Mirriad Advertising Plc LONDON


Founded in 2015, Mirriad Advertising PLC, classified under reg no. 09550311 is an active company. Currently registered at 6th Floor EC2Y 5EB, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 3rd June 2015 Mirriad Advertising Plc is no longer carrying the name Broadwall Acquisitions.

At the moment there are 6 directors in the the firm, namely Nicholos H., Joanna F. and Nicole M. and others. In addition one secretary - Jamie A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mirriad Advertising Plc Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09550311
Date of Incorporation Mon, 20th Apr 2015
Industry Advertising agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Nicholos H.

Position: Director

Appointed: 23 November 2023

Joanna F.

Position: Director

Appointed: 07 July 2022

Nicole M.

Position: Director

Appointed: 23 June 2022

Jamie A.

Position: Secretary

Appointed: 01 April 2022

Robert H.

Position: Director

Appointed: 13 June 2019

Stephan B.

Position: Director

Appointed: 01 October 2018

Anthony P.

Position: Director

Appointed: 02 October 2017

Lois D.

Position: Director

Appointed: 23 June 2022

Resigned: 30 June 2023

Kelsey S.

Position: Director

Appointed: 24 February 2021

Resigned: 23 June 2022

Will C.

Position: Secretary

Appointed: 18 December 2020

Resigned: 01 April 2022

Hannah C.

Position: Secretary

Appointed: 01 January 2019

Resigned: 18 December 2020

Mark R.

Position: Director

Appointed: 19 December 2017

Resigned: 24 February 2021

David D.

Position: Director

Appointed: 19 December 2017

Resigned: 31 December 2023

Alastair K.

Position: Director

Appointed: 19 December 2017

Resigned: 30 June 2023

Catherine S.

Position: Secretary

Appointed: 22 November 2017

Resigned: 31 December 2018

Roger F.

Position: Director

Appointed: 01 June 2015

Resigned: 04 June 2019

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 20 May 2015

Resigned: 19 December 2017

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 20 May 2015

Resigned: 19 December 2017

David G.

Position: Director

Appointed: 20 May 2015

Resigned: 08 September 2016

Mark P.

Position: Director

Appointed: 20 May 2015

Resigned: 01 October 2018

Alasdair G.

Position: Director

Appointed: 20 April 2015

Resigned: 20 May 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Ip2Ipo Portfolio (Gp) Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Share Nominees Limited A/C Park Walk Advisors that entered Aylesbury, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ip2Ipo Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ip2ipo Portfolio (Gp) Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AF, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 10360684
Notified on 8 June 2017
Ceased on 14 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Share Nominees Limited A/C Park Walk Advisors

Oxford House Oxford Road, Aylesbury, Bucks, HP21 8SZ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02476691
Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Ip2ipo Limited

The Walbrook Building Walbrook, London, EC4N 8AF, England

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04072979
Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Broadwall Acquisitions June 3, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 23rd, June 2023
Free Download (105 pages)

Company search

Advertisements