London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mrs Sally Ann Williams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 06 October 1989(8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr James Leigh Stuart Best |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 11 Acfold Road Putney London SW6 2AJ |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Leonards Terrace London SW3 4QG |
Director Name | Bruce Edgar Crawford |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 July 1998) |
Role | Non Executive Director |
Correspondence Address | 860 United Nations Plaza New York 10017 |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2008) |
Role | Advertising Executive |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Mr Fred Josef Meyer |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 July 1998) |
Role | Non Executive Director |
Correspondence Address | 7 Tods Driftway Old Greenwich Connecticut United States |
Director Name | Mr John Douglas Wren Iii |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 26 February 1996) |
Role | Non Executive Director |
Correspondence Address | 120 Pacific Street Brooklyn New York 11201 United States |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Azabudai 3-3-1, Minato-Ku Tokyo 106 0041 Japan |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 December 2011) |
Role | Group Commercial Dir |
Country of Residence | England |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Mr Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 July 2017) |
Role | President Crm |
Country of Residence | United States |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2008) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | David Thomas Kean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Marys Place Penzance Cornwall TR18 4EE |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Website | dasglobal.com |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Das Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,583,948 |
Current Liabilities | £227,076,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
4 May 2000 | Delivered on: 6 May 2000 Persons entitled: Hutton Development Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: The sum or sums standing to the credit of the account including an initial deposit of £243,450 together with a sum equivalent to value added tax of £42,603.75 paid by the tenant under the deed. See the mortgage charge document for full details. Outstanding |
---|
10 March 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
---|---|
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (6 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
8 February 2019 | Change of details for Omnicom Ddb Investments Limited as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Notification of Omnicom Ddb Investments Limited as a person with significant control on 20 December 2018 (2 pages) |
7 February 2019 | Cessation of Omnicom Emea Holdings Limited as a person with significant control on 20 December 2018 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (6 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
18 January 2019 | Appointment of Mr John Henry Wardle as a director on 1 January 2019 (2 pages) |
11 December 2018 | Appointment of Mrs Sally Ann Williams as a director on 6 December 2018 (2 pages) |
6 December 2018 | Change of details for Omnicom Emea Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
24 October 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 24 October 2018 (1 page) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 October 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (6 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 August 2017 | Second filing of a statement of capital following an allotment of shares on 14 June 2017
|
18 August 2017 | Second filing of a statement of capital following an allotment of shares on 14 June 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page) |
21 July 2017 | Resolutions
|
5 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
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 | Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 May 2014 | Appointment of Mr John Martin William Betts as a director (2 pages) |
13 May 2014 | Appointment of Mr John Martin William Betts as a director (2 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
8 August 2013 | Accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Accounts made up to 31 December 2012 (15 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (19 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (19 pages) |
15 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (19 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
13 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
13 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (19 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (19 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (19 pages) |
5 January 2012 | Termination of appointment of Noel Penrose as a director (1 page) |
5 January 2012 | Termination of appointment of Noel Penrose as a director (1 page) |
4 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (20 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (20 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (20 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Statement by directors (2 pages) |
21 December 2009 | Solvency statement dated 24/11/09 (2 pages) |
