Company NameDDB UK Limited
Company StatusActive
Company Number00933578
CategoryPrivate Limited Company
Incorporation Date11 June 1968(55 years, 11 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(31 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(43 years, 11 months after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Nicholas James Edward Leatham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(46 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMs Tammy Einav
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(50 years, 10 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr John Ross Barr
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(24 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2004)
RoleAdvertising Executive
Correspondence Address80 Richmond Park Road
London
SW14 8LA
Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(24 years after company formation)
Appointment Duration14 years, 7 months (resigned 18 January 2007)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address38 Iverna Court
London
W8 6TR
Director NameMr John Michael Bray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1992(24 years after company formation)
Appointment Duration17 years, 7 months (resigned 08 February 2010)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameChristopher Rimmington Cowpe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(24 years after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2004)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address31 Airedale Avenue
Chiswick
London
W4 2NW
Director NameMrs Shirley Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(24 years after company formation)
Appointment Duration22 years, 2 months (resigned 31 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1992(24 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NamePaul David Hammersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2005)
RoleCeo Chairman
Correspondence AddressSuite 7c Gloucester Park
Ashburn Place
London
SW7 4LL
Director NameMr Stephen William Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(38 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2012(43 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 2012)
RoleChief Operating Officer, Ddb Europe Limited
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr James Benedict Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(43 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Matthew Paul Goff
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(50 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Joseph Robert Paolino Iii
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(51 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 January 2021)
RoleChief Operating Officer, Ddb Europe Limited
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA

Contact

Websitewww.tribalworldwide.co.uk/
Telephone020 72620011
Telephone regionLondon

Location

Registered Address12 Bishops Bridge Road
London
W2 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300 at £0.01Ddb Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,826,475
Gross Profit£59,277,723
Net Worth£15,516,481
Cash£90,778
Current Liabilities£45,930,323

