London
SE1 0SW
Director Name | Mr Dominic Mark Nagy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Pietro Giuseppe Tramontin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chief Executive Officer Emea |
Country of Residence | Netherlands |
Correspondence Address | 4 Prof. W.H. Keesomlaan Amstelveen 1183 Dj |
Director Name | Mr Glen Lomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Juliet Andrea Jane Ashley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | General Counsel Omnicon Europe |
Correspondence Address | 46a Mayflower Road London SW9 4LA |
Director Name | Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Mr John Michael Bray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 February 2010) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Joseph Robert Paolino |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2014) |
Role | Chief Operating Officer Ddb Europe Ltd |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Michael Gregory Barlow |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Joseph Robert Paolino Iii |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2021) |
Role | Chief Operating Officer, Ddb Europe Limited |
Country of Residence | England |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Website | omnicomgroup.com |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Omnicom Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,240,708 |
Net Worth | £508,093,848 |
Cash | £1,494 |
Current Liabilities | £24,256,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
22 February 2021 | Statement of capital following an allotment of shares on 26 January 2021
|
---|---|
9 February 2021 | Appointment of Mr Glen Lomas as a director on 9 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Joseph Robert Paolino Iii as a director on 9 February 2021 (1 page) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
7 January 2020 | Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Michael Gregory Barlow as a director on 6 January 2020 (1 page) |
14 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 May 2019 | Resolutions
|
22 January 2019 | Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (6 pages) |
6 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
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) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (6 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
17 July 2017 | Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
19 January 2017 | Statement of capital on 19 January 2017
|
19 January 2017 | Statement of capital on 19 January 2017
|
23 December 2016 | Solvency Statement dated 29/11/16 (1 page) |
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Solvency Statement dated 29/11/16 (1 page) |
23 December 2016 | Resolutions
|
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 | 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) |
16 August 2016 | Full accounts made up to 31 December 2015 (42 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (42 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
21 October 2014 | Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Joseph Robert Paolino as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Joseph Robert Paolino as a director on 30 September 2014 (1 page) |
11 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital on 4 November 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital on 4 November 2013
|
15 November 2013 | Statement of capital on 4 November 2013
|
17 October 2013 | Appointment of Mr Pietro Giuseppe Tramontin as a director (2 pages) |
17 October 2013 | Appointment of Mr Pietro Giuseppe Tramontin as a director (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (29 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (19 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (19 pages) |
12 July 2012 | Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
29 June 2012 | Statement of capital on 14 May 2012
|
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
29 June 2012 | Statement of capital on 14 May 2012
|
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
22 February 2012 | Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (19 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (19 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 January 2011 | Annual return made up to 20 January 2011 (21 pages) |
26 January 2011 | Annual return made up to 20 January 2011 (21 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
2 March 2010 | Termination of appointment of John Bray as a director (1 page) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
4 January 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
4 January 2010 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Solvency statement dated 16/12/09 (1 page) |
21 December 2009 | Statement by directors (1 page) |
21 December 2009 | Solvency statement dated 16/12/09 (1 page) |
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement by directors (1 page) |
21 December 2009 | Statement of capital on 21 December 2009
|
4 December 2009 | Appointment of Mr Dominic Mark Nagy as a director (2 pages) |
4 December 2009 | Appointment of Mr Dominic Mark Nagy as a director (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 April 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 232332030/232332031\ (2 pages) |
22 April 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 232332030/232332031\ (2 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
11 December 2008 | Memorandum and Articles of Association (9 pages) |
11 December 2008 | Memorandum and Articles of Association (9 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 July 2008 | Director's change of particulars / joseph paolino / 01/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / joseph paolino / 01/06/2008 (1 page) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (19 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (19 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 30 December 2004 (18 pages) |
31 January 2006 | Full accounts made up to 30 December 2004 (18 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (17 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (17 pages) |
28 January 2005 | Delivery ext'd 3 mth 23/12/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 23/12/04 (2 pages) |
18 January 2005 | Accounting reference date extended from 23/12/05 to 31/12/05 (1 page) |
18 January 2005 | Accounting reference date extended from 23/12/05 to 31/12/05 (1 page) |
14 January 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 232332029/232332030 (2 pages) |
14 January 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 232332029/232332030 (2 pages) |
14 January 2005 | Particulars of contract relating to shares (3 pages) |
14 January 2005 | Particulars of contract relating to shares (3 pages) |
6 December 2004 | Return made up to 24/06/04; full list of members; amend (6 pages) |
6 December 2004 | Return made up to 24/06/04; full list of members; amend (6 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Statement of affairs (10 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Ad 12/12/03--------- £ si 182331929@1=182331929 £ ic 50000100/232332029 (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Ad 12/12/03--------- £ si 182331929@1=182331929 £ ic 50000100/232332029 (2 pages) |
23 January 2004 | Statement of affairs (10 pages) |
1 December 2003 | Accounting reference date extended from 30/06/04 to 23/12/04 (1 page) |
1 December 2003 | Accounting reference date extended from 30/06/04 to 23/12/04 (1 page) |
11 November 2003 | Company name changed ddb GB LIMITED\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed ddb GB LIMITED\certificate issued on 11/11/03 (2 pages) |
11 September 2003 | Ad 30/06/03--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages) |
11 September 2003 | Statement of affairs (10 pages) |
11 September 2003 | Ad 30/06/03--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages) |
11 September 2003 | Statement of affairs (10 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
17 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
17 July 2003 | Resolutions
|
24 June 2003 | Incorporation (15 pages) |
24 June 2003 | Incorporation (15 pages) |