Company NameOptimum Media Cis Limited
Company StatusActive
Company Number04009818
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vadim Malysh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityRussian
StatusCurrent
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleFinance Director
Country of ResidenceRussia
Correspondence Address40/2 Prechistenka Street
Building 3
Moscow
119034
Director NameMr Dmitry Dmitriev
Date of BirthMarch 1970 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Country of ResidenceRussia
Correspondence Address40/2 Prechistenka Street
Building 3
Moscow
119034
Director NameMr Eduard Tsinker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityRussian
StatusCurrent
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleExecutive Director
Country of ResidenceRussia
Correspondence AddressPO Box 77
19 Rozhdestvenka Street
Moscow
Russia
Director NameGuy Charles Adams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address121 Glenville Grove
London
SE8 4BJ
Director NameJonathan David Stevenson Coppin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleSolicitor
Correspondence AddressAldon Farm
Aldon Lane, Offham
West Malling
Kent
ME19 5PH
Secretary NameGuy Charles Adams
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address121 Glenville Grove
London
SE8 4BJ
Director NameKip Wade Keesey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 31 July 2005)
RoleCompany Director
Correspondence Address12 Ham Common
Richmond
Surrey
TW10 7JB
Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 08 June 2012)
RoleChief Operating Officer Ddb Europe Ltd
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Arnold Uvarov
Date of BirthJune 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApartment 673 Building 3
Nikulinskaya Street
Moscow
117602
Director NameMr Sergeui Krivonogov
Date of BirthJune 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address40/2 Prechistenka Street
Building 3
Moscow
119034
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Michael Bray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2010)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Franck Perrodo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2012(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2013)
RoleFinance Manager
Country of ResidenceFrance
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address12 Bishops Bridge Road
London
W2 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Ddb Cis Uk LTD
51.00%
Ordinary A
25 at £1Dmitry Dmitriev
25.00%
Ordinary B
24 at £1Eduard Tsinker
24.00%
Ordinary B

