London
SE1 0SW
Director Name | Mr Dominic Mark Nagy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(43 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Nicholas James Edward Leatham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Ms Tammy Einav |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(50 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr John Ross Barr |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(24 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2004) |
Role | Advertising Executive |
Correspondence Address | 80 Richmond Park Road London SW14 8LA |
Director Name | Mr James Leigh Stuart Best |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(24 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 January 2007) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 38 Iverna Court London W8 6TR |
Director Name | Mr John Michael Bray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1992(24 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 February 2010) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Christopher Rimmington Cowpe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(24 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2004) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 31 Airedale Avenue Chiswick London W4 2NW |
Director Name | Mrs Shirley Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(24 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Games Road Ludgrove Hall Barnet Hertfordshire EN4 9HT |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(24 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Paul David Hammersley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2005) |
Role | Ceo Chairman |
Correspondence Address | Suite 7c Gloucester Park Ashburn Place London SW7 4LL |
Director Name | Mr Stephen William Woodford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 January 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Joseph Robert Paolino |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2012(43 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 July 2012) |
Role | Chief Operating Officer, Ddb Europe Limited |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr James Benedict Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Matthew Paul Goff |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Joseph Robert Paolino Iii |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(51 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2021) |
Role | Chief Operating Officer, Ddb Europe Limited |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Website | www.tribalworldwide.co.uk/ |
---|---|
Telephone | 020 72620011 |
Telephone region | London |
Registered Address | 12 Bishops Bridge Road London W2 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
300 at £0.01 | Ddb Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,826,475 |
Gross Profit | £59,277,723 |
Net Worth | £15,516,481 |
Cash | £90,778 |
Current Liabilities | £45,930,323 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 January 2021 | Termination of appointment of Joseph Robert Paolino Iii as a director on 8 January 2021 (1 page) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
3 May 2019 | Resolutions
|
30 April 2019 | Appointment of Ms Tammy Einav as a director on 23 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of James Benedict Patrick Murphy as a director on 23 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Matthew Paul Goff as a director on 23 April 2019 (2 pages) |
25 March 2019 | Register 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 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
22 March 2019 | Register(s) moved to registered inspection location C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
6 December 2018 | Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
4 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
8 June 2018 | Resolutions
|
8 June 2018 | Solvency Statement dated 21/05/18 (1 page) |
8 June 2018 | Statement of capital on 8 June 2018
|
8 June 2018 | Statement by Directors (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Statement of capital on 7 December 2017
|
21 November 2017 | Solvency Statement dated 02/10/17 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Solvency Statement dated 02/10/17 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
9 October 2017 | Secretary's details changed for Mrs Sally Ann Bray on 11 October 2016 (1 page) |
9 October 2017 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
9 October 2017 | Secretary's details changed for Mrs Sally Ann Bray on 11 October 2016 (1 page) |
1 August 2017 | Director's details changed for Mr Nicholas James Edward Leatham on 19 December 2014 (2 pages) |
1 August 2017 | Director's details changed for Mr Nicholas James Edward Leatham on 19 December 2014 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
10 January 2017 | Amended audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
10 January 2017 | Amended audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
21 December 2016 | Amended total exemption full accounts made up to 31 December 2015 (28 pages) |
21 December 2016 | Amended total exemption full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Register inspection address has been changed to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
13 October 2016 | Register inspection address has been changed to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
23 March 2015 | Secretary's details changed for Mrs Sally Ann Bray on 1 January 2015 (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Mrs Sally Ann Bray on 1 January 2015 (1 page) |
23 March 2015 | Secretary's details changed for Mrs Sally Ann Bray on 1 January 2015 (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 September 2014 | Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page) |
1 September 2014 | Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Termination of appointment of Stephen Woodford as a director (1 page) |
24 January 2013 | Termination of appointment of Stephen Woodford as a director (1 page) |
18 December 2012 | Director's details changed for Mr James Benedict Patrick Murphy on 7 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr James Benedict Patrick Murphy on 7 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr James Benedict Patrick Murphy on 7 December 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Stephen Woodford on 6 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Stephen Woodford on 6 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Stephen Woodford on 6 September 2012 (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
