Mirriad Advertising Plc

  • Active
  • Incorporated on 20 Apr 2015

Reg Address: 6Th Floor, One London Wall, London EC2Y 5EB, England

Previous Names:
Broadwall Acquisitions Limited - 3 Jun 2015
Mirriad Advertising Limited - 3 Jun 2015
Broadwall Acquisitions Limited - 20 Apr 2015


  • Summary The company with name "Mirriad Advertising Plc" is a public limited company and located in 6Th Floor, One London Wall, London EC2Y 5EB. Mirriad Advertising Plc is currently in active status and it was incorporated on 20 Apr 2015 (9 years 5 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mirriad Advertising Plc.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Pat Rokeby Black Director 23 May 2024 British Active
2 Nicholos James Hellyer Director 23 Nov 2023 British Active
3 Joanna Foyle Director 7 Jul 2022 American Active
4 Lois Emma Day Director 23 Jun 2022 British Resigned
30 Jun 2023
5 Nicole Mccormack Director 23 Jun 2022 American Active
6 Jamie Allen Secretary 1 Apr 2022 - Active
7 Kelsey Bircher Lynn Director 24 Feb 2021 American Active
8 Kelsey Bircher Lynn Skinner Director 24 Feb 2021 British,American Resigned
23 Jun 2022
9 Will Crompton Secretary 18 Dec 2020 - Active
10 Will Crompton Secretary 18 Dec 2020 - Resigned
1 Apr 2022
11 Robert Michael Head Director 13 Jun 2019 British Active
12 Hannah Laura Coote Secretary 1 Jan 2019 - Resigned
18 Dec 2020
13 Stephan Beringer Director 1 Oct 2018 German Active
14 Stephan Beringer Director 1 Oct 2018 German Active
15 David Dorans Director 19 Dec 2017 British Active
16 Alastair Hugh Lowell Kilgour Director 19 Dec 2017 British Active
17 Alastair Hugh Lowell Kilgour Director 19 Dec 2017 British Resigned
30 Jun 2023
18 Mark Alexander Reilly Director 19 Dec 2017 British Resigned
24 Feb 2021
19 Catherine Anna Shennan Secretary 22 Nov 2017 British Resigned
31 Dec 2018
20 Anthony John Pearson Director 2 Oct 2017 British Active
21 James Mcconville Director 2 Oct 2017 British Active
22 Roger Conant Faxon Director 1 Jun 2015 American Resigned
4 Jun 2019
23 PARK WALK ADVISORS LTD Corporate Director 20 May 2015 - Resigned
19 Dec 2017
24 PARK WALK ADVISORS LIMITED Corporate Director 20 May 2015 - Resigned
19 Dec 2017
25 IP2IPO SERVICES LIMITED Corporate Director 20 May 2015 - Resigned
19 Dec 2017
26 Mark Sabin Tadeusz Popkiewicz Director 20 May 2015 British Resigned
1 Oct 2018
27 David Simon Glick Director 20 May 2015 British Resigned
8 Sep 2016
28 Alasdair Thomas Paterson George Director 20 Apr 2015 British Resigned
20 May 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
14 Aug 2019 - Active
2 Ip2ipo Portfolio (Gp) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
8 Jun 2017 - Ceased
14 Aug 2019
3 Ip2ipo Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
8 Jun 2017
4 Share Nominees Limited A/C Park Walk Advisors
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
19 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mirriad Advertising Plc.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 25 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
3 Capital - Allotment Shares 17 Jun 2024 Download PDF
4 Capital - Allotment Shares 28 May 2024 Download PDF
5 Resolution 28 May 2024 Download PDF
6 Capital - Allotment Shares 23 May 2024 Download PDF
7 Resolution 8 May 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 3 Jul 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 3 Jul 2023 Download PDF
10 Accounts - Group 23 Jun 2023 Download PDF
11 Capital - Allotment Shares 9 Jun 2023 Download PDF
12 Confirmation Statement - No Updates 3 May 2023 Download PDF
13 Officers - Appoint Person Director Company With Name Date 7 Jul 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 27 Jun 2022 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 24 Jun 2022 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 24 Jun 2022 Download PDF
2 Pages
17 Resolution 21 Jun 2022 Download PDF
