
363 - Annual Return 08 September 1987
288 - N/A 10 August 1987
288 - N/A 24 July 1987
288 - N/A 24 July 1987
288 - N/A 15 May 1987
288 - N/A 17 October 1986
288 - N/A 15 October 1986
395 - Particulars of a mortgage or charge 29 September 1986
288 - N/A 25 September 1986
GAZ(U) - N/A 24 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1986
CERTNM - Change of name certificate 03 July 1986
GAZ(U) - N/A 30 June 1986
288 - N/A 23 June 1986
287 - Change in situation or address of Registered Office 23 June 1986
GAZ(U) - N/A 19 June 1986
MISC - Miscellaneous document 14 January 1986

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set off 24 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.