90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr Martin Telling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2008(6 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Accountant |
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 | Current |
Appointed | 01 November 2023(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Brian James Bastible |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Director Name | Mr Peter Poelzlbauer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 2002(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1a Douro Place Flat 2 London W8 5PH |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Parkmead London SW15 5BS |
Director Name | Martin Telling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Charlesworth 48 Craven Road Orpington Kent BR6 7RT |
Director Name | Mr Colin Andrew Gottlieb |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill House 25 Camlet Way Hadley Wood London EN4 0LH |
Director Name | Mrs Philippa Anne Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(6 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2019) |
Role | Ceo, Media Company |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Daniel John Clays |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Website | omnicomgroup.com/home |
---|---|
Telephone | 020 72987007 |
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 | £11,880,000 |
Net Worth | £1,054,000 |
Current Liabilities | £11,214,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
28 November 2023 | Termination of appointment of Daniel John Clays as a director on 1 November 2023 (1 page) |
---|---|
27 November 2023 | Appointment of Mrs Laura Claire Fenton as a director on 1 November 2023 (2 pages) |
23 November 2023 | Director's details changed for Mr Daniel John Clays on 1 January 2023 (2 pages) |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
26 January 2023 | Solvency Statement dated 30/12/22 (1 page) |
26 January 2023 | Statement of capital on 30 December 2022
|
26 January 2023 | Statement by Directors (1 page) |
26 January 2023 | Memorandum and Articles of Association (10 pages) |
26 January 2023 | Resolutions
|
20 January 2023 | Resolutions
|
20 January 2023 | Change of share class name or designation (2 pages) |
20 January 2023 | Memorandum and Articles of Association (11 pages) |
4 January 2023 | Amended group of companies' accounts made up to 31 December 2021 (41 pages) |
4 January 2023 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 25 November 2022
|
7 December 2022 | Memorandum and Articles of Association (11 pages) |
7 December 2022 | Resolutions
|
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
20 October 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (41 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
19 July 2019 | Termination of appointment of Philippa Anne Brown as a director on 1 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Daniel John Clays as a director on 1 July 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (6 pages) |
18 March 2019 | Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
5 September 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 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (6 pages) |
4 May 2018 | Director's details changed for Mr Martin Telling on 1 April 2017 (2 pages) |
4 May 2018 | Director's details changed for Mrs Philippa Anne Brown on 1 April 2017 (2 pages) |
11 September 2017 | Director's details changed for Mrs Philippa Anne Brown on 20 March 2013 (2 pages) |
11 September 2017 | Director's details changed for Mrs Philippa Anne Brown on 20 March 2013 (2 pages) |
27 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
27 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
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) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
10 May 2016 | Director's details changed for Mrs Philippa Anne Brown on 25 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Martin Telling on 25 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Martin Telling on 25 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Mrs Philippa Anne Brown on 25 January 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
5 May 2015 | Director's details changed for Mrs Philippa Anne Brown on 1 January 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Martin Telling on 2 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Philippa Anne Brown on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Martin Telling on 2 January 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Martin Telling on 2 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Philippa Anne Brown on 1 January 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
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) |
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
19 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
9 June 2008 | Appointment terminated director colin gottlieb (1 page) |
9 June 2008 | Appointment terminated director peter poelzlbauer (1 page) |
9 June 2008 | Appointment terminated director peter poelzlbauer (1 page) |
9 June 2008 | Appointment terminated director colin gottlieb (1 page) |
6 June 2008 | Director appointed philippa anne brown (2 pages) |
6 June 2008 | Director appointed martin telling (2 pages) |
6 June 2008 | Director appointed martin telling (2 pages) |
6 June 2008 | Director appointed philippa anne brown (2 pages) |
5 June 2008 | Company name changed omd europe holdings LIMITED\certificate issued on 05/06/08 (2 pages) |
5 June 2008 | Company name changed omd europe holdings LIMITED\certificate issued on 05/06/08 (2 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 June 2006 | Ad 03/01/06--------- £ si 1@1 (2 pages) |
29 June 2006 | Ad 03/01/06--------- £ si 1@1 (2 pages) |
29 June 2006 | Statement of affairs (8 pages) |
29 June 2006 | Statement of affairs (8 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
28 April 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
28 April 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 November 2005 | Statement of affairs (8 pages) |
17 November 2005 | Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 November 2005 | Statement of affairs (8 pages) |
17 November 2005 | Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
14 September 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (5 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (5 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
23 December 2004 | Company name changed omd uk group LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed omd uk group LIMITED\certificate issued on 23/12/04 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
24 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
5 November 2002 | Company name changed omnicom media LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed omnicom media LIMITED\certificate issued on 05/11/02 (2 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
3 May 2002 | Incorporation (17 pages) |
3 May 2002 | Incorporation (17 pages) |