Company NameOmnicom Finance Limited
Company StatusActive
Company Number01064095
CategoryPrivate Limited Company
Incorporation Date3 August 1972(51 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(27 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Rochelle Miriam Tarlowe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2019(47 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address1055 Washington Blvd.
Stamford
Ct 06901
Director NameMrs Sally-Ann Bray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(49 years after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Catherine Margaret Porter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleTreasury Director - Emea
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Sarah Jayne Carter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameMr John Henry Watt
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1992(19 years, 10 months after company formation)
Appointment Duration4 months (resigned 19 October 1992)
RoleFinance Controller
Correspondence Address68 Goodhill Road Extension
Weston
Connecticut
Foreign
Director NameMr Keith Bremer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1993)
RoleFinance Director
Correspondence Address30 Kendrick Road
Summit
New Jersey 07901
Foreign
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 10 months 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 NameCaroline Shuffrey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 October 2001)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address19 Westmoreland Road
London
SW13 9RZ
Director NameMr Dennis Edwin Hewitt
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1993(21 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 December 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1 Richmond Drive
Old Greenwich
Connecticut
06820
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFerry Barn
Smugglers Lane, Bosham
Chichester
West Sussex
PO18 8QW
Director NameBarry Jay Wagner
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1996(23 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2003)
RoleGeneral Counsel
Correspondence Address58 Bouton Road
South Salem
New York Ny 10590
United States
Director NameMr Christopher David Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBadgers Church Road
Sutton
Sandy
Bedfordshire
SG19 2NB
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 1999)
RoleDeputy Treasurer
Correspondence Address48b Coolhurst Road
London
N8 8EU
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(26 years after company formation)
Appointment Duration11 years, 6 months (resigned 29 January 2010)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameJeremy Ivor Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2001)
RoleFinance Director
Correspondence AddressWoodbury Church Street
Clifton
Shefford
Bedfordshire
SG17 5EY
Director NameMr Nicholas Roach
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(27 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2003)
RoleTreasurer
Correspondence AddressHighfield House 25 Hazel Grove
Kingwood
Henley-On-Thames
Oxfordshire
RG9 5NH
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2001)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(27 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(28 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NamePatricia Annette Munday
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(28 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 October 2009)
RoleCompany Director
Correspondence Address21 The Old Saw Mill
Long Mill Lane Platt
Sevenoaks
Kent
TN15 8QJ
Director NameMr Jeffrey Stewart Rodd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(35 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2019)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW

Contact

Websitewww.omnicomgroup.com
Telephone020 72987007
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

28 September 2005Delivered on: 15 October 2005
Persons entitled: Barclays Technology Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights, title and benefits and interest in any sub-lease created in respect of equipment comprised in lease agreements including (but not limited to):- (I) all monies paid or payable to the company under such sub-lease; and (ii) all claims for damages in respect of any breach by a sub-lessee under such sub-lease.
Outstanding
30 March 2001Delivered on: 10 April 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the assigned property under each of the sub-leases and all monies whatsoever payable thereon; all other rights/claims for damages. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 5 April 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights,title and interest in the "assigned property" in and under each of the sub-leases (as defined) and all monies whatsoever paid orv payable thereunder; all other rights and benefits whatsoever and all claims for damages thereon. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
17 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 137,267,130
(3 pages)
28 November 2022Full accounts made up to 31 December 2021 (108 pages)
9 November 2022Director's details changed for Mrs Sarah Jayne Carter on 25 October 2022 (2 pages)
23 May 2022Cessation of Omnicom Finance Holdings Plc as a person with significant control on 19 October 2021 (1 page)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
23 May 2022Notification of Omnicom Capital Holdings Limited as a person with significant control on 19 October 2021 (2 pages)
23 May 2022Change of details for Omnicom Capital Holdings Limited as a person with significant control on 8 November 2021 (2 pages)
1 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 137,267,012
(3 pages)
27 September 2021Full accounts made up to 31 December 2020 (29 pages)
2 September 2021Appointment of Mrs Sarah Jayne Carter as a director on 1 September 2021 (2 pages)
1 September 2021Appointment of Mrs Catherine Margaret Porter as a director on 27 August 2021 (2 pages)
27 August 2021Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 27 August 2021 (1 page)
