Company NameOMD Group Limited
Company StatusActive
Company Number02078820
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 4 months ago)
Previous Names3

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(13 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Ronald James Bell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMrs Natalie Sturgeon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Ravinder Panesar
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMiss Suzannah Elizabeth Ryder
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(36 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCeo - Omd Uk
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameIan David Lomas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2002)
RoleAdvertising Executive
Correspondence Address68 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SP
Director NamePaul John Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2005)
RoleAdvertisisng Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsbury House
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Director NameMrs Shirley Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 6 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
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1992(5 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
Appointed30 November 1993(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2002)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2002)
RoleDeputy Group Financial Dir
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameMr Steve Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(15 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameMr Martin Telling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Parkmead
London
SW15 5BS
Director NameMr Mark Stephen Chappell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 1-4 North Crescent
London
WC1E 7ER
Director NameMr Lee Joseph Nicholson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(25 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House Seymour Mews
London
W1H 6BN
Director NameMr Robert Oliver Ffitch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2015)
RoleAdvertising Media Specialist
Country of ResidenceEngland
Correspondence AddressMinerva House 1-4 North Crescent
London
WC1E 7ER
Director NameMr Daniel John Clays
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(25 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSeymour Mews House 26 - 37 Seymour Mews
London
W1H 6BN
Director NameMr Nigel Bruce Lee
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinerva House 1-4 North Crescent
Chenies Street
London
WC1E 7ER
Director NameMr Timothy Richard Pearson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(32 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2021)
RoleCeo Omd Group Uk
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Laura Claire Fenton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW

Contact

Websiteukgroup.omd.com
Email address[email protected]
Telephone020 79083400
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

Year2012
Turnover£68,602,000
Gross Profit£68,602,000
Net Worth£24,134,000
Cash£3,000
Current Liabilities£299,917,000

