Background WavePink WaveYellow Wave

MCCANN-ERICKSON NETWORK LIMITED (01977043)

MCCANN-ERICKSON NETWORK LIMITED (01977043) is an active UK company. incorporated on 14 January 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MCCANN-ERICKSON NETWORK LIMITED has been registered for 40 years. Current directors include JONES, Andrew Robert, SULLIVAN, Helen Denise.

Company Number
01977043
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JONES, Andrew Robert, SULLIVAN, Helen Denise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCANN-ERICKSON NETWORK LIMITED

MCCANN-ERICKSON NETWORK LIMITED is an active company incorporated on 14 January 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MCCANN-ERICKSON NETWORK LIMITED was registered 40 years ago.(SIC: 73110)

Status

active

Active since 40 years ago

Company No

01977043

LTD Company

Age

40 Years

Incorporated 14 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MCCANN-ERICKSON UNITED KINGDOM LIMITED
From: 27 June 1989To: 4 April 2000
MCCANN-ERICKSON U.K. LIMITED
From: 9 June 1989To: 27 June 1989
MCCANN-ERICKSON NETWORK LIMITED
From: 20 July 1988To: 9 June 1989
MCCANN ERICKSON NETWORK LIMITED
From: 6 April 1988To: 20 July 1988
ROYDS MCCANN LIMITED
From: 3 July 1986To: 6 April 1988
SORTRAPID LIMITED
From: 14 January 1986To: 3 July 1986
Contact
Address

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

Previous Addresses

Bonis Hall Prestbury Macclesfield Cheshire SK10 4EF
From: 14 January 1986To: 18 March 2026
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Dec 12
Director Joined
Oct 13
Capital Update
Nov 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 18
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Aug 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 11 Nov 2011

JONES, Andrew Robert

Active
90-100 Southwark Street, LondonSE1 0SW
Born May 1979
Director
Appointed 28 Sept 2023

SULLIVAN, Helen Denise

Active
90-100 Southwark Street, LondonSE1 0SW
Born April 1979
Director
Appointed 06 Dec 2016

ABBOTT, John

Resigned
6 Park Avenue, PoyntonSK12 1QY
Secretary
Appointed N/A
Resigned 01 Sept 1997

HAIGH, Andrew Peter

Resigned
Brampton Av, MacclesfieldSK10 3RH
Secretary
Appointed 13 May 2004
Resigned 18 Sept 2005

NICHOLSON, Hannah

Resigned
Lindale Avenue, ManchesterM41 5SB
Secretary
Appointed 01 Jul 2009
Resigned 03 Jul 2013

STRUTT, Michael John

Resigned
10 Buxton Old Road, MacclesfieldSK11 7EL
Secretary
Appointed 01 Sept 1997
Resigned 13 May 2004

WILLIAMS, Timothy Mark John

Resigned
67 Mainwaring Drive, WilmslowSK9 2QU
Secretary
Appointed 18 Sept 2005
Resigned 01 Jul 2009

ABBOTT, John

Resigned
6 Park Avenue, PoyntonSK12 1QY
Born March 1952
Director
Appointed N/A
Resigned 29 Aug 2003

CHILD, Brian Michael

Resigned
Bramford, WilmslowSK9 5LH
Born February 1947
Director
Appointed N/A
Resigned 28 Sept 2001

COTTRILL, Jane Ann

Resigned
Bonis Hall, Macclesfield CheshireSK10 4EF
Born January 1977
Director
Appointed 16 Jul 2018
Resigned 06 Aug 2025

JACKSON, Martin James

Resigned
Bonis Hall, Macclesfield CheshireSK10 4EF
Born May 1968
Director
Appointed 08 Sept 2003
Resigned 29 Dec 2023

JEFFERIES, Jonathan Peter

Resigned
Wayside Cottage 68 Ash Lane, WellsBA5 2LP
Born April 1951
Director
Appointed N/A
Resigned 16 May 2002

LITTLE, Susan Ann

Resigned
Woods Edge, Castlegate, MacclesfieldSK10 4AZ
Born November 1955
Director
Appointed 22 Jun 2000
Resigned 17 Sept 2013

LYLE, David

Resigned
29 Ballyholme Esplanade, BangorBT20 5LZ
Born June 1950
Director
Appointed N/A
Resigned 27 Feb 2004

MALDEN, Aubrey

Resigned
8 Rosehall Place, HaddingtonEH41 4ED
Born November 1949
Director
Appointed 01 Oct 1991
Resigned 31 Oct 1997

MCARTHUR, Douglas Brown

Resigned
73 Cromwell Tower, LondonEC2Y 8DD
Born March 1951
Director
Appointed 10 Dec 1991
Resigned 24 Jan 1992

MILES, Malcolm John

Resigned
Upwey Partridge Lane, DorkingRH5 5EE
Born March 1945
Director
Appointed N/A
Resigned 23 Feb 1995

MORLEY, Paul

Resigned
Springfields House, BanburyOX17 1PT
Born June 1946
Director
Appointed N/A
Resigned 16 May 2002

PETERSEN, Robert William

Resigned
6 Dan Y Bryn Avenue, CardiffCF15 8DB
Born July 1948
Director
Appointed N/A
Resigned 30 Apr 1994

WANN, Eloise

Resigned
Bonis Hall, Macclesfield CheshireSK10 4EF
Born September 1977
Director
Appointed 17 Sept 2013
Resigned 06 Dec 2016

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

222

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 August 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
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
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
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
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
15 May 2023
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
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 May 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
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
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
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
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
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
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Legacy
4 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2015
SH19Statement of Capital
Legacy
4 November 2015
CAP-SSCAP-SS
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
16 June 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
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Resolution
31 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 December 2009
MG02MG02
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
17 September 2009
88(3)88(3)
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
88(3)88(3)
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
88(3)88(3)
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
10 September 2009
123Notice of Increase in Nominal Capital
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
19 April 2007
353353
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
244244
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 April 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 1998
AUDAUD
Legacy
19 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
18 December 1991
288288
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Full Group
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Full Group
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Full Group
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
8 November 1989
288288
Certificate Change Of Name Company
26 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
24 February 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Full Group
23 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
19 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1988
287Change of Registered Office
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
16 September 1987
288288
Legacy
9 September 1987
288288
Legacy
8 September 1987
363363
Legacy
10 August 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
15 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
288288
Legacy
15 October 1986
288288
Legacy
29 September 1986
395Particulars of Mortgage or Charge
Legacy
25 September 1986
288288
Legacy
24 July 1986
GAZ(U)GAZ(U)
Legacy
21 July 1986
224224
Certificate Change Of Name Company
3 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1986
GAZ(U)GAZ(U)
Legacy
23 June 1986
288288
Legacy
23 June 1986
287Change of Registered Office
Legacy
19 June 1986
GAZ(U)GAZ(U)
Miscellaneous
14 January 1986
MISCMISC