2 August 2021Appointment of Mrs Sally-Ann Bray as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Anthony Peter Phipkin as a director on 31 July 2021 (1 page)
28 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
10 November 2020Full accounts made up to 31 December 2019 (26 pages)
8 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 137,267,011
(3 pages)
11 August 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 137,267,010
(3 pages)
25 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 137,267,009
(3 pages)
16 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
4 June 2020Cessation of Omnicom Management Europe as a person with significant control on 1 July 2019 (1 page)
3 June 2020Notification of Omnicom Finance Holdings Plc as a person with significant control on 1 July 2019 (2 pages)
2 June 2020Satisfaction of charge 2 in full (1 page)
2 June 2020Satisfaction of charge 1 in full (2 pages)
2 June 2020Satisfaction of charge 3 in full (2 pages)
3 October 2019Appointment of Mrs Rochelle Miriam Tarlowe as a director on 30 September 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
30 September 2019Termination of appointment of Jeffrey Stewart Rodd as a director on 30 September 2019 (1 page)
9 August 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 137,266,908
(4 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 August 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 137,267,008.00
(4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (6 pages)
18 March 2019Change of details for Omnicom Management Europe as a person with significant control on 3 September 2018 (2 pages)
2 January 2019Termination of appointment of Dennis Edwin Hewitt as a director on 31 December 2018 (1 page)
20 December 2018Resolutions
  • RES13 ‐ That the entire share premium account of the company be cancelled 11/12/2018
(1 page)
20 December 2018Solvency Statement dated 11/12/18 (1 page)
20 December 2018Statement of capital on 20 December 2018
  • GBP 137,266,808.00
(3 pages)
20 December 2018Statement by Directors (1 page)
6 September 2018Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Director's details changed for Mr Jeffrey Stewart Rodd on 3 September 2018 (2 pages)
4 September 2018Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages)
30 July 2018Re-registration from a public company to a private limited company (1 page)
30 July 2018Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2018Re-registration of Memorandum and Articles (9 pages)
29 June 2018Full accounts made up to 31 December 2017 (27 pages)
6 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
10 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 July 2017Full accounts made up to 31 December 2016 (26 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Jeffrey Stewart Rodd on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Jeffrey Stewart Rodd on 10 October 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 167,266,808
(9 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 167,266,808
(9 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (24 pages)
26 August 2015Full accounts made up to 31 December 2014 (24 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 167,266,808
(9 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 167,266,808
(9 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 167,266,808
(9 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 167,266,808
(9 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
16 December 2013Sect 519 (3 pages)
16 December 2013Sect 519 (3 pages)
21 June 2013Full accounts made up to 31 December 2012 (23 pages)
21 June 2013Full accounts made up to 31 December 2012 (23 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 20 June 2013 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)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
8 June 2011Full accounts made up to 31 December 2010 (21 pages)
8 June 2011Full accounts made up to 31 December 2010 (21 pages)
1 March 2011Director's details changed for Mr Jeffrey Stewart Rodd on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Jeffrey Stewart Rodd on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Jeffrey Stewart Rodd on 1 January 2011 (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (22 pages)
14 July 2010Full accounts made up to 31 December 2009 (22 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Dennis Edwin Hewitt on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Dennis Edwin Hewitt on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Jeffrey Stewart Rodd on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Jeffrey Stewart Rodd on 20 June 2010 (2 pages)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
19 January 2010Statement of capital on 2 December 2009
  • GBP 167,266,808.00
(9 pages)
19 January 2010Statement of capital on 2 December 2009
  • GBP 167,266,808.00
(9 pages)
19 January 2010Statement of capital on 2 December 2009
  • GBP 167,266,808.00
(9 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Patricia Munday as a director (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Termination of appointment of Patricia Munday as a director (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
15 May 2009Full accounts made up to 31 December 2008 (20 pages)
15 May 2009Full accounts made up to 31 December 2008 (20 pages)
24 October 2008Resolutions
  • RES13 ‐ Sect. 175(5)(A) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2008Resolutions
  • RES13 ‐ Sect. 175(5)(A) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
22 April 2008Director appointed jeffrey stewart rodd (2 pages)
22 April 2008Director's change of particulars / anthony phipkin / 29/03/2007 (1 page)
22 April 2008Director's change of particulars / anthony phipkin / 29/03/2007 (1 page)
22 April 2008Director appointed jeffrey stewart rodd (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
13 June 2007Full accounts made up to 31 December 2006 (19 pages)
13 June 2007Full accounts made up to 31 December 2006 (19 pages)
18 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 177266807/177266808 (2 pages)
18 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 177266807/177266808 (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
