Company NameDiversified Agency Services Limited
Company StatusActive
Company Number02343731
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(11 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMrs Sally Ann Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(29 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(29 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address11 Acfold Road
Putney
London
SW6 2AJ
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameBruce Edgar Crawford
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 1998)
RoleNon Executive Director
Correspondence Address860 United Nations Plaza
New York
10017
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2008)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameMr Fred Josef Meyer
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 1998)
RoleNon Executive Director
Correspondence Address7 Tods Driftway
Old Greenwich
Connecticut
United States
Director NameMr John Douglas Wren Iii
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration4 years (resigned 26 February 1996)
RoleNon Executive Director
Correspondence Address120 Pacific Street
Brooklyn
New York 11201
United States
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressAzabudai 3-3-1, Minato-Ku
Tokyo
106 0041
Japan
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 December 2011)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr Brian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 July 2017)
RolePresident Crm
Country of ResidenceUnited States
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(14 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameDavid Thomas Kean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2006)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Marys Place
Penzance
Cornwall
TR18 4EE
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(16 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW

Contact

Websitedasglobal.com

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 90 other UK companies use this postal address

Shareholders

3 at £1Das Group
100.00%
Ordinary

Financials

Year2014
Net Worth£270,583,948
Current Liabilities£227,076,255

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

4 May 2000Delivered 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

Filing History

10 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 6
(3 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (6 pages)
30 October 2019Full accounts made up to 31 December 2018 (29 pages)
8 February 2019Change of details for Omnicom Ddb Investments Limited as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Notification of Omnicom Ddb Investments Limited as a person with significant control on 20 December 2018 (2 pages)
7 February 2019Cessation of Omnicom Emea Holdings Limited as a person with significant control on 20 December 2018 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (6 pages)
21 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 5
(3 pages)
18 January 2019Appointment of Mr John Henry Wardle as a director on 1 January 2019 (2 pages)
11 December 2018Appointment of Mrs Sally Ann Williams as a director on 6 December 2018 (2 pages)
6 December 2018Change of details for Omnicom Emea Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
24 October 2018Registered 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 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
3 October 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (6 pages)
3 November 2017Full accounts made up to 31 December 2016 (30 pages)
3 November 2017Full accounts made up to 31 December 2016 (30 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 4
(10 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 4
(10 pages)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2017Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page)
21 July 2017Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017.
(4 pages)
5 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017.
(4 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 December 2016Full accounts made up to 31 December 2015 (24 pages)
8 December 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr John Martin William Betts on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages)
18 February 2016Resolutions
  • RES13 ‐ 11/01/2016
  • RES13 ‐ 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ 11/01/2016
(2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(19 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(19 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(19 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
13 May 2014Appointment of Mr John Martin William Betts as a director (2 pages)
13 May 2014Appointment of Mr John Martin William Betts as a director (2 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(19 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(19 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(19 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
8 August 2013Accounts made up to 31 December 2012 (15 pages)
8 August 2013Accounts made up to 31 December 2012 (15 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (19 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (19 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (19 pages)
17 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(4 pages)
13 August 2012Accounts made up to 31 December 2011 (17 pages)
13 August 2012Accounts made up to 31 December 2011 (17 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (19 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (19 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (19 pages)
5 January 2012Termination of appointment of Noel Penrose as a director (1 page)
5 January 2012Termination of appointment of Noel Penrose as a director (1 page)
4 October 2011Accounts made up to 31 December 2010 (18 pages)
