Background WavePink WaveYellow Wave

MCCANN-ERICKSON CENTRAL LIMITED (01983874)

MCCANN-ERICKSON CENTRAL LIMITED (01983874) is an active UK company. incorporated on 30 January 1986. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MCCANN-ERICKSON CENTRAL LIMITED has been registered for 40 years. Current directors include JONES, Andrew Robert, LOVETT, Dean John, SULLIVAN, Helen Denise.

Company Number
01983874
Status
active
Type
ltd
Incorporated
30 January 1986
Age
40 years
Address
Mccann House, Solihull, B90 4WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JONES, Andrew Robert, LOVETT, Dean John, SULLIVAN, Helen Denise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCANN-ERICKSON CENTRAL LIMITED

MCCANN-ERICKSON CENTRAL LIMITED is an active company incorporated on 30 January 1986 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MCCANN-ERICKSON CENTRAL LIMITED was registered 40 years ago.(SIC: 73110)

Status

active

Active since 40 years ago

Company No

01983874

LTD Company

Age

40 Years

Incorporated 30 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

4 months left

Last Filed

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

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

RTH MCCANN LIMITED
From: 3 July 1986To: 5 April 1988
SWIFT 1756 LIMITED
From: 30 January 1986To: 3 July 1986
Contact
Address

Mccann House Highlands Road Shirley Solihull, B90 4WE,

Timeline

11 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Jun 10
Funding Round
Jan 12
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BEAN, Louise

Active
Mccann House, SolihullB90 4WE
Secretary
Appointed 18 Aug 2010

JONES, Andrew Robert

Active
Mccann House, SolihullB90 4WE
Born May 1979
Director
Appointed 30 Jun 2014

LOVETT, Dean John

Active
Mccann House, SolihullB90 4WE
Born June 1957
Director
Appointed 01 Apr 2002

SULLIVAN, Helen Denise

Active
Mccann House, SolihullB90 4WE
Born April 1979
Director
Appointed 28 Sept 2023

SILMAN, Anthony Stephen Charles

Resigned
12 Whitefields Gate, SolihullB91 3GE
Secretary
Appointed N/A
Resigned 20 Aug 2010

ADDICOTT, Mark

Resigned
The Withiens, HazelorB49 6LX
Born February 1960
Director
Appointed 01 Jan 1993
Resigned 30 Sept 2002

ARROWSMITH, Anthony

Resigned
The Hollies, WolverhamptonWV8 2ER
Born May 1945
Director
Appointed 01 Jan 2002
Resigned 30 Apr 2003

BEARDS, Richard Anthony

Resigned
1 Great Moor Cottages, PattinghamWV6 7AU
Born September 1963
Director
Appointed 01 Jun 2002
Resigned 30 Jun 2004

BECKINGHAM, Neil Alfred

Resigned
34 Hillside Drive, StaffordST18 0NN
Born July 1954
Director
Appointed 01 Jan 1993
Resigned 30 Nov 1996

CROSS, Anthony John

Resigned
5 Saxon Close, Stratford Upon AvonCV37 7DX
Born August 1945
Director
Appointed N/A
Resigned 30 Sept 1998

FITZGERALD, Edward

Resigned
Tan House Farm Buntsford Hill, BromsgroveB60 3AP
Born September 1954
Director
Appointed N/A
Resigned 15 Jul 2013

GAUTIER, Helen

Resigned
Robin House The Old School, Leamington SpaCV33 0RG
Born April 1958
Director
Appointed 01 Jun 1992
Resigned 31 Dec 1994

HARVEY, Evelyn Anne

Resigned
55 Foxley Drive, SolihullB91 2TX
Born November 1952
Director
Appointed 01 Jan 1997
Resigned 12 Dec 2012

HAWTHORNE, Tom

Resigned
Coachmans Cottage, WattingdonWS14 9LH
Born January 1956
Director
Appointed N/A
Resigned 05 Apr 2011

HERTZ, Tony

Resigned
51 Silhill Hall Road, SolihullB91 1JX
Born August 1941
Director
Appointed 01 Jul 1998
Resigned 31 Aug 2001

JACKSON, Martin James

Resigned
Mccann House, SolihullB90 4WE
Born May 1968
Director
Appointed 17 Dec 2012
Resigned 28 Sept 2023

JACKSON, Martin James

Resigned
Treetops, Mottram St AndrewSK10 4AY
Born May 1968
Director
Appointed 10 May 2006
Resigned 22 Oct 2008

KILVINGTON, Paul Colin

Resigned
Hillside House, BanburyOX15 5AX
Born May 1958
Director
Appointed 15 Jan 1992
Resigned 31 Mar 1993

MORLEY, Paul

Resigned
Springfields House, BanburyOX17 1PT
Born June 1946
Director
Appointed N/A
Resigned 31 Mar 2002

O'KEEFE, Elaine

Resigned
18 Westhill Road, BirminghamB38 8RX
Born April 1954
Director
Appointed 01 Jan 1997
Resigned 28 Apr 2000

OLIVER, Claire Donna

Resigned
The Stables, Moreton In MarshGL56 9QT
Born June 1963
Director
Appointed 01 Apr 2002
Resigned 30 Oct 2009

PAGE, Dianne

Resigned
15 Chadwick Manor, SolihullB93 0AT
Born May 1946
Director
Appointed 01 Jan 2002
Resigned 30 Apr 2006

PALMER, Stephen Kendall

Resigned
Two Ways Cottage, BraySL6 2BD
Born May 1945
Director
Appointed 01 Jan 1993
Resigned 30 Apr 1994

PARKER, Raymond Alan

Resigned
28 Fentham Road, SolihullB92 0BB
Born December 1938
Director
Appointed N/A
Resigned 30 Apr 1994

PAVEY, Andy

Resigned
8 Watermeadow Drive, WalsallWS4 1TA
Born October 1990
Director
Appointed N/A
Resigned 31 May 1996

PEASNELL, Robert Beric

Resigned
80 Sebright Road, BarnetEN5 4HN
Born December 1963
Director
Appointed 01 Jan 1997
Resigned 30 Sept 2002

PICKERING, Michael James

Resigned
90 Sennerley Park Road, Birmingham
Born January 1951
Director
Appointed N/A
Resigned 21 May 2003

ROBINSON, Arnold

Resigned
Poulruan Binton Road, Stratford Upon AvonCV37 8PT
Born June 1934
Director
Appointed N/A
Resigned 31 Dec 1991

SILMAN, Anthony Stephen Charles

Resigned
12 Whitefields Gate, SolihullB91 3GE
Born January 1954
Director
Appointed N/A
Resigned 17 Dec 2012

SKIDMORE, Michael John

Resigned
270 Lutterworth Road, NuneatonCV11 6PQ
Born September 1948
Director
Appointed N/A
Resigned 20 Dec 1996

SMITH, Graham

Resigned
17 Wellington Grove, SolihullB91 1EA
Born June 1957
Director
Appointed N/A
Resigned 28 Feb 1992

WYKES, Nicholas

Resigned
11 Plymouth Road, BirminghamB45 8JE
Born September 1950
Director
Appointed N/A
Resigned 31 Dec 1994

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

191

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