18 Accounts - Group 10 Jun 2022 Download PDF
19 Capital - Allotment Shares 29 Jul 2021 Download PDF
20 Capital - Allotment Shares 30 Jun 2021 Download PDF
21 Resolution 28 Jun 2021 Download PDF
22 Accounts - Group 8 Jun 2021 Download PDF
23 Confirmation Statement - Updates 20 Apr 2021 Download PDF
24 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 26 Feb 2021 Download PDF
1 Pages
26 Resolution 8 Jan 2021 Download PDF
2 Pages
27 Capital - Allotment Shares 7 Jan 2021 Download PDF
3 Pages
28 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2020 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 21 Dec 2020 Download PDF
2 Pages
30 Capital - Allotment Shares 30 Oct 2020 Download PDF
3 Pages
31 Resolution 21 Jul 2020 Download PDF
3 Pages
32 Accounts - Group 4 Jun 2020 Download PDF
95 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 12 May 2020 Download PDF
1 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 May 2020 Download PDF
2 Pages
35 Confirmation Statement - Updates 12 May 2020 Download PDF
5 Pages
36 Capital - Allotment Shares 14 Aug 2019 Download PDF
3 Pages
37 Resolution 13 Aug 2019 Download PDF
2 Pages
38 Resolution 1 Jul 2019 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name Date 28 Jun 2019 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 28 Jun 2019 Download PDF
1 Pages
41 Accounts - Group 19 Jun 2019 Download PDF
88 Pages
42 Confirmation Statement - Updates 31 May 2019 Download PDF
5 Pages
43 Officers - Appoint Person Secretary Company With Name Date 15 Jan 2019 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name Termination Date 15 Jan 2019 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 4 Oct 2018 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
47 Accounts - Group 26 Jun 2018 Download PDF
63 Pages
48 Resolution 25 Jun 2018 Download PDF
3 Pages
49 Capital - Allotment Shares 8 Jun 2018 Download PDF
4 Pages
50 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Apr 2018 Download PDF
1 Pages
51 Confirmation Statement - Updates 27 Apr 2018 Download PDF
4 Pages
52 Officers - Change Person Director Company With Change Date 19 Mar 2018 Download PDF
2 Pages
53 Capital - Allotment Shares 11 Jan 2018 Download PDF
4 Pages
54 Capital - Allotment Shares 2 Jan 2018 Download PDF
4 Pages
55 Address - Change Sail Company With New 20 Dec 2017 Download PDF
1 Pages
56 Address - Move Registers To Sail Company With New 20 Dec 2017 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 19 Dec 2017 Download PDF
1 Pages
58 Capital - Allotment Shares 19 Dec 2017 Download PDF
4 Pages
59 Officers - Termination Director Company With Name Termination Date 19 Dec 2017 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 19 Dec 2017 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 19 Dec 2017 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name Date 19 Dec 2017 Download PDF
2 Pages
63 Persons With Significant Control - Change To A Person With Significant Control 8 Dec 2017 Download PDF
2 Pages
64 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Nov 2017 Download PDF
1 Pages
65 Persons With Significant Control - Notification Of A Person With Significant Control 27 Nov 2017 Download PDF
2 Pages
66 Resolution 27 Nov 2017 Download PDF
110 Pages
67 Officers - Appoint Person Director Company With Name Date 23 Nov 2017 Download PDF
2 Pages
68 Auditors - Statement 22 Nov 2017 Download PDF
1 Pages
69 Auditors - Report 22 Nov 2017 Download PDF
1 Pages
70 Incorporation - Re Registration Memorandum Articles 22 Nov 2017 Download PDF
108 Pages
71 Accounts - Balance Sheet 22 Nov 2017 Download PDF
18 Pages
72 Change Of Name - Certificate Re Registration Private To Public Limited Company 22 Nov 2017 Download PDF
1 Pages
73 Resolution 22 Nov 2017 Download PDF
2 Pages
74 Change Of Name - Reregistration Private To Public Company Appoint Secretary 22 Nov 2017 Download PDF
5 Pages