Financials

Year2014
Net Worth£571,171
Cash£6,482
Current Liabilities£392,294

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

12 July 2023Full accounts made up to 30 June 2022 (21 pages)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Dmitry Dmitriev as a director on 28 February 2023 (1 page)
9 February 2023Termination of appointment of Eduard Tsinker as a director on 1 February 2023 (1 page)
9 February 2023Appointment of Mark Rhodes as a director on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Eduard Tsinker on 25 January 2023 (2 pages)
13 January 2023Termination of appointment of Vadim Malysh as a director on 12 January 2023 (1 page)
6 June 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
30 May 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
30 May 2022Change of details for Ddb Cis U.K. Limited as a person with significant control on 22 April 2022 (2 pages)
30 May 2022Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to 12 Bishops Bridge Road London W2 6AA on 30 May 2022 (1 page)
30 May 2022Registered office address changed from 12 Bishops Bridge Road London W2 6AA to Bankside 3 90-100 Southwark Street London SE1 0SW on 30 May 2022 (1 page)
18 May 2022Termination of appointment of Sally Ann Bray as a secretary on 17 May 2022 (1 page)
12 May 2022Termination of appointment of Dominic Mark Nagy as a director on 12 May 2022 (1 page)
14 August 2021Full accounts made up to 31 December 2020 (24 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
5 March 2021Director's details changed for Mr Eduard Tsinker on 24 February 2021 (2 pages)
1 March 2021Director's details changed for Mr Eduard Tsinker on 24 February 2021 (2 pages)
27 January 2021Termination of appointment of Sergeui Krivonogov as a director on 31 December 2020 (1 page)
3 September 2020Full accounts made up to 31 December 2019 (23 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (23 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (7 pages)
3 October 2018Director's details changed for Mr Sergeui Krivonogov on 29 December 2014 (2 pages)
3 October 2018Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (24 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (6 pages)
22 May 2018Director's details changed for Mr Dmitry Dmitriev on 31 December 2017 (2 pages)
22 May 2018Director's details changed for Mr Sergeui Krivonogov on 31 December 2017 (2 pages)
22 May 2018Director's details changed for Mr Eduard Tsinker on 31 December 2017 (2 pages)
4 October 2017Director's details changed for Mr Serguei Krivonogov on 29 December 2014 (2 pages)
4 October 2017Director's details changed for Mr Serguei Krivonogov on 29 December 2014 (2 pages)
4 October 2017Director's details changed for Mr Vadim Malysh on 1 January 2015 (2 pages)
4 October 2017Director's details changed for Mr Vadim Malysh on 1 January 2015 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (23 pages)
15 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
8 June 2017Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
12 October 2016Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
12 October 2016Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(12 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(12 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
5 August 2015Full accounts made up to 31 December 2014 (21 pages)
5 August 2015Full accounts made up to 31 December 2014 (21 pages)
21 May 2015Director's details changed for Mr Vadim Malysh on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Dmitry Dmitriev on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Sergeui Krivonogov on 1 May 2015 (3 pages)
21 May 2015Director's details changed for Mr Sergeui Krivonogov on 1 May 2015 (3 pages)
21 May 2015Director's details changed for Mr Vadim Malysh on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Dmitry Dmitriev on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Sergeui Krivonogov on 1 May 2015 (3 pages)
21 May 2015Director's details changed for Mr Vadim Malysh on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Dmitry Dmitriev on 1 May 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(12 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(12 pages)
28 April 2015Termination of appointment of Arnold Uvarov as a director on 27 February 2015 (1 page)
28 April 2015Termination of appointment of Arnold Uvarov as a director on 27 February 2015 (1 page)
21 August 2014Amended full accounts made up to 31 December 2013 (20 pages)
21 August 2014Amended full accounts made up to 31 December 2013 (20 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(13 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(13 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(13 pages)
3 December 2013Termination of appointment of Franck Perrodo as a director (1 page)
3 December 2013Termination of appointment of Franck Perrodo as a director (1 page)
18 July 2013Full accounts made up to 31 December 2012 (19 pages)
18 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (13 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (13 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (13 pages)
15 June 2012Full accounts made up to 31 December 2011 (20 pages)
15 June 2012Appointment of Mr Franck Perrodo as a director (2 pages)
15 June 2012Full accounts made up to 31 December 2011 (20 pages)
15 June 2012Appointment of Mr Franck Perrodo as a director (2 pages)
13 June 2012Termination of appointment of Joseph Paolino as a director (1 page)
13 June 2012Termination of appointment of Joseph Paolino as a director (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (13 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (13 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (13 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (13 pages)
11 August 2010Appointment of Mr Dominic Mark Nagy as a director (2 pages)
11 August 2010Appointment of Mr Dominic Mark Nagy as a director (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Termination of appointment of John Bray as a director (1 page)
2 March 2010Termination of appointment of John Bray as a director (1 page)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Return made up to 02/06/09; full list of members (6 pages)
2 June 2009Return made up to 02/06/09; full list of members (6 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Director's change of particulars / eduard tsinker / 01/06/2008 (1 page)
1 August 2008Director's change of particulars / eduard tsinker / 01/06/2008 (1 page)
3 July 2008Director's change of particulars / joseph paolino / 01/06/2008 (1 page)
3 July 2008Director's change of particulars / joseph paolino / 01/06/2008 (1 page)
2 June 2008Return made up to 02/06/08; full list of members (6 pages)
2 June 2008Return made up to 02/06/08; full list of members (6 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Return made up to 02/06/07; full list of members (4 pages)
4 June 2007Return made up to 02/06/07; full list of members (4 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006Return made up to 02/06/06; full list of members (4 pages)
5 June 2006Return made up to 02/06/06; full list of members (4 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
23 August 2005Full accounts made up to 31 December 2004 (13 pages)
23 August 2005Full accounts made up to 31 December 2004 (13 pages)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
14 June 2005Return made up to 02/06/05; full list of members (10 pages)
14 June 2005Return made up to 02/06/05; full list of members (10 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
17 June 2004Return made up to 02/06/04; full list of members (10 pages)
17 June 2004Return made up to 02/06/04; full list of members (10 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
13 June 2003Return made up to 02/06/03; full list of members (9 pages)
13 June 2003Return made up to 02/06/03; full list of members (9 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
18 June 2002Return made up to 02/06/02; no change of members (7 pages)
18 June 2002Location of register of members (1 page)
18 June 2002Return made up to 02/06/02; no change of members (7 pages)
18 June 2002Location of register of members (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
13 August 2001Return made up to 02/06/01; full list of members (9 pages)
13 August 2001Return made up to 02/06/01; full list of members (9 pages)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
8 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 83 leonard street london EC2A 4QS (1 page)
14 July 2000Registered office changed on 14/07/00 from: 83 leonard street london EC2A 4QS (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
2 June 2000Incorporation (16 pages)
2 June 2000Incorporation (16 pages)