Company NameOmnicom Holdings Limited
Company StatusDissolved
Company Number04809332
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameTBWA GB Limited

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
StatusClosed
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 Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 17 March 2020)
RoleCompany Director
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 Omnicom Europe
Correspondence Address46a Mayflower Road
London
SW9 4LA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Denis Jean Marie Streiff
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address488 Madison Avenue
New York City
10022
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
London
W14 8DN
Director NameMr Keith Denis Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address43b Phase 2,Tower 6
38 Bel-Air Avenue
Pokfulam
Foreign
Director NameMr Petrus Adrianus Valkenburg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2015)
RolePresident, Tbwa Europe
Country of ResidenceNetherlands
Correspondence Address50/54 Rue De Silly
Boulogne-Billancourt
92100

Contact

Websitewww.omnicomgroup.com
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 90 other UK companies use this postal address

Financials

Year2013
Net Worth£380,818,700
Current Liabilities£97,506

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2019Voluntary strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (3 pages)
29 August 2019Termination of appointment of Denis Jean Marie Streiff as a director on 27 August 2019 (1 page)
5 July 2019Director's details changed for Mr Denis Jean Marie Streiff on 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (6 pages)
18 March 2019Change of details for Omnicom Europe Subholdings Limited as a person with significant control on 3 September 2018 (2 pages)
11 October 2018Statement of capital on 11 October 2018
  • GBP 5
(3 pages)
11 October 2018Solvency Statement dated 24/09/18 (1 page)
11 October 2018Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 24/09/2018
(1 page)
11 October 2018Statement by Directors (1 page)
6 September 2018Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages)
6 September 2018Full accounts made up to 31 December 2017 (22 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 Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 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)
4 September 2018Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
11 August 2017Full accounts made up to 31 December 2016 (65 pages)
11 August 2017Full accounts made up to 31 December 2016 (65 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Notification of Omnicom Europe Subholdings Limited as a person with significant control on 16 December 2016 (2 pages)
27 June 2017Notification of Omnicom Europe Subholdings Limited as a person with significant control on 16 December 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 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
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 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(6 pages)
24 June 2016Director's details changed for Denis Jean Marie Streiff on 1 January 2016 (2 pages)
24 June 2016Director's details changed for Denis Jean Marie Streiff on 1 January 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (26 pages)
23 June 2016Full accounts made up to 31 December 2015 (26 pages)
18 May 2016Termination of appointment of Petrus Adrianus Valkenburg as a director on 31 December 2015 (1 page)
18 May 2016Termination of appointment of Petrus Adrianus Valkenburg as a director on 31 December 2015 (1 page)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5.00
(6 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5.00
(6 pages)
21 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5.00
(6 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
4 July 2015Full accounts made up to 31 December 2014 (18 pages)
4 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(6 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
16 December 2013Sect 519 aud (3 pages)
16 December 2013Sect 519 aud (3 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (20 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 3
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 3
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 3
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 3
(3 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (20 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (20 pages)
23 May 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Full accounts made up to 31 December 2011 (15 pages)
6 January 2012Termination of appointment of Keith Smith as a director (1 page)
6 January 2012Appointment of Mr Petrus Adrianus Valkenburg as a director (2 pages)
6 January 2012Appointment of Mr Petrus Adrianus Valkenburg as a director (2 pages)
6 January 2012Termination of appointment of Keith Smith as a director (1 page)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (20 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (20 pages)
27 May 2011Full accounts made up to 31 December 2010 (16 pages)
27 May 2011Full accounts made up to 31 December 2010 (16 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Director's details changed for Mr Keith Denis Smith on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Keith Denis Smith on 24 June 2010 (2 pages)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Denis Jean Marie Streiff on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Denis Jean Marie Streiff on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Denis Jean Marie Streiff on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney 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)
29 August 2009Full accounts made up to 31 December 2008 (15 pages)
29 August 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 01/06/2009
(11 pages)
30 July 2009Solvency statement dated 01/06/09 (2 pages)
30 July 2009Statement by directors (2 pages)
30 July 2009Memorandum of capital - processed 30/07/09 (1 page)
30 July 2009Memorandum of capital - processed 30/07/09 (1 page)
30 July 2009Statement by directors (2 pages)
30 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 01/06/2009
(11 pages)
30 July 2009Solvency statement dated 01/06/09 (2 pages)
29 July 2009Director's change of particulars / keith smith / 01/08/2007 (2 pages)
29 July 2009Director's change of particulars / keith smith / 01/08/2007 (2 pages)
7 July 2009Return made up to 24/06/09; full list of members (10 pages)
7 July 2009Return made up to 24/06/09; full list of members (10 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
10 February 2009Memorandum and Articles of Association (9 pages)
10 February 2009Memorandum and Articles of Association (9 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 April 2008Director appointed anthony peter phipkin (2 pages)
24 April 2008Director appointed anthony peter phipkin (2 pages)
23 April 2008Director appointed stephen christopher nigel medhurst (2 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Director appointed stephen christopher nigel medhurst (2 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
24 August 2007Full accounts made up to 31 December 2006 (15 pages)
24 August 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Return made up to 24/06/07; full list of members (9 pages)
18 July 2007Return made up to 24/06/07; full list of members (9 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
23 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 273589724/273589725 (2 pages)
23 April 2007Particulars of contract relating to shares (3 pages)
23 April 2007Particulars of contract relating to shares (3 pages)
23 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 273589724/273589725 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 July 2006Return made up to 24/06/06; full list of members (7 pages)
3 July 2006Return made up to 24/06/06; full list of members (7 pages)
28 September 2005Full accounts made up to 30 December 2004 (25 pages)
28 September 2005Full accounts made up to 30 December 2004 (25 pages)
25 July 2005Ad 18/11/04--------- £ si 2@1 (2 pages)
25 July 2005Statement of affairs (4 pages)
25 July 2005Ad 18/11/04--------- £ si 2@1 (2 pages)
25 July 2005Statement of affairs (4 pages)
12 July 2005Return made up to 24/06/05; full list of members (13 pages)
12 July 2005Return made up to 24/06/05; full list of members (13 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
15 February 2005Company name changed tbwa GB LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed tbwa GB LIMITED\certificate issued on 15/02/05 (2 pages)
18 January 2005Delivery ext'd 3 mth 23/12/04 (1 page)
18 January 2005Accounting reference date extended from 23/12/05 to 31/12/05 (1 page)
18 January 2005Delivery ext'd 3 mth 23/12/04 (1 page)
18 January 2005Accounting reference date extended from 23/12/05 to 31/12/05 (1 page)
14 July 2004Return made up to 24/06/04; full list of members (6 pages)
14 July 2004Return made up to 24/06/04; full list of members (6 pages)
23 January 2004Ad 12/12/03--------- £ si 223589622@1=223589622 £ ic 50000100/273589722 (2 pages)
23 January 2004Statement of affairs (9 pages)
23 January 2004Statement of affairs (9 pages)
23 January 2004Ad 12/12/03--------- £ si 223589622@1=223589622 £ ic 50000100/273589722 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 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 September 2003Statement of affairs (9 pages)
11 September 2003Ad 30/06/03--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages)
11 September 2003Statement of affairs (9 pages)
11 September 2003Ad 30/06/03--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
17 July 2003Nc inc already adjusted 30/06/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 30/06/03 (1 page)
24 June 2003Incorporation (14 pages)
24 June 2003Incorporation (14 pages)