4 October 2011Accounts made up to 31 December 2010 (18 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (20 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (20 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (20 pages)
28 June 2010Accounts made up to 31 December 2009 (21 pages)
28 June 2010Accounts made up to 31 December 2009 (21 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 24/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 24/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 2
(8 pages)
21 December 2009Statement by directors (2 pages)
21 December 2009Solvency statement dated 24/11/09 (2 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 2
(8 pages)
21 December 2009Statement by directors (2 pages)
21 December 2009Solvency statement dated 24/11/09 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian William Curran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian William Curran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian William Curran on 1 October 2009 (2 pages)
10 October 2009Accounts made up to 31 December 2008 (21 pages)
10 October 2009Accounts made up to 31 December 2008 (21 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)
6 October 2009Director's details changed for Noel Richard Penrose on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Noel Richard Penrose on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Noel Richard Penrose on 1 October 2009 (2 pages)
1 July 2009Appointment terminated director michael birkin (1 page)
1 July 2009Appointment terminated director michael birkin (1 page)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
22 January 2009Ad 31/12/08\gbp si 1@1=1\gbp ic 18103017/18103018\ (4 pages)
22 January 2009Particulars of contract relating to shares (4 pages)
22 January 2009Particulars of contract relating to shares (4 pages)
22 January 2009Ad 31/12/08\gbp si 1@1=1\gbp ic 18103017/18103018\ (4 pages)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
14 January 2009Appointment terminated director brian emsell (1 page)
14 January 2009Appointment terminated director brian emsell (1 page)
17 November 2008Accounts made up to 31 December 2007 (22 pages)
17 November 2008Accounts made up to 31 December 2007 (22 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2008Amending 88(2) (2 pages)
25 September 2008Amending 88(2) (2 pages)
25 September 2008Amending 88(2) (2 pages)
25 September 2008Amending 88(2) (2 pages)
22 July 2008Particulars of contract relating to shares (2 pages)
22 July 2008Ad 02/07/08\gbp si 1@1=1\gbp ic 18103016/18103017\ (2 pages)
22 July 2008Ad 02/07/08\gbp si 1@1=1\gbp ic 18103016/18103017\ (2 pages)
22 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Director's change of particulars / brian curran / 11/07/2008 (1 page)
15 July 2008Director's change of particulars / brian curran / 11/07/2008 (1 page)
4 June 2008Director's change of particulars / brian curran / 01/05/2008 (1 page)
4 June 2008Director's change of particulars / brian curran / 01/05/2008 (1 page)
11 February 2008Return made up to 06/02/08; full list of members (11 pages)
11 February 2008Return made up to 06/02/08; full list of members (11 pages)
10 September 2007Accounts made up to 31 December 2006 (21 pages)
10 September 2007Accounts made up to 31 December 2006 (21 pages)
19 February 2007Return made up to 06/02/07; full list of members (11 pages)
19 February 2007Return made up to 06/02/07; full list of members (11 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
3 January 2007Accounts made up to 31 December 2005 (20 pages)
3 January 2007Accounts made up to 31 December 2005 (20 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
28 September 2006Ad 03/01/06--------- £ si 1@1 (2 pages)
28 September 2006Statement of affairs (8 pages)
28 September 2006Statement of affairs (8 pages)
28 September 2006Ad 03/01/06--------- £ si 1@1 (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 06/02/06; full list of members (14 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 06/02/06; full list of members (14 pages)
9 December 2005Accounts made up to 31 December 2004 (21 pages)
9 December 2005Accounts made up to 31 December 2004 (21 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
11 May 2005Accounts made up to 31 December 2003 (19 pages)
11 May 2005Accounts made up to 31 December 2003 (19 pages)
11 February 2005Return made up to 06/02/05; full list of members (8 pages)
11 February 2005Return made up to 06/02/05; full list of members (8 pages)
28 January 2005Ad 09/12/04--------- £ si 2@1=2 £ ic 18103013/18103015 (2 pages)
28 January 2005Ad 09/12/04--------- £ si 2@1=2 £ ic 18103013/18103015 (2 pages)
28 January 2005Statement of affairs (8 pages)
28 January 2005Statement of affairs (8 pages)
8 December 2004Ad 01/12/04--------- £ si 16318164@1=16318164 £ ic 70021/16388185 (2 pages)
8 December 2004Ad 01/12/04--------- £ si 16318164@1=16318164 £ ic 70021/16388185 (2 pages)
8 December 2004Ad 01/12/04--------- £ si 1714828@1=1714828 £ ic 16388185/18103013 (2 pages)
8 December 2004Ad 01/12/04--------- £ si 1714828@1=1714828 £ ic 16388185/18103013 (2 pages)
15 November 2004Ad 04/11/04--------- £ si 1@1=1 £ ic 70020/70021 (2 pages)
15 November 2004Ad 04/11/04--------- £ si 1@1=1 £ ic 70020/70021 (2 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)
14 April 2004Accounts made up to 31 December 2002 (20 pages)
14 April 2004Accounts made up to 31 December 2002 (20 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004New director appointed (3 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004New director appointed (3 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)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 September 2003Nc inc already adjusted 31/07/03 (1 page)
12 September 2003Nc inc already adjusted 31/07/03 (1 page)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
7 March 2003Accounts made up to 31 December 2001 (20 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Accounts made up to 31 December 2001 (20 pages)
