Company NameDas Europe Limited
Company StatusActive
Company Number01468528
CategoryPrivate Limited Company
Incorporation Date24 December 1979(44 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(20 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(33 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMrs Sally Ann Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(34 years after company formation)
Appointment Duration10 years, 3 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBankside 2 Level 1
100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(39 years after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleAdvertising Executive
Correspondence Address11 Acfold Road
Putney
London
SW6 2AJ
Director NameJohn Christopher Powell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 1995)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address57 Ravenscourt Road
London
W6 0UJ
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameRichard Egerton Morris Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 June 1992)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressLeap Hill
Brill
Aylesbury
Buckinghamshire
HP18 9SB
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1992(12 years, 6 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 NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(15 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Greene Street
New York
New York 10012
United States
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(17 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 April 2006)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(18 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 August 2008)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameFiona Margaret Pool
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 April 2002)
RoleSolicitor
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 2004)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(25 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMrs Elizabeth Ann Di Russo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2012(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT

Contact

Websitedasglobal.com
Email address[email protected]
Telephone020 72987000
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 Matches9 other UK companies use this postal address

Shareholders

8k at £0.1Diversified Agency Services LTD
90.93%
Ordinary
8 at £12.5Diversified Agency Services Limited
9.07%
Ordinary Non Voting

Financials

Year2014
Net Worth£505,650,226
Current Liabilities£31,600,666

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

7 January 1981Delivered on: 7 January 1981
Persons entitled: Euracom S.A.

Classification: Debenture
Secured details: For securing £287,500 12 1/2% loan stock 1981/3 of the company and all other monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital.
Fully Satisfied
27 October 1980Delivered on: 27 October 1980
Persons entitled:
P Jones
M R Kagan

