London
SE1 0SW
Director Name | Mr John James Byrnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr James Thomas Moser |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2018(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chairman, Bbdo Europe |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Suzanne Gilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Amv Group Cfo |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Peter William Mead |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 December 2006) |
Role | Chairman Abbott Mead Vickers G |
Correspondence Address | The Old Garden Cambridge Park Twickenham Middlesex TW1 2JW |
Director Name | Mr Adrian Michael Vickers |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 November 2008) |
Role | Deputy Chairman |
Correspondence Address | Garden Flat 19 Thurlow Road London NW3 5PL |
Director Name | Allen Rosenshine |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 1155 Park Avenue New York 10128 America |
Director Name | Mr James Frederick McDanell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1994) |
Role | Group Finance Director |
Correspondence Address | 76 Airedale Avenue Chiswick London W4 2NN |
Director Name | Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Group Development Director/Company Secretary |
Correspondence Address | 31 Vicarage Road East Sheen London SW14 8RZ |
Director Name | Mr Michael Robert Gordon Baulk |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawsand Place West Drive Wentworth Virginia Water Surrey GU25 4NE |
Director Name | David John Abbott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Chairman |
Correspondence Address | 17 Pelham Crescent London SW7 2NR |
Secretary Name | Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 31 Vicarage Road East Sheen London SW14 8RZ |
Director Name | Mr Peter Francis Warren |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | Spencers Green Tring Hertfordshire HP23 6LA |
Secretary Name | Mr James Frederick McDanell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 1994) |
Role | Group Finance Director |
Correspondence Address | 76 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Jeremy David Hicks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 4 Espirit House Keswick Road Putney London SW15 2JL |
Secretary Name | Mr Jeremy David Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 4 Espirit House Keswick Road Putney London SW15 2JL |
Director Name | Mr Andrew John Robertson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hillersdon Avenue Barnes London SW12 0EF |
Director Name | Anita Margaret Frew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Investor Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Elystan Place Chelsea London SW3 3JY |
Secretary Name | Ian Michael Port |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 174 Fishpool Street S. Albans Hertfordshire AL3 4SB |
Director Name | Mr Patrick Oram |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodville House 126 Woodside Road Amersham Buckinghamshire HP6 6NP |
Director Name | Mrs Priscilla Deborah Snowball |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2018) |
Role | Group Chairman And Group Ceo, Amv Bbdo |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Simon Newton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Marylebone Road London NW1 5QE |
Director Name | Mrs Sarah Jayne Carter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 Southwark Street London SE1 0SW |
Website | amvbbdo.com |
---|---|
Telephone | 020 76163500 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60 at £0.05 | Omnicom Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,438,898 |
Current Liabilities | £85,968,166 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 December 1992 | Delivered on: 16 December 1992 Satisfied on: 21 November 2002 Persons entitled: Hill Samuel Bank Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The debt or debts owing to the company by the bank on the account no:0566917 and any account(s) see form 395 for full details. Fully Satisfied |
---|---|
14 October 1985 | Delivered on: 21 October 1985 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1985 | Delivered on: 12 January 1985 Satisfied on: 10 May 1990 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
3 October 2019 | Appointment of Mrs Suzanne Gilson as a director on 1 October 2019 (2 pages) |
30 August 2019 | Cancellation of shares. Statement of capital on 21 May 2019
|
20 August 2019 | Director's details changed for Mr James Thomas Moser on 15 June 2019 (2 pages) |
