Company NameDDB Europe Limited
Company StatusActive
Company Number04809308
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 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
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Pietro Giuseppe Tramontin
Date of BirthApril 1942 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive Officer Emea
Country of ResidenceNetherlands
Correspondence Address4 Prof. W.H. Keesomlaan
Amstelveen
1183 Dj
Director NameMr Glen Lomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameJuliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleGeneral Counsel Omnicon Europe
Correspondence Address46a Mayflower Road
London
SW9 4LA
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleGroup Finance Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameMr John Michael Bray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2004(6 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2010)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2004(6 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2014)
RoleChief Operating Officer Ddb Europe Ltd
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Michael Gregory Barlow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2014(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Joseph Robert Paolino Iii
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2021)
RoleChief Operating Officer, Ddb Europe Limited
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA

Contact

Websiteomnicomgroup.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 100 other UK companies use this postal address

Shareholders

8 at £1Omnicom Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,240,708
Net Worth£508,093,848
Cash£1,494
Current Liabilities£24,256,506

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 Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 9
(3 pages)
9 February 2021Appointment of Mr Glen Lomas as a director on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Joseph Robert Paolino Iii as a director on 9 February 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (32 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
7 January 2020Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages)
7 January 2020Termination of appointment of Michael Gregory Barlow as a director on 6 January 2020 (1 page)
14 August 2019Full accounts made up to 31 December 2018 (29 pages)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 January 2019Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (6 pages)
6 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (30 pages)
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)
22 January 2018Confirmation statement made on 22 January 2018 with updates (6 pages)
30 September 2017Full accounts made up to 31 December 2016 (32 pages)
30 September 2017Full accounts made up to 31 December 2016 (32 pages)
17 July 2017Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
19 January 2017Statement of capital on 19 January 2017
  • GBP 8
(5 pages)
19 January 2017Statement of capital on 19 January 2017
  • GBP 8
(5 pages)
23 December 2016Solvency Statement dated 29/11/16 (1 page)
23 December 2016Statement by Directors (1 page)
23 December 2016Statement by Directors (1 page)
23 December 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 29/11/2016
(2 pages)
23 December 2016Solvency Statement dated 29/11/16 (1 page)
23 December 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 29/11/2016
(2 pages)
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 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)
16 August 2016Full accounts made up to 31 December 2015 (42 pages)
16 August 2016Full accounts made up to 31 December 2015 (42 pages)
23 February 2016Resolutions
  • RES13 ‐ Frs 102 reduced disclosure 11/01/2016
(2 pages)
23 February 2016Resolutions
  • RES13 ‐ Frs 102 reduced disclosure 11/01/2016
  • RES13 ‐ Frs 102 reduced disclosure 11/01/2016
(2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8
(7 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8
(19 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8
(19 pages)
24 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 8
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 8
(4 pages)
21 October 2014Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages)
30 September 2014Termination of appointment of Joseph Robert Paolino as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Joseph Robert Paolino as a director on 30 September 2014 (1 page)
11 June 2014Full accounts made up to 31 December 2013 (26 pages)
11 June 2014Full accounts made up to 31 December 2013 (26 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(20 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(20 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 November 2013Statement of capital on 4 November 2013
  • GBP 3
(11 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 November 2013Statement of capital on 4 November 2013
  • GBP 3
(11 pages)
15 November 2013Statement of capital on 4 November 2013
  • GBP 3
(11 pages)
17 October 2013Appointment of Mr Pietro Giuseppe Tramontin as a director (2 pages)
17 October 2013Appointment of Mr Pietro Giuseppe Tramontin as a director (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (29 pages)
13 August 2013Full accounts made up to 31 December 2012 (29 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (19 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (19 pages)
12 July 2012Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph Robert Paolino on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Dominic Mark Nagy on 12 July 2012 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (27 pages)