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 January 2021Termination of appointment of Joseph Robert Paolino Iii as a director on 8 January 2021 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 April 2019Appointment of Ms Tammy Einav as a director on 23 April 2019 (2 pages)
30 April 2019Termination of appointment of James Benedict Patrick Murphy as a director on 23 April 2019 (1 page)
30 April 2019Appointment of Mr Matthew Paul Goff as a director on 23 April 2019 (2 pages)
25 March 2019Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
22 March 2019Register(s) moved to registered inspection location C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
6 December 2018Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
4 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
8 June 2018Resolutions
  • RES13 ‐ Reduce share premium account 21/05/2018
(2 pages)
8 June 2018Solvency Statement dated 21/05/18 (1 page)
8 June 2018Statement of capital on 8 June 2018
  • GBP 3.00
(5 pages)
8 June 2018Statement by Directors (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 3.00
(4 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 3.00
(4 pages)
21 November 2017Solvency Statement dated 02/10/17 (1 page)
21 November 2017Resolutions
  • RES13 ‐ Share premium reduced 02/10/2017
(2 pages)
21 November 2017Statement by Directors (1 page)
21 November 2017Resolutions
  • RES13 ‐ Share premium reduced 02/10/2017
(2 pages)
21 November 2017Statement by Directors (1 page)
21 November 2017Solvency Statement dated 02/10/17 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
9 October 2017Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
9 October 2017Secretary's details changed for Mrs Sally Ann Bray on 11 October 2016 (1 page)
9 October 2017Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
9 October 2017Secretary's details changed for Mrs Sally Ann Bray on 11 October 2016 (1 page)
1 August 2017Director's details changed for Mr Nicholas James Edward Leatham on 19 December 2014 (2 pages)
1 August 2017Director's details changed for Mr Nicholas James Edward Leatham on 19 December 2014 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
10 January 2017Amended audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
10 January 2017Amended audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
21 December 2016Amended total exemption full accounts made up to 31 December 2015 (28 pages)
21 December 2016Amended total exemption full accounts made up to 31 December 2015 (28 pages)
13 October 2016Register inspection address has been changed to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
13 October 2016Register inspection address has been changed to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(7 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(7 pages)
5 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
23 March 2015Secretary's details changed for Mrs Sally Ann Bray on 1 January 2015 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(7 pages)
23 March 2015Secretary's details changed for Mrs Sally Ann Bray on 1 January 2015 (1 page)
23 March 2015Secretary's details changed for Mrs Sally Ann Bray on 1 January 2015 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(7 pages)
1 September 2014Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page)
1 September 2014Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages)
19 June 2014Full accounts made up to 31 December 2013 (25 pages)
19 June 2014Full accounts made up to 31 December 2013 (25 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(7 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
1 August 2013Full accounts made up to 31 December 2012 (30 pages)
1 August 2013Full accounts made up to 31 December 2012 (30 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
24 January 2013Termination of appointment of Stephen Woodford as a director (1 page)
24 January 2013Termination of appointment of Stephen Woodford as a director (1 page)
18 December 2012Director's details changed for Mr James Benedict Patrick Murphy on 7 December 2012 (2 pages)
18 December 2012Director's details changed for Mr James Benedict Patrick Murphy on 7 December 2012 (2 pages)
18 December 2012Director's details changed for Mr James Benedict Patrick Murphy on 7 December 2012 (2 pages)
11 September 2012Director's details changed for Mr Stephen Woodford on 6 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Stephen Woodford on 6 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Stephen Woodford on 6 September 2012 (2 pages)
15 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 2
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 2
(3 pages)
16 July 2012Termination of appointment of Joseph Paolino as a director (1 page)
16 July 2012Termination of appointment of Joseph Paolino as a director (1 page)
12 July 2012Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
(1 page)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
(1 page)
1 June 2012Appointment of Mr James Benedict Patrick Murphy as a director (2 pages)
1 June 2012Appointment of Mr James Benedict Patrick Murphy as a director (2 pages)
26 April 2012Appointment of Mr Joseph Robert Paolino as a director (2 pages)
26 April 2012Appointment of Mr Dominic Mark Nagy as a director (2 pages)
26 April 2012Appointment of Mr Dominic Mark Nagy as a director (2 pages)
26 April 2012Appointment of Mr Joseph Robert Paolino as a director (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (29 pages)
30 March 2012Full accounts made up to 31 December 2011 (29 pages)
3 November 2011Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages)
3 November 2011Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 2.00
(7 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 2.00
(7 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 June 2011Register(s) moved to registered office address (1 page)
20 June 2011Register(s) moved to registered office address (1 page)
16 June 2011Full accounts made up to 31 December 2010 (27 pages)
16 June 2011Full accounts made up to 31 December 2010 (27 pages)
3 May 2011Solvency statement dated 21/04/11 (1 page)
3 May 2011Statement by directors (1 page)
3 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled 21/04/2011
(12 pages)
3 May 2011Statement by directors (1 page)
3 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled 21/04/2011
(12 pages)
3 May 2011Solvency statement dated 21/04/11 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (26 pages)
7 July 2010Full accounts made up to 31 December 2009 (26 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Mrs Shirley Watson on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Shirley Watson on 20 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
2 March 2010Termination of appointment of John Bray as a director (1 page)
2 March 2010Termination of appointment of John Bray as a director (1 page)
1 November 2009Full accounts made up to 31 December 2008 (23 pages)