13 August 2019 | Resolutions
|
17 July 2019 | Purchase of own shares. (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
26 June 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) |
26 June 2019 | Director's details changed for Mr John James Byrnes on 1 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Sarah Jayne Carter as a director on 7 February 2019 (1 page) |
4 February 2019 | Director's details changed for Mr James Thomas Moser on 1 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Priscilla Deborah Snowball as a director on 31 December 2018 (1 page) |
11 December 2018 | Appointment of Mr James Thomas Moser as a director on 3 December 2018 (2 pages) |
4 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
4 December 2018 | Change of details for Omnicom Europe Subholdings Limited as a person with significant control on 3 September 2018 (2 pages) |
5 September 2018 | Registered 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) |
1 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
28 June 2018 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page) |
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
17 November 2017 | Sub-division of shares on 30 October 2017 (4 pages) |
17 November 2017 | Sub-division of shares on 30 October 2017 (4 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
4 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
28 June 2017 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
28 June 2017 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
27 June 2017 | Notification of Omnicom Europe Subholdings Limited as a person with significant control on 16 December 2016 (2 pages) |
27 June 2017 | Notification of Omnicom Europe Subholdings Limited as a person with significant control on 27 June 2017 (2 pages) |
10 October 2016 | Director's details changed for Mr John James Byrnes on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr John James Byrnes on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 June 2016 | Director's details changed for Mrs Priscilla Deborah Snowball on 1 January 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mrs Priscilla Deborah Snowball on 1 January 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
9 December 2015 | Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 July 2015 | Registered office address changed from , 151 Marylebone Road, London, NW1 5QE to 239 Old Marylebone Road London NW1 5QT on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from , 151 Marylebone Road, London, NW1 5QE to 239 Old Marylebone Road London NW1 5QT on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 151 Marylebone Road London NW1 5QE to 239 Old Marylebone Road London NW1 5QT on 14 July 2015 (1 page) |
12 May 2015 | Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 September 2014 | Appointment of Mrs Sarah Jayne Carter as a director on 11 July 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Sarah Jayne Carter as a director on 11 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 June 2014 | Appointment of Mr John James Byrnes as a director (2 pages) |
23 June 2014 | Appointment of Mr John James Byrnes as a director (2 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (16 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (16 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (16 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (16 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (16 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 February 2011 | Director's details changed for Ms Priscilla Deborah Snowball on 1 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Ms Priscilla Deborah Snowball on 1 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Ms Priscilla Deborah Snowball on 1 January 2011 (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Statement of capital on 4 December 2009
|
4 December 2009 | Statement by directors (1 page) |
4 December 2009 | Statement of capital on 4 December 2009
|
4 December 2009 | Solvency statement dated 24/11/09 (1 page) |
4 December 2009 | Solvency statement dated 24/11/09 (1 page) |
4 December 2009 | Statement by directors (1 page) |
4 December 2009 | Resolutions
|
4 December 2009 | Statement of capital on 4 December 2009
|
7 October 2009 | Director's details changed for Ms Priscilla Deborah Snowball on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Priscilla Deborah Snowball on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Priscilla Deborah Snowball on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