4 January 2006Ad 14/10/05--------- £ si 1000000@1=1000000 £ ic 176266807/177266807 (2 pages)
4 January 2006Ad 14/10/05--------- £ si 1000000@1=1000000 £ ic 176266807/177266807 (2 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
29 June 2005Return made up to 20/06/05; full list of members (9 pages)
29 June 2005Return made up to 20/06/05; full list of members (9 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
17 February 2005Ad 16/12/04--------- £ si 863500@1=863500 £ ic 175423307/176286807 (2 pages)
17 February 2005Ad 16/12/04--------- £ si 863500@1=863500 £ ic 175423307/176286807 (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
19 July 2004Ad 01/07/04--------- £ si 220209@1=220209 £ ic 175203098/175423307 (2 pages)
19 July 2004Ad 01/07/04--------- £ si 220209@1=220209 £ ic 175203098/175423307 (2 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
9 June 2004Ad 01/06/04--------- £ si 10000000@1=10000000 £ ic 165203098/175203098 (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2004Ad 01/06/04--------- £ si 10000000@1=10000000 £ ic 165203098/175203098 (2 pages)
9 June 2004Nc inc already adjusted 01/06/04 (4 pages)
9 June 2004Nc inc already adjusted 01/06/04 (4 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
10 November 2003Ad 29/07/03--------- £ si 146100000@1=146100000 £ ic 19103098/165203098 (2 pages)
10 November 2003Statement of affairs (7 pages)
10 November 2003Statement of affairs (7 pages)
10 November 2003Ad 29/07/03--------- £ si 146100000@1=146100000 £ ic 19103098/165203098 (2 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Recind 882 20000 ord £1 160402 (2 pages)
21 October 2003Recind 882 20000 ord £1 160402 (2 pages)
14 October 200320000 shares at £1 not taken pla (2 pages)
14 October 200320000 shares at £1 not taken pla (2 pages)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
23 August 2003Nc inc already adjusted 29/07/03 (1 page)
23 August 2003Nc inc already adjusted 29/07/03 (1 page)
24 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 20/06/03; full list of members (9 pages)
26 June 2003Return made up to 20/06/03; full list of members (9 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
25 June 2002Director's particulars changed (1 page)
25 April 2002Ad 16/04/02--------- £ si 20000@1=20000 £ ic 19083098/19103098 (2 pages)
25 April 2002Ad 16/04/02--------- £ si 20000@1=20000 £ ic 19083098/19103098 (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (13 pages)
16 April 2002Full accounts made up to 31 December 2001 (13 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
29 June 2001Return made up to 20/06/01; no change of members (8 pages)
29 June 2001Return made up to 20/06/01; no change of members (8 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
1 July 1999Re-registration of Memorandum and Articles (8 pages)
1 July 1999Declaration on reregistration from private to PLC (1 page)
1 July 1999Auditor's report (2 pages)
1 July 1999Declaration on reregistration from private to PLC (1 page)
1 July 1999Balance Sheet (1 page)
1 July 1999Re-registration of Memorandum and Articles (8 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
1 July 1999Balance Sheet (1 page)
1 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 July 1999Auditor's statement (1 page)
1 July 1999Application for reregistration from private to PLC (1 page)
1 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 July 1999Auditor's statement (1 page)
1 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 July 1999Application for reregistration from private to PLC (1 page)
1 July 1999Auditor's report (2 pages)
25 June 1999Return made up to 20/06/99; no change of members (9 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Return made up to 20/06/99; no change of members (9 pages)
25 June 1999Director's particulars changed (1 page)
17 March 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999Full accounts made up to 31 December 1998 (11 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
25 June 1998Return made up to 20/06/98; full list of members (11 pages)
25 June 1998Return made up to 20/06/98; full list of members (11 pages)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Ad 23/12/97--------- £ si 19082098@1=19082098 £ ic 1000/19083098 (2 pages)
29 January 1998Ad 23/12/97--------- £ si 19082098@1=19082098 £ ic 1000/19083098 (2 pages)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1997£ nc 1000/25000000 17/12/97 (1 page)
29 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1997£ nc 1000/25000000 17/12/97 (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
28 June 1997Return made up to 20/06/97; no change of members (8 pages)
28 June 1997Return made up to 20/06/97; no change of members (8 pages)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1996Return made up to 20/06/96; full list of members (9 pages)
26 June 1996Return made up to 20/06/96; full list of members (9 pages)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
2 May 1996Memorandum and Articles of Association (7 pages)
2 May 1996Memorandum and Articles of Association (7 pages)
16 June 1995Full accounts made up to 31 December 1994 (10 pages)
16 June 1995Full accounts made up to 31 December 1994 (10 pages)
25 May 1995Director resigned;new director appointed (6 pages)
25 May 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 February 1990Memorandum and Articles of Association (6 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 February 1990Memorandum and Articles of Association (6 pages)
16 February 1990Company name changed ddb europa LIMITED\certificate issued on 19/02/90 (6 pages)
16 February 1990Company name changed ddb europa LIMITED\certificate issued on 19/02/90 (6 pages)
11 February 1982Company name changed\certificate issued on 11/02/82 (2 pages)
11 February 1982Company name changed\certificate issued on 11/02/82 (2 pages)
12 June 1979Company name changed\certificate issued on 12/06/79 (3 pages)
12 June 1979Company name changed\certificate issued on 12/06/79 (3 pages)
3 August 1972Incorporation (17 pages)
3 August 1972Certificate of incorporation (1 page)
3 August 1972Certificate of incorporation (1 page)
3 August 1972Incorporation (17 pages)