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Statement by directors (2 pages) |
21 December 2009 | Solvency statement dated 24/11/09 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian William Curran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian William Curran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian William Curran on 1 October 2009 (2 pages) |
10 October 2009 | Accounts made up to 31 December 2008 (21 pages) |
10 October 2009 | Accounts made up to 31 December 2008 (21 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) |
6 October 2009 | Director's details changed for Noel Richard Penrose on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Noel Richard Penrose on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Noel Richard Penrose on 1 October 2009 (2 pages) |
1 July 2009 | Appointment terminated director michael birkin (1 page) |
1 July 2009 | Appointment terminated director michael birkin (1 page) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
22 January 2009 | Ad 31/12/08\gbp si 1@1=1\gbp ic 18103017/18103018\ (4 pages) |
22 January 2009 | Particulars of contract relating to shares (4 pages) |
22 January 2009 | Particulars of contract relating to shares (4 pages) |
22 January 2009 | Ad 31/12/08\gbp si 1@1=1\gbp ic 18103017/18103018\ (4 pages) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
20 January 2009 | Appointment terminated director anthony wreford (1 page) |
14 January 2009 | Appointment terminated director brian emsell (1 page) |
14 January 2009 | Appointment terminated director brian emsell (1 page) |
17 November 2008 | Accounts made up to 31 December 2007 (22 pages) |
17 November 2008 | Accounts made up to 31 December 2007 (22 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
25 September 2008 | Amending 88(2) (2 pages) |
25 September 2008 | Amending 88(2) (2 pages) |
25 September 2008 | Amending 88(2) (2 pages) |
25 September 2008 | Amending 88(2) (2 pages) |
22 July 2008 | Particulars of contract relating to shares (2 pages) |
22 July 2008 | Ad 02/07/08\gbp si 1@1=1\gbp ic 18103016/18103017\ (2 pages) |
22 July 2008 | Ad 02/07/08\gbp si 1@1=1\gbp ic 18103016/18103017\ (2 pages) |
22 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Director's change of particulars / brian curran / 11/07/2008 (1 page) |
15 July 2008 | Director's change of particulars / brian curran / 11/07/2008 (1 page) |
4 June 2008 | Director's change of particulars / brian curran / 01/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / brian curran / 01/05/2008 (1 page) |
11 February 2008 | Return made up to 06/02/08; full list of members (11 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (11 pages) |
10 September 2007 | Accounts made up to 31 December 2006 (21 pages) |
10 September 2007 | Accounts made up to 31 December 2006 (21 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (11 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (11 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
3 January 2007 | Accounts made up to 31 December 2005 (20 pages) |
3 January 2007 | Accounts made up to 31 December 2005 (20 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
28 September 2006 | Ad 03/01/06--------- £ si 1@1 (2 pages) |
28 September 2006 | Statement of affairs (8 pages) |
28 September 2006 | Statement of affairs (8 pages) |
28 September 2006 | Ad 03/01/06--------- £ si 1@1 (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 06/02/06; full list of members (14 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 06/02/06; full list of members (14 pages) |
9 December 2005 | Accounts made up to 31 December 2004 (21 pages) |
9 December 2005 | Accounts made up to 31 December 2004 (21 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
11 May 2005 | Accounts made up to 31 December 2003 (19 pages) |
11 May 2005 | Accounts made up to 31 December 2003 (19 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
28 January 2005 | Ad 09/12/04--------- £ si 2@1=2 £ ic 18103013/18103015 (2 pages) |
28 January 2005 | Ad 09/12/04--------- £ si 2@1=2 £ ic 18103013/18103015 (2 pages) |
28 January 2005 | Statement of affairs (8 pages) |
28 January 2005 | Statement of affairs (8 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 16318164@1=16318164 £ ic 70021/16388185 (2 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 16318164@1=16318164 £ ic 70021/16388185 (2 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 1714828@1=1714828 £ ic 16388185/18103013 (2 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 1714828@1=1714828 £ ic 16388185/18103013 (2 pages) |
15 November 2004 | Ad 04/11/04--------- £ si 1@1=1 £ ic 70020/70021 (2 pages) |
15 November 2004 | Ad 04/11/04--------- £ si 1@1=1 £ ic 70020/70021 (2 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) |
14 April 2004 | Accounts made up to 31 December 2002 (20 pages) |
14 April 2004 | Accounts made up to 31 December 2002 (20 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 February 2004 | New director appointed (3 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) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Nc inc already adjusted 31/07/03 (1 page) |
12 September 2003 | Nc inc already adjusted 31/07/03 (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
7 March 2003 | Accounts made up to 31 December 2001 (20 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Accounts made up to 31 December 2001 (20 pages) |
7 March 2003 | Auditor's resignation (1 page) |
21 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