Classification: Debenture
Secured details: For securing £270,864 12 1/2% loan stock 1986/88 of the company and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 31 December 2022 (116 pages)
22 June 2023Confirmation statement made on 21 June 2023 with updates (3 pages)
8 August 2022Full accounts made up to 31 December 2021 (115 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 December 2020 (117 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
30 April 2021Full accounts made up to 31 December 2019 (37 pages)
10 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 1,008
(4 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (37 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
18 January 2019Appointment of Mr John Henry Wardle as a director on 1 January 2019 (2 pages)
20 December 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 20 December 2018 (1 page)
6 December 2018Change of details for Diversified Agency Services Limited as a person with significant control on 3 September 2018 (2 pages)
4 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (36 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
22 December 2017Second filing of Confirmation Statement dated 20/06/2017 (8 pages)
3 November 2017Full accounts made up to 31 December 2016 (38 pages)
3 November 2017Full accounts made up to 31 December 2016 (38 pages)
28 June 201720/06/17 Statement of Capital gbp 1007
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 22/12/2017.
(7 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
27 June 2017Notification of Diversified Agency Services Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Diversified Agency Services Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Full accounts made up to 31 December 2015 (33 pages)
8 December 2016Full accounts made up to 31 December 2015 (33 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 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 John Martin William Betts on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr John Martin William Betts 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 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)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,104
(7 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 1,104
(7 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)
11 December 2015Resolutions
  • RES13 ‐ Cancellation of redemption reserve 16/11/2015
  • RES13 ‐ Cancellation of redemption reserve 16/11/2015
(2 pages)
11 December 2015Solvency Statement dated 16/11/15 (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Solvency Statement dated 16/11/15 (1 page)
11 December 2015Resolutions
  • RES13 ‐ Cancellation of redemption reserve 16/11/2015
(2 pages)
11 December 2015Statement by Directors (1 page)
9 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,104.00
(8 pages)
9 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,104.00
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (34 pages)
12 October 2015Full accounts made up to 31 December 2014 (34 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,103
(22 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,103
(22 pages)
5 June 2015Director's details changed for Mrs Sally Ann Williams on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Sally Ann Williams on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Sally Ann Williams on 1 June 2015 (2 pages)
16 January 2015Statement of capital on 19 December 2014
  • GBP 1,005
(8 pages)
16 January 2015Statement of capital on 19 December 2014
  • GBP 1,005
(8 pages)
16 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,005.000
(7 pages)
16 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,005.000
(7 pages)
16 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(12 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,003
(19 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,003
(19 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
10 January 2014Appointment of Mrs Sally Ann Williams as a director (2 pages)
10 January 2014Appointment of Mrs Sally Ann Williams as a director (2 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The capital redemption reserve of £92400000 be cancelled and reallocated to distributable rederves 26/11/2013
(2 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The capital redemption reserve of £92400000 be cancelled and reallocated to distributable rederves 26/11/2013
(2 pages)
4 October 2013Full accounts made up to 31 December 2012 (32 pages)
4 October 2013Full accounts made up to 31 December 2012 (32 pages)
7 August 2013Appointment of Mr John Martin William Betts as a director (2 pages)
7 August 2013Appointment of Mr John Martin William Betts as a director (2 pages)
3 July 2013Termination of appointment of Elizabeth Di Russo as a director (1 page)
3 July 2013Termination of appointment of Elizabeth Di Russo as a director (1 page)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (21 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (21 pages)
31 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 134,601,003
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 134,601,003
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
29 June 2012Statement of capital on 14 May 2012
  • GBP 134,601,002.000
(12 pages)
29 June 2012Statement of capital on 14 May 2012
  • GBP 134,601,002.000
(12 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (19 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (19 pages)
23 May 2012Appointment of Mrs Elizabeth Ann Di Russo as a director (2 pages)
23 May 2012Appointment of Mrs Elizabeth Ann Di Russo as a director (2 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 32,000,000
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 32,000,000
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 32,000,000
