Company NameOmnicom Media Group UK Limited
DirectorsMartin Telling and Laura Claire Fenton
Company StatusActive
Company Number04431736
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Previous NamesOMD UK Group Limited and OMD Europe Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Martin Telling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(6 years after company formation)
Appointment Duration15 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Laura Claire Fenton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(21 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 2 90 - 100 Southwark Street
London
SE1 0SW
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Director NameMr Peter Poelzlbauer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 2002(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1a Douro Place Flat 2
London
W8 5PH
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Parkmead
London
SW15 5BS
Director NameMartin Telling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 2005)
RoleChartered Accountant
Correspondence AddressCharlesworth
48 Craven Road
Orpington
Kent
BR6 7RT
Director NameMr Colin Andrew Gottlieb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill House
25 Camlet Way Hadley Wood
London
EN4 0LH
Director NameMrs Philippa Anne Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2019)
RoleCeo, Media Company
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Daniel John Clays
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW

Contact

Websiteomnicomgroup.com/home
Telephone020 72987007
Telephone regionLondon

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 100 other UK companies use this postal address

Financials

Year2012
Turnover£11,880,000
Net Worth£1,054,000
Current Liabilities£11,214,000

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Filing History

28 November 2023Termination of appointment of Daniel John Clays as a director on 1 November 2023 (1 page)
27 November 2023Appointment of Mrs Laura Claire Fenton as a director on 1 November 2023 (2 pages)
23 November 2023Director's details changed for Mr Daniel John Clays on 1 January 2023 (2 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
26 January 2023Solvency Statement dated 30/12/22 (1 page)
26 January 2023Statement of capital on 30 December 2022
  • GBP 6.00
(4 pages)
26 January 2023Statement by Directors (1 page)
26 January 2023Memorandum and Articles of Association (10 pages)
26 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2023Change of share class name or designation (2 pages)
20 January 2023Memorandum and Articles of Association (11 pages)
4 January 2023Amended group of companies' accounts made up to 31 December 2021 (41 pages)
4 January 2023Group of companies' accounts made up to 31 December 2021 (41 pages)
7 December 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 10,000,006
(4 pages)
7 December 2022Memorandum and Articles of Association (11 pages)
7 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 October 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (41 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
19 July 2019Termination of appointment of Philippa Anne Brown as a director on 1 July 2019 (1 page)
19 July 2019Appointment of Mr Daniel John Clays as a director on 1 July 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (6 pages)
18 March 2019Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
5 September 2018Registered 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 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (6 pages)
4 May 2018Director's details changed for Mr Martin Telling on 1 April 2017 (2 pages)
4 May 2018Director's details changed for Mrs Philippa Anne Brown on 1 April 2017 (2 pages)
11 September 2017Director's details changed for Mrs Philippa Anne Brown on 20 March 2013 (2 pages)
11 September 2017Director's details changed for Mrs Philippa Anne Brown on 20 March 2013 (2 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray 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 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)
25 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
10 May 2016Director's details changed for Mrs Philippa Anne Brown on 25 January 2016 (2 pages)
10 May 2016Director's details changed for Mr Martin Telling on 25 January 2016 (2 pages)
10 May 2016Director's details changed for Mr Martin Telling on 25 January 2016 (2 pages)
10 May 2016Director's details changed for Mrs Philippa Anne Brown on 25 January 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(6 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(6 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
(2 pages)
11 March 2016Resolutions
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Re:frs 102 reduced disclosure framework 11/01/2016
(2 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
5 May 2015Director's details changed for Mrs Philippa Anne Brown on 1 January 2015 (2 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(6 pages)
5 May 2015Director's details changed for Mr Martin Telling on 2 January 2015 (2 pages)
5 May 2015Director's details changed for Mrs Philippa Anne Brown on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr Martin Telling on 2 January 2015 (2 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(6 pages)
5 May 2015Director's details changed for Mr Martin Telling on 2 January 2015 (2 pages)
5 May 2015Director's details changed for Mrs Philippa Anne Brown on 1 January 2015 (2 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(6 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(6 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 6
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 6
(4 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
16 December 2013Sect 519 (3 pages)
16 December 2013Sect 519 (3 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 31 December 2011 (24 pages)
13 June 2012Full accounts made up to 31 December 2011 (24 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 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)
19 May 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
9 June 2008Appointment terminated director colin gottlieb (1 page)
9 June 2008Appointment terminated director peter poelzlbauer (1 page)
9 June 2008Appointment terminated director peter poelzlbauer (1 page)
9 June 2008Appointment terminated director colin gottlieb (1 page)
6 June 2008Director appointed philippa anne brown (2 pages)
6 June 2008Director appointed martin telling (2 pages)
6 June 2008Director appointed martin telling (2 pages)
6 June 2008Director appointed philippa anne brown (2 pages)
5 June 2008Company name changed omd europe holdings LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed omd europe holdings LIMITED\certificate issued on 05/06/08 (2 pages)
29 May 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Full accounts made up to 31 December 2007 (14 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 June 2006Ad 03/01/06--------- £ si 1@1 (2 pages)
29 June 2006Ad 03/01/06--------- £ si 1@1 (2 pages)
29 June 2006Statement of affairs (8 pages)
29 June 2006Statement of affairs (8 pages)
8 May 2006Return made up to 03/05/06; full list of members (2 pages)
8 May 2006Return made up to 03/05/06; full list of members (2 pages)
28 April 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
28 April 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 November 2005Statement of affairs (8 pages)
17 November 2005Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 November 2005Statement of affairs (8 pages)
17 November 2005Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
27 October 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
14 September 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
14 September 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 May 2005Return made up to 03/05/05; full list of members (5 pages)
17 May 2005Return made up to 03/05/05; full list of members (5 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
23 December 2004Company name changed omd uk group LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed omd uk group LIMITED\certificate issued on 23/12/04 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 May 2004Return made up to 03/05/04; full list of members (6 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Return made up to 03/05/04; full list of members (6 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 May 2003Return made up to 03/05/03; full list of members (5 pages)
13 May 2003Return made up to 03/05/03; full list of members (5 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
24 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Company name changed omnicom media LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed omnicom media LIMITED\certificate issued on 05/11/02 (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2002Incorporation (17 pages)
3 May 2002Incorporation (17 pages)