19 August 2002 | Particulars of contract relating to shares (3 pages) |
19 August 2002 | Particulars of contract relating to shares (3 pages) |
19 August 2002 | Ad 13/12/01--------- £ si 1@1 (2 pages) |
19 August 2002 | Ad 13/12/01--------- £ si 1@1 (2 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) |
12 August 2002 | Accounts made up to 31 December 2000 (20 pages) |
12 August 2002 | Accounts made up to 31 December 2000 (20 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
27 December 2001 | Ad 05/12/01--------- £ si 1@1=1 £ ic 70018/70019 (2 pages) |
27 December 2001 | Ad 05/12/01--------- £ si 1@1=1 £ ic 70018/70019 (2 pages) |
15 November 2001 | Ad 13/11/01--------- £ si 1@1=1 £ ic 70017/70018 (2 pages) |
15 November 2001 | Ad 13/11/01--------- £ si 1@1=1 £ ic 70017/70018 (2 pages) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Return made up to 06/02/01; no change of members (6 pages) |
9 February 2001 | Return made up to 06/02/01; no change of members (6 pages) |
8 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
8 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 June 2000 | Accounts made up to 31 December 1998 (21 pages) |
21 June 2000 | Accounts made up to 31 December 1998 (21 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
15 February 2000 | Return made up to 06/02/00; full list of members (17 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (17 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
1 November 1999 | New director appointed (3 pages) |
1 November 1999 | New director appointed (3 pages) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 April 1999 | Full group accounts made up to 31 December 1997 (31 pages) |
20 April 1999 | Full group accounts made up to 31 December 1997 (31 pages) |
13 April 1999 | Ad 01/04/99--------- £ si 1@1=1 £ ic 70016/70017 (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Ad 01/04/99--------- £ si 1@1=1 £ ic 70016/70017 (2 pages) |
25 March 1999 | Certificate of reduction of share premium (1 page) |
25 March 1999 | Reduce share premium account (2 pages) |
25 March 1999 | Reduce share premium account (2 pages) |
25 March 1999 | Certificate of reduction of share premium (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
12 February 1999 | Return made up to 06/02/99; change of members (13 pages) |
12 February 1999 | Return made up to 06/02/99; change of members (13 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
6 October 1998 | Declaration of assistance for shares acquisition (4 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) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 06/02/98; full list of members (12 pages) |
10 February 1998 | Return made up to 06/02/98; full list of members (12 pages) |
29 January 1998 | Statement of affairs (6 pages) |
29 January 1998 | Statement of affairs (6 pages) |
29 January 1998 | Ad 23/12/97--------- £ si 1@1=1 £ ic 70014/70015 (2 pages) |
29 January 1998 | Ad 23/12/97--------- £ si 1@1=1 £ ic 70014/70015 (2 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 06/02/97; change of members (13 pages) |
10 February 1997 | Return made up to 06/02/97; change of members (13 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
12 December 1996 | Particulars of contract relating to shares (4 pages) |
12 December 1996 | Ad 21/11/96--------- £ si 1@1 (2 pages) |
12 December 1996 | Ad 21/11/96--------- £ si 1@1 (2 pages) |
12 December 1996 | Particulars of contract relating to shares (4 pages) |
28 November 1996 | Ad 21/11/96--------- £ si 1@1=1 £ ic 70013/70014 (1 page) |
28 November 1996 | Ad 21/11/96--------- £ si 1@1=1 £ ic 70013/70014 (1 page) |
3 November 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
17 February 1996 | Return made up to 06/02/96; change of members (17 pages) |
17 February 1996 | Return made up to 06/02/96; change of members (17 pages) |
22 January 1996 | Statement of affairs (1 page) |
22 January 1996 | Ad 31/10/95--------- £ si 1@1 (2 pages) |
22 January 1996 | Ad 31/10/95--------- £ si 1@1 (2 pages) |
22 January 1996 | Statement of affairs (1 page) |
15 January 1996 | Particulars of contract relating to shares (4 pages) |
15 January 1996 | Ad 25/09/95--------- £ si 1@1 (2 pages) |
15 January 1996 | Ad 25/09/95--------- £ si 1@1 (2 pages) |
15 January 1996 | Particulars of contract relating to shares (4 pages) |
4 January 1996 | Ad 31/10/95--------- £ si 1@1=1 £ ic 70013/70014 (2 pages) |
4 January 1996 | Ad 31/10/95--------- £ si 1@1=1 £ ic 70013/70014 (2 pages) |
18 December 1995 | Ad 25/09/95--------- £ si 1@1=1 £ ic 70012/70013 (4 pages) |
18 December 1995 | Ad 25/09/95--------- £ si 1@1=1 £ ic 70012/70013 (4 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
17 February 1994 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 February 1994 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 January 1991 | Accounts made up to 31 December 1989 (23 pages) |
4 January 1991 | Full group accounts made up to 31 December 1989 (23 pages) |
24 October 1989 | Company name changed omnicom (uk) PLC\certificate issued on 25/10/89 (2 pages) |
24 October 1989 | Company name changed omnicom (uk) PLC\certificate issued on 25/10/89 (2 pages) |
15 May 1989 | Company name changed giltmoney PUBLIC LIMITED COMPANY\certificate issued on 12/05/89 (2 pages) |
15 May 1989 | Company name changed giltmoney PUBLIC LIMITED COMPANY\certificate issued on 12/05/89 (2 pages) |
6 February 1989 | Incorporation (9 pages) |
6 February 1989 | Incorporation (9 pages) |