3 July 2009 | Return made up to 25/06/09; full list of members (9 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (9 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 March 2009 | Appointment terminated director adrian vickers (1 page) |
10 March 2009 | Appointment terminated director adrian vickers (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (14 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (14 pages) |
10 July 2008 | Director's change of particulars / priscilla snowball / 08/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / priscilla snowball / 08/07/2008 (1 page) |
5 July 2007 | Return made up to 25/06/07; full list of members (10 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (10 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 June 2007 | Ad 31/05/07--------- £ si [email protected] £ ic 4001385/4001385 (2 pages) |
12 June 2007 | Ad 31/05/07--------- £ si [email protected] £ ic 4001385/4001385 (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
19 July 2006 | Return made up to 25/06/06; full list of members (11 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (11 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
10 January 2006 | Statement of affairs (8 pages) |
10 January 2006 | Ad 20/12/05--------- £ si [email protected] £ ic 4001385/4001385 (2 pages) |
10 January 2006 | Ad 20/12/05--------- £ si [email protected] £ ic 4001385/4001385 (2 pages) |
10 January 2006 | Statement of affairs (8 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members (14 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members (14 pages) |
23 June 2005 | Ad 22/12/04--------- £ si [email protected]=1 £ ic 4001384/4001385 (2 pages) |
23 June 2005 | Ad 22/12/04--------- £ si [email protected]=1 £ ic 4001384/4001385 (2 pages) |
8 February 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
8 February 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 July 2004 | Return made up to 25/06/04; full list of members (12 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (12 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
3 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
2 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
2 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
3 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | Auditor's resignation (1 page) |
21 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
21 July 2002 | Return made up to 25/06/02; no change of members (6 pages) |
21 July 2002 | Return made up to 25/06/02; no change of members (6 pages) |
5 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
8 November 2001 | Secretary's particulars changed (1 page) |
8 November 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
6 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
6 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
12 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 July 2000 | Return made up to 25/06/00; no change of members (8 pages) |
3 July 2000 | Return made up to 25/06/00; no change of members (8 pages) |
19 January 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 January 2000 | Application for reregistration from PLC to private (1 page) |
19 January 2000 | Application for reregistration from PLC to private (1 page) |
19 January 2000 | Re-registration of Memorandum and Articles (88 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Re-registration of Memorandum and Articles (88 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
8 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
26 July 1999 | Return made up to 25/06/99; bulk list available separately (14 pages) |
26 July 1999 | Return made up to 25/06/99; bulk list available separately (14 pages) |
23 July 1999 | Location of register of members (1 page) |
23 July 1999 | Location of register of members (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
4 May 1999 | Ad 26/04/99--------- £ si [email protected] (4 pages) |
4 May 1999 | Ad 26/04/99--------- £ si [email protected] (4 pages) |
16 April 1999 | Ad 26/03/99--------- £ si [email protected] (2 pages) |
16 April 1999 | Ad 26/03/99--------- £ si [email protected] (2 pages) |
16 April 1999 | Ad 19/03/99--------- £ si [email protected] (2 pages) |
16 April 1999 | Ad 19/03/99--------- £ si [email protected] (2 pages) |
16 April 1999 | Ad 16/03/99--------- £ si [email protected] (2 pages) |
16 April 1999 | Ad 16/03/99--------- £ si [email protected] (2 pages) |
7 April 1999 | Interim accounts made up to 31 December 1998 (14 pages) |
7 April 1999 | Interim accounts made up to 31 December 1998 (14 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
