London
SE1 0SW
Director Name | Mr Ronald James Bell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mrs Natalie Sturgeon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Ravinder Panesar |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Miss Suzannah Elizabeth Ryder |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(36 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Ceo - Omd Uk |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Ian David Lomas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2002) |
Role | Advertising Executive |
Correspondence Address | 68 Grove Hill Road Tunbridge Wells Kent TN1 1SP |
Director Name | Paul John Taylor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2005) |
Role | Advertisisng Executive |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsbury House Coombe Hill Road Kingston Surrey KT2 7DY |
Director Name | Mrs Shirley Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Games Road Ludgrove Hall Barnet Hertfordshire EN4 9HT |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2002) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2002) |
Role | Deputy Group Financial Dir |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Mr Steve Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Mr Martin Telling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Meadow Way Farnborough Park Orpington Kent BR6 8LW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Parkmead London SW15 5BS |
Director Name | Mr Mark Stephen Chappell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House 1-4 North Crescent London WC1E 7ER |
Director Name | Mr Lee Joseph Nicholson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(25 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House Seymour Mews London W1H 6BN |
Director Name | Mr Robert Oliver Ffitch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2015) |
Role | Advertising Media Specialist |
Country of Residence | England |
Correspondence Address | Minerva House 1-4 North Crescent London WC1E 7ER |
Director Name | Mr Daniel John Clays |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Seymour Mews House 26 - 37 Seymour Mews London W1H 6BN |
Director Name | Mr Nigel Bruce Lee |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Minerva House 1-4 North Crescent Chenies Street London WC1E 7ER |
Director Name | Mr Timothy Richard Pearson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2021) |
Role | Ceo Omd Group Uk |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Laura Claire Fenton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Website | ukgroup.omd.com |
---|---|
Email address | [email protected] |
Telephone | 020 79083400 |
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 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £68,602,000 |
Gross Profit | £68,602,000 |
Net Worth | £24,134,000 |
Cash | £3,000 |
Current Liabilities | £299,917,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
8 December 2023 | Appointment of Miss Suzannah Elizabeth Ryder as a director on 1 November 2023 (2 pages) |
---|---|
29 November 2023 | Termination of appointment of Laura Claire Fenton as a director on 1 November 2023 (1 page) |
24 November 2023 | Director's details changed for Mrs Laura Claire Fenton on 11 April 2023 (2 pages) |
21 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
21 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
21 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages) |
4 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
4 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages) |
4 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
4 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mrs Laura Claire Fenton as a director on 22 February 2021 (2 pages) |
1 March 2021 | Appointment of Mrs Natalie Sturgeon as a director on 22 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Timothy Richard Pearson as a director on 26 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Ravinder Panesar as a director on 22 February 2021 (2 pages) |
19 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
19 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
19 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
22 July 2019 | Appointment of Mr Timothy Richard Pearson as a director on 1 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Daniel John Clays as a director on 1 July 2019 (1 page) |
17 July 2019 | Director's details changed for Mr Daniel John Clays on 1 July 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
18 March 2019 | Change of details for Omnicom Media Group Uk Limited as a person with significant control on 3 September 2018 (2 pages) |
10 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
1 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
1 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
1 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
1 November 2017 | Appointment of Mr Ronald James Bell as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Ronald James Bell as a director on 1 November 2017 (2 pages) |
20 October 2017 | Termination of appointment of Nigel Bruce Lee as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Nigel Bruce Lee as a director on 20 October 2017 (1 page) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (24 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 to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
4 January 2016 | Termination of appointment of Robert Ffitch as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Robert Ffitch as a director on 31 December 2015 (1 page) |
14 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
14 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
14 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
14 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
14 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Termination of appointment of Christopher Stephen Waters as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Christopher Stephen Waters as a director on 26 June 2015 (1 page) |