Accounts

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

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2023Appointment of Miss Suzannah Elizabeth Ryder as a director on 1 November 2023 (2 pages)
29 November 2023Termination of appointment of Laura Claire Fenton as a director on 1 November 2023 (1 page)
24 November 2023Director's details changed for Mrs Laura Claire Fenton on 11 April 2023 (2 pages)
21 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
21 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
21 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
21 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
4 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
4 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
4 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
4 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 March 2021Appointment of Mrs Laura Claire Fenton as a director on 22 February 2021 (2 pages)
1 March 2021Appointment of Mrs Natalie Sturgeon as a director on 22 February 2021 (2 pages)
26 February 2021Termination of appointment of Timothy Richard Pearson as a director on 26 February 2021 (1 page)
22 February 2021Appointment of Mr Ravinder Panesar as a director on 22 February 2021 (2 pages)
19 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
19 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
19 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
22 July 2019Appointment of Mr Timothy Richard Pearson as a director on 1 July 2019 (2 pages)
19 July 2019Termination of appointment of Daniel John Clays as a director on 1 July 2019 (1 page)
17 July 2019Director's details changed for Mr Daniel John Clays on 1 July 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
18 March 2019Change of details for Omnicom Media Group Uk Limited as a person with significant control on 3 September 2018 (2 pages)
10 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 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)
1 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
1 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
1 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
1 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
1 November 2017Appointment of Mr Ronald James Bell as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Ronald James Bell as a director on 1 November 2017 (2 pages)
20 October 2017Termination of appointment of Nigel Bruce Lee as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Nigel Bruce Lee as a director on 20 October 2017 (1 page)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
10 November 2016Full accounts made up to 31 December 2015 (24 pages)
10 November 2016Full accounts made up to 31 December 2015 (24 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 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 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (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 1,177,071
(6 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 1,177,071
(6 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
(2 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
(2 pages)
4 January 2016Termination of appointment of Robert Ffitch as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Ffitch as a director on 31 December 2015 (1 page)
14 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
14 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
14 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
14 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
26 June 2015Termination of appointment of Christopher Stephen Waters as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Christopher Stephen Waters as a director on 26 June 2015 (1 page)
22 June 2015Director's details changed for Mr Robert Ffitch on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Robert Ffitch on 1 June 2015 (2 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 1,177,071
(8 pages)
22 June 2015Director's details changed for Mr Robert Ffitch on 1 June 2015 (2 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 1,177,071
(8 pages)
1 May 2015Appointment of Mr Nigel Bruce Lee as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Nigel Bruce Lee as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Nigel Bruce Lee as a director on 1 May 2015 (2 pages)
8 December 2014Termination of appointment of Mark Stephen Chappell as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Mark Stephen Chappell as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Mark Stephen Chappell as a director on 5 December 2014 (1 page)
2 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
2 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
2 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
2 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
2 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
2 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 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 1,177,071
(8 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 1,177,071
(8 pages)
7 May 2014Director's details changed for Mr Robert Ffitch on 16 January 2014 (2 pages)
7 May 2014Director's details changed for Mr Robert Ffitch on 16 January 2014 (2 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)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
11 June 2013Full accounts made up to 31 December 2012 (23 pages)
11 June 2013Full accounts made up to 31 December 2012 (23 pages)
2 April 2013Appointment of Mr Christopher Stephen Waters as a director (2 pages)
2 April 2013Appointment of Mr Christopher Stephen Waters as a director (2 pages)
2 April 2013Termination of appointment of Lee Nicholson as a director (1 page)
2 April 2013Termination of appointment of Lee Nicholson as a director (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
13 June 2012Full accounts made up to 31 December 2011 (23 pages)
13 June 2012Full accounts made up to 31 December 2011 (23 pages)
29 May 2012Appointment of Mr Lee Joseph Nicholson as a director (2 pages)
29 May 2012Appointment of Mr Robert Ffitch as a director (2 pages)
29 May 2012Appointment of Mr Robert Ffitch as a director (2 pages)
29 May 2012Appointment of Mr Lee Joseph Nicholson as a director (2 pages)
21 May 2012Appointment of Mr Daniel John Clays as a director (2 pages)
21 May 2012Appointment of Mr Mark Stephen Chappell as a director (2 pages)
21 May 2012Appointment of Mr Mark Stephen Chappell as a director (2 pages)
21 May 2012Appointment of Mr Daniel John Clays as a director (2 pages)
21 May 2012Termination of appointment of Steve Williams as a director (1 page)
21 May 2012Termination of appointment of Martin Telling as a director (1 page)
21 May 2012Termination of appointment of Steve Williams as a director (1 page)
21 May 2012Termination of appointment of Martin Telling as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Full accounts made up to 31 December 2009 (20 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
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)
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 (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
5 June 2008Director's change of particulars / martin telling / 01/01/2008 (1 page)
5 June 2008Director's change of particulars / martin telling / 01/01/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
18 August 2006Statement of affairs (8 pages)
18 August 2006Ad 03/04/06--------- £ si 1@1 (2 pages)
18 August 2006Statement of affairs (8 pages)
18 August 2006Ad 03/04/06--------- £ si 1@1 (2 pages)
17 July 2006Full accounts made up to 31 December 2005 (16 pages)
17 July 2006Full accounts made up to 31 December 2005 (16 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)
7 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1177069/1177070 (2 pages)
7 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1177069/1177070 (2 pages)
7 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1177070/1177071 (2 pages)
7 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1177070/1177071 (2 pages)
4 April 2006Company name changed omd uk LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed omd uk LIMITED\certificate issued on 04/04/06 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
26 August 2005Full accounts made up to 31 December 2004 (15 pages)
26 August 2005Full accounts made up to 31 December 2004 (15 pages)
10 July 2005Return made up to 20/06/05; full list of members (6 pages)
10 July 2005Return made up to 20/06/05; full list of members (6 pages)
29 November 2004Full accounts made up to 31 December 2003 (15 pages)
29 November 2004Full accounts made up to 31 December 2003 (15 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)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Ad 07/04/04--------- £ si 888638@1 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Ad 07/04/04--------- £ si 888638@1 (2 pages)
29 June 2004Nc inc already adjusted 06/04/04 (2 pages)
29 June 2004Nc inc already adjusted 06/04/04 (2 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 December 2002 (17 pages)
22 December 2003Full accounts made up to 31 December 2002 (17 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
5 February 2003Full accounts made up to 31 December 2001 (14 pages)
5 February 2003Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Statement of affairs (19 pages)
14 October 2002Ad 29/07/02--------- £ si 238431@1=238431 £ ic 50000/288431 (2 pages)
14 October 2002Ad 29/07/02--------- £ si 238431@1=238431 £ ic 50000/288431 (2 pages)
14 October 2002Statement of affairs (19 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)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2002£ nc 50000/288431 29/07/02 (2 pages)
14 August 2002£ nc 50000/288431 29/07/02 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Return made up to 20/06/02; no change of members (5 pages)
21 July 2002Return made up to 20/06/02; no change of members (5 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2000 (12 pages)
24 June 2002Full accounts made up to 31 December 2000 (12 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 12 bishops bridge road london W2 6AA (1 page)
28 March 2002Registered office changed on 28/03/02 from: 12 bishops bridge road london W2 6AA (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
31 December 2001Company name changed solutions in media LIMITED\certificate issued on 31/12/01 (2 pages)
31 December 2001Company name changed solutions in media LIMITED\certificate issued on 31/12/01 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
25 June 1999Return made up to 20/06/99; no change of members (12 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
25 June 1999Return made up to 20/06/99; no change of members (12 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
6 July 1998Full accounts made up to 31 December 1997 (12 pages)
6 July 1998Full accounts made up to 31 December 1997 (12 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)
28 June 1997Return made up to 20/06/97; no change of members (7 pages)
28 June 1997Return made up to 20/06/97; no change of members (7 pages)
21 May 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Return made up to 20/06/96; no change of members (8 pages)
26 June 1996Return made up to 20/06/96; no change of members (8 pages)
28 June 1995Return made up to 20/06/95; full list of members (8 pages)
28 June 1995Return made up to 20/06/95; full list of members (8 pages)
18 May 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
11 November 1988Return made up to 22/08/88; full list of members (4 pages)
11 November 1988Return made up to 22/08/88; full list of members (4 pages)
1 December 1986Certificate of Incorporation (1 page)
1 December 1986Certificate of Incorporation (1 page)