About

Registered Number: 01977043
Date of Incorporation: 14/01/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Bonis Hall, Prestbury, Macclesfield Cheshire, SK10 4EF

 

Having been setup in 1986, Mccann-erickson Network Ltd are based in Macclesfield Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

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.