(3 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (18 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (18 pages)
21 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 22,200,002
(5 pages)
21 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 22,200,002
(5 pages)
28 June 2010Full accounts made up to 31 December 2009 (22 pages)
28 June 2010Full accounts made up to 31 December 2009 (22 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
11 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 222,000,002
(13 pages)
11 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 222,000,002
(13 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 217,000,002
(16 pages)
9 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 217,000,002
(16 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem accnt 24/11/2009
(11 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem accnt 24/11/2009
(11 pages)
10 December 2009Statement of capital on 10 December 2009
  • GBP 2
(8 pages)
10 December 2009Statement of capital on 10 December 2009
  • GBP 2
(8 pages)
10 December 2009Statement by directors (1 page)
10 December 2009Solvency statement dated 24/11/09 (1 page)
10 December 2009Solvency statement dated 24/11/09 (1 page)
10 December 2009Statement by directors (1 page)
29 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
10 October 2009Full accounts made up to 31 December 2008 (18 pages)
10 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 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 (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 January 2009Ad 31/12/08\gbp si [email protected]=1\gbp ic 4354969.625/4354970.625\ (2 pages)
22 January 2009Ad 31/12/08\gbp si [email protected]=1\gbp ic 4354969.625/4354970.625\ (2 pages)
22 January 2009Particulars of contract relating to shares (2 pages)
22 January 2009Particulars of contract relating to shares (2 pages)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
12 November 2008Full accounts made up to 31 December 2007 (20 pages)
12 November 2008Full accounts made up to 31 December 2007 (20 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2008Ad 01/08/08\gbp si [email protected]=1\gbp ic 4354968.625/4354969.625\ (2 pages)
8 October 2008Ad 01/08/08\gbp si [email protected]=1\gbp ic 4354968.625/4354969.625\ (2 pages)
23 September 2008Appointment terminated director noel penrose (1 page)
23 September 2008Appointment terminated director noel penrose (1 page)
22 July 2008Particulars of contract relating to shares (2 pages)
22 July 2008Particulars of contract relating to shares (2 pages)
22 July 2008Ad 02/07/08\gbp si [email protected]=1\gbp ic 4354967.625/4354968.625\ (2 pages)
22 July 2008Ad 02/07/08\gbp si [email protected]=1\gbp ic 4354967.625/4354968.625\ (2 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
10 September 2007Full accounts made up to 31 December 2006 (18 pages)
10 September 2007Full accounts made up to 31 December 2006 (18 pages)
4 July 2007Return made up to 20/06/07; full list of members (9 pages)
4 July 2007Return made up to 20/06/07; full list of members (9 pages)
3 January 2007Full accounts made up to 31 December 2005 (18 pages)
3 January 2007Full accounts made up to 31 December 2005 (18 pages)
9 August 2006Statement of affairs (8 pages)
9 August 2006Ad 03/01/06--------- £ si [email protected] (2 pages)
9 August 2006Ad 03/01/06--------- £ si [email protected] (2 pages)
9 August 2006Statement of affairs (8 pages)
3 July 2006Return made up to 20/06/06; full list of members (9 pages)
3 July 2006Return made up to 20/06/06; full list of members (9 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
9 December 2005Full accounts made up to 31 December 2004 (18 pages)
9 December 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
12 July 2005Return made up to 20/06/05; full list of members (10 pages)
12 July 2005Return made up to 20/06/05; full list of members (10 pages)
3 June 2005Statement of affairs (8 pages)
3 June 2005Ad 12/09/04--------- £ si [email protected]=2 £ ic 4354967/4354969 (2 pages)
3 June 2005Statement of affairs (8 pages)
3 June 2005Statement of affairs (8 pages)
3 June 2005Statement of affairs (8 pages)
3 June 2005Ad 16/12/04--------- £ si [email protected] (2 pages)
3 June 2005Ad 12/09/04--------- £ si [email protected]=2 £ ic 4354967/4354969 (2 pages)
3 June 2005Ad 16/12/04--------- £ si [email protected] (2 pages)
11 May 2005Full accounts made up to 31 December 2003 (16 pages)
11 May 2005Full accounts made up to 31 December 2003 (16 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 January 2005Ad 09/12/04--------- £ si 2@1=2 £ ic 4354965/4354967 (2 pages)
28 January 2005Statement of affairs (8 pages)
28 January 2005Ad 09/12/04--------- £ si 2@1=2 £ ic 4354965/4354967 (2 pages)
28 January 2005Statement of affairs (8 pages)
18 January 2005Ad 16/12/04--------- £ si 2@1=2 £ ic 4354963/4354965 (2 pages)
18 January 2005Ad 16/12/04--------- £ si 2@1=2 £ ic 4354963/4354965 (2 pages)
18 January 2005Statement of affairs (8 pages)
18 January 2005Statement of affairs (8 pages)
12 January 2005Particulars of contract relating to shares (3 pages)
12 January 2005Ad 22/10/04--------- £ si [email protected] £ ic 4354963/4354963 (2 pages)
12 January 2005Ad 22/10/04--------- £ si [email protected] £ ic 4354963/4354963 (2 pages)
12 January 2005Particulars of contract relating to shares (3 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Return made up to 20/06/04; full list of members (6 pages)
29 June 2004Director resigned (1 page)
29 June 2004Return made up to 20/06/04; full list of members (6 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
18 June 2004Ad 27/05/04--------- £ si [email protected]=1 £ ic 4354962/4354963 (2 pages)
18 June 2004Ad 27/05/04--------- £ si [email protected]=1 £ ic 4354962/4354963 (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