1 November 2009Full accounts made up to 31 December 2008 (23 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (24 pages)
9 June 2008Full accounts made up to 31 December 2007 (24 pages)
26 November 2007Ad 21/11/07--------- £ si [email protected] £ ic 38791/38791 (2 pages)
26 November 2007Ad 21/11/07--------- £ si [email protected] £ ic 38791/38791 (2 pages)
26 November 2007Particulars of contract relating to shares (3 pages)
26 November 2007Particulars of contract relating to shares (3 pages)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
30 April 2007Company name changed bmp ddb LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed bmp ddb LIMITED\certificate issued on 30/04/07 (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (21 pages)
18 September 2006Full accounts made up to 31 December 2005 (21 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
12 July 2005Return made up to 20/06/05; full list of members (8 pages)
12 July 2005Return made up to 20/06/05; full list of members (8 pages)
28 June 2005Full accounts made up to 31 December 2004 (22 pages)
28 June 2005Full accounts made up to 31 December 2004 (22 pages)
25 November 2004Full accounts made up to 31 December 2003 (22 pages)
25 November 2004Full accounts made up to 31 December 2003 (22 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
17 December 2003Full accounts made up to 31 December 2002 (23 pages)
17 December 2003Full accounts made up to 31 December 2002 (23 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 March 2003Resolutions
  • RES13 ‐ Share transfer 11/03/03
(1 page)
27 March 2003Resolutions
  • RES13 ‐ Share transfer 11/03/03
(1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
5 February 2003Full accounts made up to 31 December 2001 (22 pages)
5 February 2003Full accounts made up to 31 December 2001 (22 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Aud res sect 394 (1 page)
9 August 2002Aud res sect 394 (1 page)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
24 June 2002Full accounts made up to 31 December 2000 (20 pages)
24 June 2002Full accounts made up to 31 December 2000 (20 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (20 pages)
29 June 2000Full accounts made up to 31 December 1999 (20 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 July 1999Memorandum and Articles of Association (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (20 pages)
14 July 1999Memorandum and Articles of Association (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (20 pages)
25 June 1999Return made up to 20/06/99; no change of members (8 pages)
25 June 1999Return made up to 20/06/99; no change of members (8 pages)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
28 June 1997Return made up to 20/06/97; no change of members (7 pages)
28 June 1997Return made up to 20/06/97; no change of members (7 pages)
21 May 1997Full accounts made up to 31 December 1996 (18 pages)
21 May 1997Full accounts made up to 31 December 1996 (18 pages)
24 March 1997Memorandum and Articles of Association (7 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 1997Memorandum and Articles of Association (7 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 August 1996Full accounts made up to 31 December 1995 (18 pages)
2 August 1996Full accounts made up to 31 December 1995 (18 pages)
28 June 1996Company name changed bmp ddb needham worldwide limite d\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed bmp ddb needham worldwide limite d\certificate issued on 01/07/96 (2 pages)
26 June 1996Return made up to 20/06/96; no change of members (7 pages)
26 June 1996Return made up to 20/06/96; no change of members (7 pages)
18 March 1996Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
28 June 1995Return made up to 20/06/95; full list of members (8 pages)
28 June 1995Return made up to 20/06/95; full list of members (8 pages)
18 May 1995Full accounts made up to 31 December 1994 (18 pages)
18 May 1995Full accounts made up to 31 December 1994 (18 pages)
4 April 1995Director's particulars changed (4 pages)
4 April 1995Director's particulars changed (4 pages)
4 July 1994Full accounts made up to 31 December 1993 (17 pages)
4 July 1994Full accounts made up to 31 December 1993 (17 pages)
14 June 1993Full accounts made up to 31 December 1992 (17 pages)
14 June 1993Full accounts made up to 31 December 1992 (17 pages)
18 August 1992Full accounts made up to 31 December 1991 (18 pages)
18 August 1992Full accounts made up to 31 December 1991 (18 pages)
1 July 1991Full accounts made up to 31 December 1990 (16 pages)
1 July 1991Full accounts made up to 31 December 1990 (16 pages)
4 January 1991Full accounts made up to 31 December 1989 (17 pages)
4 January 1991Full accounts made up to 31 December 1989 (17 pages)
11 July 1989Company name changed bmp davidson pearce LIMITED\certificate issued on 10/07/89 (2 pages)
11 July 1989Company name changed bmp davidson pearce LIMITED\certificate issued on 10/07/89 (2 pages)
9 November 1988Accounts made up to 31 March 1988 (19 pages)
9 November 1988Accounts made up to 31 March 1988 (19 pages)
21 September 1988Company name changed boase massimi pollitt partnershi p LIMITED(the)\certificate issued on 22/09/88 (2 pages)
21 September 1988Company name changed boase massimi pollitt partnershi p LIMITED(the)\certificate issued on 22/09/88 (2 pages)
11 November 1987Full accounts made up to 31 December 1986 (18 pages)
11 November 1987Full accounts made up to 31 December 1986 (18 pages)
11 October 1986Full accounts made up to 31 December 1985 (17 pages)
11 October 1986Full accounts made up to 31 December 1985 (17 pages)
12 September 1985Accounts made up to 31 December 1984 (17 pages)
12 September 1985Accounts made up to 31 December 1984 (17 pages)
12 September 1984Accounts made up to 31 December 1983 (18 pages)
12 September 1984Accounts made up to 31 December 1983 (18 pages)
8 June 1983Accounts made up to 31 December 1982 (20 pages)
8 June 1983Accounts made up to 31 December 1982 (20 pages)
2 March 1983Accounts made up to 31 December 1981 (15 pages)
2 March 1983Accounts made up to 31 December 1981 (15 pages)
15 August 1980Accounts made up to 31 December 1978 (13 pages)
15 August 1980Accounts made up to 31 December 1978 (13 pages)
31 December 1979Accounts made up to 31 December 1979 (14 pages)
31 December 1979Accounts made up to 31 December 1979 (14 pages)
3 November 1979Accounts made up to 31 March 1977 (15 pages)
3 November 1979Accounts made up to 31 March 1977 (15 pages)
28 February 1977Accounts made up to 31 December 1975 (15 pages)
28 February 1977Accounts made up to 31 December 1975 (15 pages)
2 March 1976Accounts made up to 31 December 1974 (13 pages)
2 March 1976Accounts made up to 31 December 1974 (13 pages)
2 March 1973Accounts made up to 31 December 2073 (1 page)
2 March 1973Accounts made up to 31 December 2073 (1 page)
11 June 1968Certificate of incorporation (1 page)
11 June 1968Certificate of incorporation (1 page)