Company NameCDS Emea Limited
Company StatusDissolved
Company Number05174106
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed22 September 2004(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 16 March 2021)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr John Farquhar Kellas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barns Harfield Farm
Botley Road
Curdridge
Hampshire
SO32 2DU
Secretary NameFiona Margaret Pool
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressMalvern House
Crabtree Drive Givons Grove
Leatherhead
Surrey
KT22 8LG
Secretary NameMr John Martin William Betts
NationalityBritish
StatusResigned
Appointed21 December 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside
Manbre Road
London
W6 9WA
Director NameMr Marco Scognamiglio
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90 Southwark Street
London
SE1 0SW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Jerome Edmonde Kelly Jr.
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2017(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 March 2020)
RoleAdvertising & Marketing (It)
Country of ResidenceUnited States
Correspondence Address1615 L Street Nw
Washington
20036

Contact

Websitewww.rapp.com/
Telephone020 87358000
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

Shareholders

60k at £1Rapp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,126,134
Current Liabilities£8,095,586

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
26 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
9 March 2020Termination of appointment of Jerome Edmonde Kelly Jr. as a director on 9 March 2020 (1 page)
11 December 2019Statement of capital on 11 December 2019
  • GBP 1
(3 pages)
11 December 2019Statement by Directors (1 page)
11 December 2019Solvency Statement dated 21/11/19 (1 page)
11 December 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 21/11/2019
(1 page)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
21 June 2019Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
21 June 2019Register(s) moved to registered office address Bankside 3 90 - 100 Southwark Street London SE1 0SW (1 page)
15 March 2019Change of details for Das Uk Investments Limited as a person with significant control on 24 October 2018 (2 pages)
5 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
10 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
1 October 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 1 October 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 60,001
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 60,001
(3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Appointment of Mr Jerome Edmonde Kelly Jr. as a director on 6 March 2017 (2 pages)
14 June 2017Appointment of Mr Jerome Edmonde Kelly Jr. as a director on 6 March 2017 (2 pages)
12 June 2017Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
12 June 2017Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
2 March 2017Termination of appointment of Marco Scognamiglio as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Peter Douglas Trueman as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Marco Scognamiglio as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Peter Douglas Trueman as a director on 2 March 2017 (2 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT England 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 England 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 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 60,000
(6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 60,000
(6 pages)
8 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework in financial statements 11/01/2016
  • RES13 ‐ Adopt frs 102 reduced disclosure framework in financial statements 11/01/2016
(2 pages)
8 March 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework in financial statements 11/01/2016
(2 pages)
17 February 2016Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 17 February 2016 (1 page)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
8 December 2015Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60,000
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60,000
(6 pages)
8 July 2015Director's details changed for Mr Marco Scognamiglio on 1 July 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60,000
(6 pages)
8 July 2015Director's details changed for Mr Marco Scognamiglio on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Marco Scognamiglio on 1 July 2015 (2 pages)
19 November 2014Company name changed rapp cds emea LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
19 November 2014Company name changed rapp cds emea LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60,000
(6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60,000
(6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60,000
(6 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 February 2013Company name changed optima direct rapp collins LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Company name changed optima direct rapp collins LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
30 November 2011Termination of appointment of John Betts as a secretary (1 page)
30 November 2011Termination of appointment of John Betts as a secretary (1 page)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 May 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2010Full accounts made up to 31 December 2009 (17 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)
6 October 2009Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2008Full accounts made up to 31 December 2007 (16 pages)
22 September 2008Full accounts made up to 31 December 2007 (16 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
2 July 2008Appointment terminated director christopher gordon (1 page)
2 July 2008Appointment terminated director christopher gordon (1 page)
12 July 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007Full accounts made up to 31 December 2006 (16 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
2 August 2006Return made up to 08/07/06; full list of members (2 pages)
2 August 2006Return made up to 08/07/06; full list of members (2 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Location of register of members (1 page)
27 July 2006Full accounts made up to 31 December 2005 (16 pages)
27 July 2006Full accounts made up to 31 December 2005 (16 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
31 August 2005Full accounts made up to 31 December 2004 (9 pages)
31 August 2005Full accounts made up to 31 December 2004 (9 pages)
18 August 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
18 August 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 08/07/05; full list of members (6 pages)
27 July 2005Return made up to 08/07/05; full list of members (6 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 239 old marylebone road london NW1 5QT (1 page)
20 August 2004Registered office changed on 20/08/04 from: 239 old marylebone road london NW1 5QT (1 page)
16 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
16 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 July 2004Company name changed hlb LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed hlb LIMITED\certificate issued on 09/07/04 (2 pages)
8 July 2004Incorporation (14 pages)
8 July 2004Incorporation (14 pages)