17 February 1999 | Ad 10/02/99--------- £ si [email protected] (3 pages) |
17 February 1999 | Ad 10/02/99--------- £ si [email protected] (3 pages) |
17 February 1999 | Ad 10/02/99--------- £ si [email protected] (3 pages) |
17 February 1999 | Ad 10/02/99--------- £ si [email protected] (3 pages) |
10 February 1999 | Scheme of arrangement - amalgamation (10 pages) |
10 February 1999 | Certificate of reduction of issued capital (1 page) |
10 February 1999 | Certificate of reduction of issued capital (1 page) |
10 February 1999 | Scheme of arrangement - amalgamation (10 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Memorandum and Articles of Association (76 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Nc inc already adjusted 14/01/99 (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Memorandum and Articles of Association (76 pages) |
3 February 1999 | Nc inc already adjusted 14/01/99 (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
12 November 1998 | Memorandum and Articles of Association (75 pages) |
12 November 1998 | Memorandum and Articles of Association (75 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
24 July 1998 | Return made up to 25/06/98; bulk list available separately (13 pages) |
24 July 1998 | Return made up to 25/06/98; bulk list available separately (13 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (73 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (73 pages) |
18 June 1998 | Location of register of members (non legible) (1 page) |
18 June 1998 | Location of register of members (non legible) (1 page) |
27 January 1998 | Ad 15/12/97--------- £ si [email protected]=1500 £ ic 4000321/4001821 (2 pages) |
27 January 1998 | Ad 15/12/97--------- £ si [email protected]=1500 £ ic 4000321/4001821 (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 191 old marylebone road london NW1 5DW (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 191 old marylebone road, london, NW1 5DW (1 page) |
20 October 1997 | Ad 25/09/97--------- £ si [email protected]=2040 £ ic 3998281/4000321 (2 pages) |
20 October 1997 | Ad 25/09/97--------- £ si [email protected]=2040 £ ic 3998281/4000321 (2 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (72 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (72 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | £ nc 2937500/5645119 24/06/97 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Ad 02/07/97--------- £ si [email protected]=1878242 £ ic 2120039/3998281 (3 pages) |
11 July 1997 | £ nc 2937500/5645119 24/06/97 (1 page) |
11 July 1997 | Ad 02/07/97--------- £ si [email protected]=1878242 £ ic 2120039/3998281 (3 pages) |
13 June 1997 | Ad 02/06/97--------- £ si [email protected]=1020 £ ic 2119019/2120039 (1 page) |
13 June 1997 | Ad 02/06/97--------- £ si [email protected]=1020 £ ic 2119019/2120039 (1 page) |
22 May 1997 | Ad 21/03/97--------- £ si [email protected]=4300 £ ic 2114719/2119019 (2 pages) |
22 May 1997 | Ad 07/05/97--------- £ si [email protected]=2462 £ ic 2112257/2114719 (2 pages) |
22 May 1997 | Ad 21/03/97--------- £ si [email protected]=4300 £ ic 2114719/2119019 (2 pages) |
22 May 1997 | Ad 07/05/97--------- £ si [email protected]=2462 £ ic 2112257/2114719 (2 pages) |
22 April 1997 | Ad 21/03/97--------- £ si [email protected]=430 £ ic 2111827/2112257 (2 pages) |
22 April 1997 | Ad 21/03/97--------- £ si [email protected]=430 £ ic 2111827/2112257 (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=59375 £ ic 1874329/1933704 (1 page) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2068081/2084753 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2084753/2101425 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=117705 £ ic 1933704/2051409 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2051409/2068081 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=117705 £ ic 1933704/2051409 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=59375 £ ic 1874329/1933704 (1 page) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2068081/2084753 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=10402 £ ic 2101425/2111827 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=10402 £ ic 2101425/2111827 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2051409/2068081 (2 pages) |
14 August 1996 | Ad 01/08/96--------- £ si [email protected]=16672 £ ic 2084753/2101425 (2 pages) |
23 July 1996 | Return made up to 25/06/96; bulk list available separately (11 pages) |
23 July 1996 | Return made up to 25/06/96; bulk list available separately (11 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | £ nc 2100000/2937500 14/06/96 (1 page) |