7 March 2003Auditor's resignation (1 page)
21 February 2003Return made up to 06/02/03; full list of members (7 pages)
21 February 2003Return made up to 06/02/03; full list of members (7 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2002Particulars of contract relating to shares (3 pages)
19 August 2002Particulars of contract relating to shares (3 pages)
19 August 2002Ad 13/12/01--------- £ si 1@1 (2 pages)
19 August 2002Ad 13/12/01--------- £ si 1@1 (2 pages)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 August 2002Accounts made up to 31 December 2000 (20 pages)
12 August 2002Accounts made up to 31 December 2000 (20 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 06/02/02; full list of members (7 pages)
13 February 2002Return made up to 06/02/02; full list of members (7 pages)
27 December 2001Ad 05/12/01--------- £ si 1@1=1 £ ic 70018/70019 (2 pages)
27 December 2001Ad 05/12/01--------- £ si 1@1=1 £ ic 70018/70019 (2 pages)
15 November 2001Ad 13/11/01--------- £ si 1@1=1 £ ic 70017/70018 (2 pages)
15 November 2001Ad 13/11/01--------- £ si 1@1=1 £ ic 70017/70018 (2 pages)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
9 February 2001Return made up to 06/02/01; no change of members (6 pages)
9 February 2001Return made up to 06/02/01; no change of members (6 pages)
8 November 2000Accounts made up to 31 December 1999 (21 pages)
8 November 2000Accounts made up to 31 December 1999 (21 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 June 2000Accounts made up to 31 December 1998 (21 pages)
21 June 2000Accounts made up to 31 December 1998 (21 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
15 February 2000Return made up to 06/02/00; full list of members (17 pages)
15 February 2000Return made up to 06/02/00; full list of members (17 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 April 1999Full group accounts made up to 31 December 1997 (31 pages)
20 April 1999Full group accounts made up to 31 December 1997 (31 pages)
13 April 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 70016/70017 (2 pages)
13 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 70016/70017 (2 pages)
25 March 1999Certificate of reduction of share premium (1 page)
25 March 1999Reduce share premium account (2 pages)
25 March 1999Reduce share premium account (2 pages)
25 March 1999Certificate of reduction of share premium (1 page)
15 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
15 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 February 1999Return made up to 06/02/99; change of members (13 pages)
12 February 1999Return made up to 06/02/99; change of members (13 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 October 1998Declaration of assistance for shares acquisition (4 pages)
6 October 1998Declaration of assistance for shares acquisition (4 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)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
10 February 1998Return made up to 06/02/98; full list of members (12 pages)
10 February 1998Return made up to 06/02/98; full list of members (12 pages)
29 January 1998Statement of affairs (6 pages)
29 January 1998Statement of affairs (6 pages)
29 January 1998Ad 23/12/97--------- £ si 1@1=1 £ ic 70014/70015 (2 pages)
29 January 1998Ad 23/12/97--------- £ si 1@1=1 £ ic 70014/70015 (2 pages)
3 November 1997Full group accounts made up to 31 December 1996 (29 pages)
3 November 1997Full group accounts made up to 31 December 1996 (29 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
10 February 1997Return made up to 06/02/97; change of members (13 pages)
10 February 1997Return made up to 06/02/97; change of members (13 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
12 December 1996Ad 21/11/96--------- £ si 1@1 (2 pages)
12 December 1996Ad 21/11/96--------- £ si 1@1 (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
28 November 1996Ad 21/11/96--------- £ si 1@1=1 £ ic 70013/70014 (1 page)
28 November 1996Ad 21/11/96--------- £ si 1@1=1 £ ic 70013/70014 (1 page)
3 November 1996Full group accounts made up to 31 December 1995 (33 pages)
3 November 1996Full group accounts made up to 31 December 1995 (33 pages)
17 February 1996Return made up to 06/02/96; change of members (17 pages)
17 February 1996Return made up to 06/02/96; change of members (17 pages)
22 January 1996Statement of affairs (1 page)
22 January 1996Ad 31/10/95--------- £ si 1@1 (2 pages)
22 January 1996Ad 31/10/95--------- £ si 1@1 (2 pages)
22 January 1996Statement of affairs (1 page)
15 January 1996Particulars of contract relating to shares (4 pages)
15 January 1996Ad 25/09/95--------- £ si 1@1 (2 pages)
15 January 1996Ad 25/09/95--------- £ si 1@1 (2 pages)
15 January 1996Particulars of contract relating to shares (4 pages)
4 January 1996Ad 31/10/95--------- £ si 1@1=1 £ ic 70013/70014 (2 pages)
4 January 1996Ad 31/10/95--------- £ si 1@1=1 £ ic 70013/70014 (2 pages)
18 December 1995Ad 25/09/95--------- £ si 1@1=1 £ ic 70012/70013 (4 pages)
18 December 1995Ad 25/09/95--------- £ si 1@1=1 £ ic 70012/70013 (4 pages)
2 November 1995Full group accounts made up to 31 December 1994 (28 pages)
2 November 1995Full group accounts made up to 31 December 1994 (28 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (6 pages)
17 February 1994Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 February 1994Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 January 1991Accounts made up to 31 December 1989 (23 pages)
4 January 1991Full group accounts made up to 31 December 1989 (23 pages)
24 October 1989Company name changed omnicom (uk) PLC\certificate issued on 25/10/89 (2 pages)
24 October 1989Company name changed omnicom (uk) PLC\certificate issued on 25/10/89 (2 pages)
15 May 1989Company name changed giltmoney PUBLIC LIMITED COMPANY\certificate issued on 12/05/89 (2 pages)
15 May 1989Company name changed giltmoney PUBLIC LIMITED COMPANY\certificate issued on 12/05/89 (2 pages)
6 February 1989Incorporation (9 pages)
6 February 1989Incorporation (9 pages)