14 April 2004Full accounts made up to 31 December 2002 (16 pages)
14 April 2004Full accounts made up to 31 December 2002 (16 pages)
3 February 2004New director appointed (3 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
3 February 2004Director resigned (1 page)
13 January 2004Company name changed omnicom uk LIMITED\certificate issued on 13/01/04 (2 pages)
13 January 2004Company name changed omnicom uk LIMITED\certificate issued on 13/01/04 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Return made up to 20/06/03; full list of members (8 pages)
1 July 2003Return made up to 20/06/03; full list of members (8 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
7 March 2003Full accounts made up to 31 December 2001 (16 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 2003Full accounts made up to 31 December 2001 (16 pages)
9 December 2002Ad 03/07/02--------- £ si [email protected] £ ic 4354962/4354962 (2 pages)
9 December 2002Statement of affairs (2 pages)
9 December 2002Ad 03/07/02--------- £ si [email protected] £ ic 4354962/4354962 (2 pages)
9 December 2002Statement of affairs (2 pages)
19 September 2002Particulars of contract relating to shares (6 pages)
19 September 2002Ad 18/12/01--------- £ si [email protected] (2 pages)
19 September 2002Particulars of contract relating to shares (6 pages)
19 September 2002Ad 18/12/01--------- £ si [email protected] (2 pages)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 August 2002Full accounts made up to 31 December 2000 (16 pages)
12 August 2002Full accounts made up to 31 December 2000 (16 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001Return made up to 20/06/01; full list of members (7 pages)
2 July 2001Return made up to 20/06/01; full list of members (7 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
25 September 2000Full accounts made up to 31 December 1999 (15 pages)
25 September 2000Full accounts made up to 31 December 1999 (15 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 June 2000Return made up to 20/06/00; full list of members (7 pages)
29 June 2000Return made up to 20/06/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1998 (16 pages)
21 June 2000Full accounts made up to 31 December 1998 (16 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Return made up to 20/06/99; no change of members (15 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Return made up to 20/06/99; no change of members (15 pages)
20 April 1999Full accounts made up to 31 December 1997 (15 pages)
20 April 1999Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
25 June 1998Return made up to 20/06/98; full list of members (10 pages)
25 June 1998Return made up to 20/06/98; full list of members (10 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
28 June 1997Return made up to 20/06/97; no change of members (7 pages)
28 June 1997Return made up to 20/06/97; no change of members (7 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
26 June 1996Return made up to 20/06/96; no change of members (12 pages)
26 June 1996Return made up to 20/06/96; no change of members (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
23 June 1995Return made up to 20/06/95; full list of members (18 pages)
23 June 1995Return made up to 20/06/95; full list of members (18 pages)
24 May 1995New director appointed (6 pages)
24 May 1995New director appointed (6 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Registered office changed on 28/03/95 from: 12 bishop's bridge road london W2 6AA (1 page)
28 March 1995Director resigned (4 pages)
28 March 1995Registered office changed on 28/03/95 from: 12 bishop's bridge road, london, W2 6AA (1 page)
3 November 1994Full accounts made up to 31 December 1993 (18 pages)
3 November 1994Full accounts made up to 31 December 1993 (18 pages)
17 February 1994Company name changed boase massimi pollitt LIMITED\certificate issued on 17/02/94 (2 pages)
17 February 1994Company name changed boase massimi pollitt LIMITED\certificate issued on 17/02/94 (2 pages)
10 August 1993Full accounts made up to 31 December 1992 (14 pages)
10 August 1993Full accounts made up to 31 December 1992 (14 pages)
30 November 1992Full accounts made up to 31 December 1991 (15 pages)
15 February 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 February 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 October 1991Full accounts made up to 31 December 1990 (17 pages)
22 March 1991Full accounts made up to 31 December 1989 (15 pages)
13 March 1990Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1990Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1990Memorandum and Articles of Association (17 pages)
9 February 1990Memorandum and Articles of Association (17 pages)
1 November 1988Full accounts made up to 31 March 1988 (23 pages)
1 November 1988Full accounts made up to 31 March 1988 (23 pages)
8 September 1987Full group accounts made up to 31 December 1986 (57 pages)
8 September 1987Full group accounts made up to 31 December 1986 (57 pages)
15 December 1986Reduction of iss capital and minute (oc) e iss cap (4 pages)
15 December 1986Reduction of iss capital and minute (oc) e iss cap (4 pages)
4 July 1986Group of companies' accounts made up to 31 December 1985 (57 pages)
4 July 1986Group of companies' accounts made up to 31 December 1985 (57 pages)
2 January 1985Listing of particulars (48 pages)
2 January 1985Listing of particulars (48 pages)
12 September 1984Accounts made up to 31 December 1983 (31 pages)
12 September 1984Accounts made up to 31 December 1983 (31 pages)
2 February 1982Company name changed\certificate issued on 02/02/82 (2 pages)
2 February 1982Company name changed\certificate issued on 02/02/82 (2 pages)
24 December 1979Certificate of incorporation (1 page)
24 December 1979Certificate of incorporation (1 page)