5 July 1996 | £ nc 2100000/2937500 14/06/96 (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Memorandum and Articles of Association (75 pages) |
5 July 1996 | Memorandum and Articles of Association (75 pages) |
2 July 1996 | Ad 18/04/96--------- £ si [email protected]=110172 £ ic 1658037/1768209 (2 pages) |
2 July 1996 | Ad 18/04/96--------- £ si [email protected]=110172 £ ic 1658037/1768209 (2 pages) |
1 July 1996 | Full group accounts made up to 31 December 1995 (70 pages) |
1 July 1996 | Full group accounts made up to 31 December 1995 (70 pages) |
14 June 1996 | Ad 14/05/96--------- £ si [email protected]=510 £ ic 1657527/1658037 (2 pages) |
14 June 1996 | Ad 14/05/96--------- £ si [email protected]=510 £ ic 1657527/1658037 (2 pages) |
31 May 1996 | Director's particulars changed (1 page) |
31 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Ad 09/04/96--------- £ si [email protected]=1865 £ ic 1655662/1657527 (2 pages) |
9 May 1996 | Ad 09/04/96--------- £ si [email protected]=1865 £ ic 1655662/1657527 (2 pages) |
29 March 1996 | Listing of particulars (36 pages) |
29 March 1996 | Listing of particulars (36 pages) |
28 November 1995 | Ad 14/11/95--------- £ si [email protected]=49800 £ ic 1605862/1655662 (4 pages) |
28 November 1995 | Ad 14/11/95--------- £ si [email protected]=49800 £ ic 1605862/1655662 (4 pages) |
3 October 1995 | Ad 20/09/95-21/09/95 £ si [email protected]=1250 £ ic 1603612/1604862 (4 pages) |
3 October 1995 | Ad 25/09/95--------- £ si [email protected]=1000 £ ic 1604862/1605862 (4 pages) |
3 October 1995 | Ad 20/09/95-21/09/95 £ si [email protected]=1250 £ ic 1603612/1604862 (4 pages) |
3 October 1995 | Ad 25/09/95--------- £ si [email protected]=1000 £ ic 1604862/1605862 (4 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (70 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (70 pages) |
18 July 1995 | Return made up to 25/06/95; bulk list available separately
|
18 July 1995 | Return made up to 25/06/95; bulk list available separately
|
28 June 1995 | £ nc 18000000/18300000 06/06/95 (1 page) |
28 June 1995 | Resolutions
|
28 June 1995 | £ nc 18000000/18300000 06/06/95 (1 page) |
28 June 1995 | Resolutions
|
21 June 1995 | Ad 07/06/95--------- £ si [email protected]=500 £ ic 1603110/1603610 (4 pages) |
21 June 1995 | Ad 07/06/95--------- £ si [email protected]=500 £ ic 1603110/1603610 (4 pages) |
5 June 1995 | Ad 09/05/95--------- £ si [email protected]=6717 £ ic 1596393/1603110 (6 pages) |
5 June 1995 | Ad 09/05/95--------- £ si [email protected]=6717 £ ic 1596393/1603110 (6 pages) |
12 April 1995 | Ad 05/04/95--------- £ si [email protected]=1200 £ ic 1595193/1596393 (4 pages) |
12 April 1995 | Ad 05/04/95--------- £ si [email protected]=1200 £ ic 1595193/1596393 (4 pages) |
9 April 1995 | Ad 23/03/95--------- £ si [email protected]=3000 £ ic 1592193/1595193 (4 pages) |
9 April 1995 | Ad 23/03/95--------- £ si [email protected]=3000 £ ic 1592193/1595193 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (429 pages) |
26 July 1994 | Full group accounts made up to 31 December 1993 (73 pages) |
26 July 1994 | Full group accounts made up to 31 December 1993 (73 pages) |
16 December 1992 | Particulars of mortgage/charge (3 pages) |
16 December 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Full group accounts made up to 31 December 1991 (62 pages) |
16 July 1992 | Full group accounts made up to 31 December 1991 (62 pages) |
28 July 1991 | Full group accounts made up to 31 December 1990 (59 pages) |
28 July 1991 | Full group accounts made up to 31 December 1990 (59 pages) |
19 July 1990 | Full group accounts made up to 31 December 1989 (56 pages) |
19 July 1990 | Full group accounts made up to 31 December 1989 (56 pages) |
7 August 1989 | Full group accounts made up to 31 December 1988 (54 pages) |
7 August 1989 | Full group accounts made up to 31 December 1988 (54 pages) |
25 August 1987 | Full group accounts made up to 31 December 1986 (44 pages) |
25 August 1987 | Full group accounts made up to 31 December 1986 (44 pages) |
19 September 1986 | Group of companies' accounts made up to 31 December 1985 (45 pages) |
19 September 1986 | Group of companies' accounts made up to 31 December 1985 (45 pages) |
9 May 1978 | Particulars of mortgage/charge (4 pages) |
9 May 1978 | Particulars of mortgage/charge (4 pages) |
5 January 1978 | Company name changed\certificate issued on 05/01/78 (9 pages) |
5 January 1978 | Company name changed\certificate issued on 05/01/78 (9 pages) |
31 October 1977 | Certificate of incorporation (1 page) |
31 October 1977 | Certificate of incorporation (1 page) |