22 June 2015 | Director's details changed for Mr Robert Ffitch on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Robert Ffitch on 1 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Robert Ffitch on 1 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 May 2015 | Appointment of Mr Nigel Bruce Lee as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Nigel Bruce Lee as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Nigel Bruce Lee as a director on 1 May 2015 (2 pages) |
8 December 2014 | Termination of appointment of Mark Stephen Chappell as a director on 5 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Mark Stephen Chappell as a director on 5 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Mark Stephen Chappell as a director on 5 December 2014 (1 page) |
2 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
2 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
2 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
2 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
2 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
2 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 May 2014 | Director's details changed for Mr Robert Ffitch on 16 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Robert Ffitch on 16 January 2014 (2 pages) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
16 December 2013 | Sect 519 (3 pages) |
16 December 2013 | Sect 519 (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 April 2013 | Appointment of Mr Christopher Stephen Waters as a director (2 pages) |
2 April 2013 | Appointment of Mr Christopher Stephen Waters as a director (2 pages) |
2 April 2013 | Termination of appointment of Lee Nicholson as a director (1 page) |
2 April 2013 | Termination of appointment of Lee Nicholson as a director (1 page) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
29 May 2012 | Appointment of Mr Lee Joseph Nicholson as a director (2 pages) |
29 May 2012 | Appointment of Mr Robert Ffitch as a director (2 pages) |
29 May 2012 | Appointment of Mr Robert Ffitch as a director (2 pages) |
29 May 2012 | Appointment of Mr Lee Joseph Nicholson as a director (2 pages) |
21 May 2012 | Appointment of Mr Daniel John Clays as a director (2 pages) |
21 May 2012 | Appointment of Mr Mark Stephen Chappell as a director (2 pages) |
21 May 2012 | Appointment of Mr Mark Stephen Chappell as a director (2 pages) |
21 May 2012 | Appointment of Mr Daniel John Clays as a director (2 pages) |
21 May 2012 | Termination of appointment of Steve Williams as a director (1 page) |
21 May 2012 | Termination of appointment of Martin Telling as a director (1 page) |
21 May 2012 | Termination of appointment of Steve Williams as a director (1 page) |
21 May 2012 | Termination of appointment of Martin Telling as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
30 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
5 June 2008 | Director's change of particulars / martin telling / 01/01/2008 (1 page) |
5 June 2008 | Director's change of particulars / martin telling / 01/01/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
18 August 2006 | Statement of affairs (8 pages) |
18 August 2006 | Ad 03/04/06--------- £ si 1@1 (2 pages) |
18 August 2006 | Statement of affairs (8 pages) |
18 August 2006 | Ad 03/04/06--------- £ si 1@1 (2 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1177069/1177070 (2 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1177069/1177070 (2 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1177070/1177071 (2 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1177070/1177071 (2 pages) |
4 April 2006 | Company name changed omd uk LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed omd uk LIMITED\certificate issued on 04/04/06 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
29 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Ad 07/04/04--------- £ si 888638@1 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Ad 07/04/04--------- £ si 888638@1 (2 pages) |
29 June 2004 | Nc inc already adjusted 06/04/04 (2 pages) |
29 June 2004 | Nc inc already adjusted 06/04/04 (2 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
14 October 2002 | Statement of affairs (19 pages) |
14 October 2002 | Ad 29/07/02--------- £ si 238431@1=238431 £ ic 50000/288431 (2 pages) |
14 October 2002 | Ad 29/07/02--------- £ si 238431@1=238431 £ ic 50000/288431 (2 pages) |
14 October 2002 | Statement of affairs (19 pages) |
16 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
14 August 2002 | £ nc 50000/288431 29/07/02 (2 pages) |
14 August 2002 | £ nc 50000/288431 29/07/02 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 20/06/02; no change of members (5 pages) |
21 July 2002 | Return made up to 20/06/02; no change of members (5 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 December 2000 (12 pages) |
24 June 2002 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 12 bishops bridge road london W2 6AA (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 12 bishops bridge road london W2 6AA (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
31 December 2001 | Company name changed solutions in media LIMITED\certificate issued on 31/12/01 (2 pages) |
31 December 2001 | Company name changed solutions in media LIMITED\certificate issued on 31/12/01 (2 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (12 pages) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Return made up to 20/06/99; no change of members (12 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (10 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (10 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (7 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (7 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 June 1996 | Return made up to 20/06/96; no change of members (8 pages) |
26 June 1996 | Return made up to 20/06/96; no change of members (8 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 November 1988 | Return made up to 22/08/88; full list of members (4 pages) |
11 November 1988 | Return made up to 22/08/88; full list of members (4 pages) |
1 December 1986 | Certificate of Incorporation (1 page) |
1 December 1986 | Certificate of Incorporation (1 page) |