10 July 2012Full accounts made up to 31 December 2011 (27 pages)
29 June 2012Statement of capital on 14 May 2012
  • GBP 3
(10 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel and reallocate cap redemption reserve 14/05/2012
(15 pages)
29 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 81,400,003
(15 pages)
29 June 2012Statement of capital on 14 May 2012
  • GBP 3
(10 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel and reallocate cap redemption reserve 14/05/2012
(15 pages)
29 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 81,400,003
(15 pages)
27 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 3
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 3
(3 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)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (19 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (19 pages)
20 June 2011Full accounts made up to 31 December 2010 (25 pages)
20 June 2011Full accounts made up to 31 December 2010 (25 pages)
26 January 2011Annual return made up to 20 January 2011 (21 pages)
26 January 2011Annual return made up to 20 January 2011 (21 pages)
24 June 2010Full accounts made up to 31 December 2009 (23 pages)
24 June 2010Full accounts made up to 31 December 2009 (23 pages)
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)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 40,000,000
(12 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions relating to auth cap revoked 18/12/2009
(17 pages)
4 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 40,000,000
(12 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2009Solvency statement dated 16/12/09 (1 page)
21 December 2009Statement by directors (1 page)
21 December 2009Solvency statement dated 16/12/09 (1 page)
21 December 2009Statement of capital on 21 December 2009
  • GBP 2
(8 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2009Statement by directors (1 page)
21 December 2009Statement of capital on 21 December 2009
  • GBP 2
(8 pages)
4 December 2009Appointment of Mr Dominic Mark Nagy as a director (2 pages)
4 December 2009Appointment of Mr Dominic Mark Nagy as a director (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 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
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 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
22 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 232332030/232332031\ (2 pages)
22 April 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 232332030/232332031\ (2 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
11 December 2008Memorandum and Articles of Association (9 pages)
11 December 2008Memorandum and Articles of Association (9 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
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)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (20 pages)
9 June 2008Full accounts made up to 31 December 2007 (20 pages)
9 July 2007Return made up to 24/06/07; full list of members (2 pages)
9 July 2007Return made up to 24/06/07; full list of members (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (16 pages)
30 May 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
26 July 2006Return made up to 24/06/06; full list of members (19 pages)
26 July 2006Return made up to 24/06/06; full list of members (19 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 30 December 2004 (18 pages)
31 January 2006Full accounts made up to 30 December 2004 (18 pages)
5 July 2005Return made up to 24/06/05; full list of members (17 pages)
5 July 2005Return made up to 24/06/05; full list of members (17 pages)
28 January 2005Delivery ext'd 3 mth 23/12/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 23/12/04 (2 pages)
18 January 2005Accounting reference date extended from 23/12/05 to 31/12/05 (1 page)
18 January 2005Accounting reference date extended from 23/12/05 to 31/12/05 (1 page)
14 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 232332029/232332030 (2 pages)
14 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 232332029/232332030 (2 pages)
14 January 2005Particulars of contract relating to shares (3 pages)
14 January 2005Particulars of contract relating to shares (3 pages)
6 December 2004Return made up to 24/06/04; full list of members; amend (6 pages)
6 December 2004Return made up to 24/06/04; full list of members; amend (6 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Statement of affairs (10 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Ad 12/12/03--------- £ si 182331929@1=182331929 £ ic 50000100/232332029 (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Ad 12/12/03--------- £ si 182331929@1=182331929 £ ic 50000100/232332029 (2 pages)
23 January 2004Statement of affairs (10 pages)
1 December 2003Accounting reference date extended from 30/06/04 to 23/12/04 (1 page)
1 December 2003Accounting reference date extended from 30/06/04 to 23/12/04 (1 page)
11 November 2003Company name changed ddb GB LIMITED\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed ddb GB LIMITED\certificate issued on 11/11/03 (2 pages)
11 September 2003Ad 30/06/03--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages)
11 September 2003Statement of affairs (10 pages)
11 September 2003Ad 30/06/03--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages)
11 September 2003Statement of affairs (10 pages)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 30/06/03 (1 page)
17 July 2003Nc inc already adjusted 30/06/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Incorporation (15 pages)
24 June 2003Incorporation (15 pages)