75 Capital - Statement Company With Date Currency Figure 31 Oct 2017 Download PDF
3 Pages
76 Capital - Legacy 30 Oct 2017 Download PDF
4 Pages
77 Insolvency - Legacy 30 Oct 2017 Download PDF
4 Pages
78 Resolution 30 Oct 2017 Download PDF
1 Pages
79 Miscellaneous - Legacy 13 Sep 2017 Download PDF
12 Pages
80 Capital - Allotment Shares 7 Aug 2017 Download PDF
8 Pages
81 Accounts - Group 4 Aug 2017 Download PDF
38 Pages
82 Persons With Significant Control - Change To A Person With Significant Control 20 Jul 2017 Download PDF
2 Pages
83 Resolution 20 Jun 2017 Download PDF
2 Pages
84 Officers - Change Corporate Director Company With Change Date 25 Apr 2017 Download PDF
1 Pages
85 Confirmation Statement - Updates 21 Apr 2017 Download PDF
13 Pages
86 Resolution 24 Feb 2017 Download PDF
37 Pages
87 Capital - Allotment Shares 15 Feb 2017 Download PDF
4 Pages
88 Resolution 10 Nov 2016 Download PDF
37 Pages
89 Capital - Allotment Shares 8 Nov 2016 Download PDF
4 Pages
90 Capital - Variation Of Rights Attached To Shares 4 Nov 2016 Download PDF
3 Pages
91 Officers - Termination Director Company With Name Termination Date 3 Oct 2016 Download PDF
1 Pages
92 Accounts - Group 9 Sep 2016 Download PDF
39 Pages
93 Address - Change Registered Office Company With Date Old New 20 May 2016 Download PDF
1 Pages
94 Address - Change Registered Office Company With Date Old New 20 May 2016 Download PDF
1 Pages
95 Officers - Change Person Director Company With Change Date 20 May 2016 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 20 May 2016 Download PDF
2 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2016 Download PDF
10 Pages
98 Capital - Allotment Shares 9 Feb 2016 Download PDF
3 Pages
99 Accounts - Change Account Reference Date Company Previous Shortened 5 Jan 2016 Download PDF
1 Pages
100 Capital - Allotment Shares 15 Dec 2015 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aqdot Limited
Mutual People: Kelsey Bircher Lynn
Active
2 Concirrus Ltd
Mutual People: Kelsey Bircher Lynn
Active
3 Econic Technologies Ltd
Mutual People: Kelsey Bircher Lynn
Active
4 Inflowmatix Limited
Mutual People: Kelsey Bircher Lynn
Active
5 Thisway Global Limited
Mutual People: Kelsey Bircher Lynn
dissolved
6 Imagen Ltd
Mutual People: James Mcconville
Active
7 Classic Racing Egts Ltd
Mutual People: James Mcconville
Active
8 The Food Corporation Limited
Mutual People: James Mcconville
Active
9 Ignis Fund Managers Limited
Mutual People: James Mcconville
Liquidation
10 Create Bidco 1 Ltd
Mutual People: Robert Michael Head
In Administration/Administrative Receiver
11 Ltv Uk Holdings Ltd
Mutual People: Robert Michael Head
administration
12 Equals Group Plc
Mutual People: Robert Michael Head
Active
13 Alexander Forbes International Limited
Mutual People: Robert Michael Head
Active
14 Hargreaves Holden Limited
Mutual People: Robert Michael Head
Active
15 Personal Assurance Public Limited Company
Mutual People: Robert Michael Head
Active
16 Personal Group Holdings Plc
Mutual People: Robert Michael Head
Active
17 Personal Group Limited
Mutual People: Robert Michael Head
Active
18 Congenica Ltd
Mutual People: Alastair Hugh Lowell Kilgour
Active
19 Phoremost Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
20 Petmedix Ltd
Mutual People: Alastair Hugh Lowell Kilgour
Active
21 Beatrice Innovations Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
22 Victoria Innovations Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
23 Albert Innovations Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
24 First Light Fusion Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
25 Parkwalk Advisors Ltd
Mutual People: Alastair Hugh Lowell Kilgour
Active
26 Mirriad Limited
Mutual People: David Dorans
Active
27 Dtt Multiplex Operators Limited
Mutual People: David Dorans
Active
28 Digital 3 And 4 Limited
Mutual People: David Dorans
Active
29 Msix Communications Limited
Mutual People: David Dorans
Active