Background WavePink WaveYellow Wave

MEDIABRANDS EMEA LIMITED (01206089)

MEDIABRANDS EMEA LIMITED (01206089) is an active UK company. incorporated on 3 April 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIABRANDS EMEA LIMITED has been registered for 51 years. Current directors include JEREMIAH, David Geraint Thomas, SMITH, Warwick Lee.

Company Number
01206089
Status
active
Type
ltd
Incorporated
3 April 1975
Age
51 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JEREMIAH, David Geraint Thomas, SMITH, Warwick Lee
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIABRANDS EMEA LIMITED

MEDIABRANDS EMEA LIMITED is an active company incorporated on 3 April 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIABRANDS EMEA LIMITED was registered 51 years ago.(SIC: 73110)

Status

active

Active since 51 years ago

Company No

01206089

LTD Company

Age

51 Years

Incorporated 3 April 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

UNIVERSAL MCCANN LIMITED
From: 3 April 1975To: 5 December 2008
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

16 Old Bailey London EC4M 7EG England
From: 25 November 2021To: 30 January 2026
135 Bishopsgate London EC2M 3TP England
From: 1 October 2020To: 25 November 2021
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 1 October 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 3 April 1975To: 21 March 2014
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Dec 11
Funding Round
Jan 12
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
May 13
Capital Update
Nov 15
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 24
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Mar 2006

JEREMIAH, David Geraint Thomas

Active
90-100 Southwark Street, LondonSE1 0SW
Born June 1987
Director
Appointed 10 Mar 2026

SMITH, Warwick Lee

Active
90-100 Southwark Street, LondonSE1 0SW
Born April 1975
Director
Appointed 19 Dec 2011

DONOGHUE, Charles Patrick Paul

Resigned
1b Tower Close, OrpingtonBR6 0SP
Secretary
Appointed N/A
Resigned 19 Jun 1998

HEWITT, James Neil Terry

Resigned
Amner Road, LondonSW11 6AA
Secretary
Appointed 19 Jun 1998
Resigned 30 Jun 2000

NORTON, Mark Andrew

Resigned
12 Elfort Road, LondonN5 1AZ
Secretary
Appointed 03 Aug 2000
Resigned 28 Mar 2006

RICHARDS, Barry Anthony

Resigned
Green Gables, WokingGU21 5TD
Secretary
Appointed 30 Jun 2000
Resigned 03 Aug 2000

BRINK, Nicole Amrie

Resigned
Old Bailey, LondonEC4M 7EG
Born January 1980
Director
Appointed 05 May 2020
Resigned 15 Nov 2024

COURTS, Ian Andrew

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born August 1975
Director
Appointed 16 Jan 2012
Resigned 10 Jun 2020

DONOGHUE, Charles Patrick Paul

Resigned
1b Tower Close, OrpingtonBR6 0SP
Born June 1955
Director
Appointed N/A
Resigned 19 Jun 1998

DUFF, Graham Douglas

Resigned
69 Gibson Square, LondonN1 0RA
Born January 1959
Director
Appointed 26 Nov 2008
Resigned 02 Dec 2009

GINGELL, Gilbert Harold

Resigned
6a Heathfield Road, BusheyWD23 2LJ
Born November 1948
Director
Appointed N/A
Resigned 01 Sept 1998

HEWITT, James Neil Terry

Resigned
Amner Road, LondonSW11 6AA
Born January 1959
Director
Appointed 18 Jun 1998
Resigned 30 Jun 2000

JONES, Andrew Philip David

Resigned
73 Twickenham Road, TeddingtonTW11 8AL
Born June 1962
Director
Appointed 31 Mar 2006
Resigned 09 Dec 2008

LALOUI, Ardeshir

Resigned
11 Chiltern Gardens, LondonNW2 1PU
Born November 1934
Director
Appointed N/A
Resigned 21 Dec 2001

MCREAVIE, Colin William

Resigned
Spray Copse Farm, BridportDT6 4AP
Born May 1958
Director
Appointed 31 Mar 2006
Resigned 09 Dec 2008

PROCTER, Alastair Elliott

Resigned
Old Bailey, LondonEC4M 7EG
Born February 1965
Director
Appointed 23 Dec 2009
Resigned 26 Aug 2025

RHYMER, Alastair St John

Resigned
10 Strand Drive, KewTW9 4DZ
Born April 1966
Director
Appointed 09 Dec 2008
Resigned 28 Oct 2011

RICHARDS, Barry Anthony

Resigned
Green Gables, WokingGU21 5TD
Born December 1959
Director
Appointed 30 Jun 2000
Resigned 03 Aug 2000

TERRY, Adrian Michael

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born August 1973
Director
Appointed 11 Nov 2020
Resigned 31 Jan 2026

TRELEAVEN, Timothy James

Resigned
Bishopsgate, LondonEC2M 3TP
Born January 1977
Director
Appointed 27 Feb 2013
Resigned 11 Nov 2020

WARDEN, David Jeffrey

Resigned
10 Phillimore Terrace, LondonW8 6BJ
Born March 1948
Director
Appointed 18 Jun 1998
Resigned 31 Mar 2006

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 December 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Legacy
4 November 2015
SH20SH20
Legacy
4 November 2015
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 November 2015
SH19Statement of Capital
Resolution
4 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2015
AAAnnual Accounts
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Move Registers To Registered Office Company
26 January 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Resolution
13 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
19 February 2009
88(3)88(3)
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
88(3)88(3)
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
123Notice of Increase in Nominal Capital
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Certificate Change Of Name Company
5 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Legacy
14 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
22 February 2005
287Change of Registered Office
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1998
AAAnnual Accounts
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Resolution
2 November 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
363b363b
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
10 October 1989
288288
Legacy
24 May 1989
288288
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Accounts With Made Up Date
7 January 1986
AAAnnual Accounts
Accounts With Made Up Date
30 December 1980
AAAnnual Accounts
Accounts With Made Up Date
2 December 1977
AAAnnual Accounts
Accounts With Made Up Date
14 April 1977
AAAnnual Accounts
Miscellaneous
3 April 1975
MISCMISC