16 July 2012 | Termination of appointment of Joseph Paolino as a director (1 page) |
16 July 2012 | Termination of appointment of Joseph Paolino as a director (1 page) |
12 July 2012 | Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
1 June 2012 | Appointment of Mr James Benedict Patrick Murphy as a director (2 pages) |
1 June 2012 | Appointment of Mr James Benedict Patrick Murphy as a director (2 pages) |
26 April 2012 | Appointment of Mr Joseph Robert Paolino as a director (2 pages) |
26 April 2012 | Appointment of Mr Dominic Mark Nagy as a director (2 pages) |
26 April 2012 | Appointment of Mr Dominic Mark Nagy as a director (2 pages) |
26 April 2012 | Appointment of Mr Joseph Robert Paolino as a director (2 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (29 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 November 2011 | Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Stephen Woodford on 19 October 2011 (2 pages) |
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement of capital on 28 July 2011
|
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
16 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
3 May 2011 | Solvency statement dated 21/04/11 (1 page) |
3 May 2011 | Statement by directors (1 page) |
3 May 2011 | Resolutions
|
3 May 2011 | Statement by directors (1 page) |
3 May 2011 | Resolutions
|
3 May 2011 | Solvency statement dated 21/04/11 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Mrs Shirley Watson on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Shirley Watson on 20 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
26 November 2007 | Ad 21/11/07--------- £ si [email protected] £ ic 38791/38791 (2 pages) |
26 November 2007 | Ad 21/11/07--------- £ si [email protected] £ ic 38791/38791 (2 pages) |
26 November 2007 | Particulars of contract relating to shares (3 pages) |
26 November 2007 | Particulars of contract relating to shares (3 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 April 2007 | Company name changed bmp ddb LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed bmp ddb LIMITED\certificate issued on 30/04/07 (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
17 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
17 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (22 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (22 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
16 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | Aud res sect 394 (1 page) |
9 August 2002 | Aud res sect 394 (1 page) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 31 December 2000 (20 pages) |
24 June 2002 | Full accounts made up to 31 December 2000 (20 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Memorandum and Articles of Association (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 July 1999 | Memorandum and Articles of Association (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (8 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (8 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (7 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (7 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 March 1997 | Memorandum and Articles of Association (7 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Memorandum and Articles of Association (7 pages) |
24 March 1997 | Resolutions
|
2 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 June 1996 | Company name changed bmp ddb needham worldwide limite d\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed bmp ddb needham worldwide limite d\certificate issued on 01/07/96 (2 pages) |
26 June 1996 | Return made up to 20/06/96; no change of members (7 pages) |
26 June 1996 | Return made up to 20/06/96; no change of members (7 pages) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (1 page) |
28 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 April 1995 | Director's particulars changed (4 pages) |
4 April 1995 | Director's particulars changed (4 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
14 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
14 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
4 January 1991 | Full accounts made up to 31 December 1989 (17 pages) |
4 January 1991 | Full accounts made up to 31 December 1989 (17 pages) |
11 July 1989 | Company name changed bmp davidson pearce LIMITED\certificate issued on 10/07/89 (2 pages) |
11 July 1989 | Company name changed bmp davidson pearce LIMITED\certificate issued on 10/07/89 (2 pages) |
9 November 1988 | Accounts made up to 31 March 1988 (19 pages) |
9 November 1988 | Accounts made up to 31 March 1988 (19 pages) |
21 September 1988 | Company name changed boase massimi pollitt partnershi p LIMITED(the)\certificate issued on 22/09/88 (2 pages) |
21 September 1988 | Company name changed boase massimi pollitt partnershi p LIMITED(the)\certificate issued on 22/09/88 (2 pages) |
11 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
11 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
11 October 1986 | Full accounts made up to 31 December 1985 (17 pages) |
11 October 1986 | Full accounts made up to 31 December 1985 (17 pages) |
12 September 1985 | Accounts made up to 31 December 1984 (17 pages) |
12 September 1985 | Accounts made up to 31 December 1984 (17 pages) |
12 September 1984 | Accounts made up to 31 December 1983 (18 pages) |
12 September 1984 | Accounts made up to 31 December 1983 (18 pages) |
8 June 1983 | Accounts made up to 31 December 1982 (20 pages) |
8 June 1983 | Accounts made up to 31 December 1982 (20 pages) |
2 March 1983 | Accounts made up to 31 December 1981 (15 pages) |
2 March 1983 | Accounts made up to 31 December 1981 (15 pages) |
15 August 1980 | Accounts made up to 31 December 1978 (13 pages) |
15 August 1980 | Accounts made up to 31 December 1978 (13 pages) |
31 December 1979 | Accounts made up to 31 December 1979 (14 pages) |
31 December 1979 | Accounts made up to 31 December 1979 (14 pages) |
3 November 1979 | Accounts made up to 31 March 1977 (15 pages) |
3 November 1979 | Accounts made up to 31 March 1977 (15 pages) |
28 February 1977 | Accounts made up to 31 December 1975 (15 pages) |
28 February 1977 | Accounts made up to 31 December 1975 (15 pages) |
2 March 1976 | Accounts made up to 31 December 1974 (13 pages) |
2 March 1976 | Accounts made up to 31 December 1974 (13 pages) |
2 March 1973 | Accounts made up to 31 December 2073 (1 page) |
2 March 1973 | Accounts made up to 31 December 2073 (1 page) |
11 June 1968 | Certificate of incorporation (1 page) |
11 June 1968 | Certificate of incorporation (1 page) |