90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mrs Sally-Ann Bray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mrs Sarah Jayne Carter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Stephen Christopher Nigel Medhurst |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ketchum Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Website | das-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 72987000 |
Telephone region | London |
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 90 other UK companies use this postal address |
2 at £1 | Omnicom Management Europe 66.67% Ordinary |
---|---|
1 at £1 | Omnicom Europe LTD 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (48 pages) |
---|---|
11 August 2020 | Confirmation statement made on 27 June 2020 with updates (6 pages) |
29 April 2020 | Notification of Omnicom Europe Limited as a person with significant control on 28 November 2019 (2 pages) |
29 April 2020 | Cessation of Omnicom Management Europe as a person with significant control on 28 November 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
6 August 2019 | Resolutions
|
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (6 pages) |
18 March 2019 | Change of details for Omnicom Management Europe as a person with significant control on 3 September 2018 (2 pages) |
10 December 2018 | Director's details changed for Mrs Sally Ann Bray on 3 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 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) |
5 September 2018 | Registered 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 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
4 September 2018 | Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (65 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (6 pages) |
16 November 2017 | Allotment of a new class of shares by an unlimited company (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Allotment of a new class of shares by an unlimited company (3 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Omnicom Management Europe as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Omnicom Management Europe as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (53 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (53 pages) |
10 October 2016 | Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages) |
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 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Sally Ann Bray on 10 October 2016 (2 pages) |
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 | Director's details changed for Mrs Sally Ann Bray on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
8 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 June 2014 | Director's details changed for Mrs Sally Ann Bray on 23 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Sally Ann Bray on 23 June 2014 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 December 2012 | Allotment of a new class of shares by an unlimited company (6 pages) |
31 December 2012 | Allotment of a new class of shares by an unlimited company (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Director's details changed for Mrs Sally Ann Bray on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Sally Ann Bray on 14 June 2012 (2 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 March 2011 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 1 January 2011 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 February 2010 | Termination of appointment of Suzanne Loney as a director (1 page) |
1 February 2010 | Termination of appointment of Suzanne Loney as a director (1 page) |
4 December 2009 | Termination of appointment of Ketchum Group Limited as a director (1 page) |
4 December 2009 | Termination of appointment of Ketchum Group Limited as a director (1 page) |
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Statement by directors (2 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
1 December 2009 | Solvency statement dated 24/11/09 (2 pages) |
1 December 2009 | Statement by directors (2 pages) |
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Solvency statement dated 24/11/09 (2 pages) |
23 October 2009 | Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Anthony Peter Phipkin on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Sally Ann Bray on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Sally Ann Bray on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Sally Ann Bray on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
29 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / omnicom investments LIMITED / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / omnicom investments LIMITED / 29/06/2009 (1 page) |
28 January 2009 | 88(2) For unlimted co - 1 @ £1 (2 pages) |
28 January 2009 | 88(3) For unlimted co wishing to file.re 1 share @ £1 (2 pages) |
28 January 2009 | 88(2) For unlimted co - 1 @ £1 (2 pages) |
28 January 2009 | 88(3) For unlimted co wishing to file.re 1 share @ £1 (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 October 2008 | Company name changed rapp holdings (uk)\certificate issued on 14/10/08 (2 pages) |
14 October 2008 | Company name changed rapp holdings (uk)\certificate issued on 14/10/08 (2 pages) |
8 September 2008 | Company name changed das group\certificate issued on 08/09/08 (2 pages) |
8 September 2008 | Company name changed das group\certificate issued on 08/09/08 (2 pages) |
28 July 2008 | Form 88(3) 8 sh in das europe LIMITED (2 pages) |
28 July 2008 | Form 88(2) 1 ord sh £1 on 02/07/08 (2 pages) |
28 July 2008 | Form 88(3) 8 sh in das europe LIMITED (2 pages) |
28 July 2008 | Form 88(2) 1 ord sh £1 on 02/07/08 (2 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
24 April 2008 | Director appointed anthony peter phipkin (2 pages) |
24 April 2008 | Director appointed anthony peter phipkin (2 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 April 2008 | Director appointed sally-ann bray (2 pages) |
22 April 2008 | Director appointed sally-ann bray (2 pages) |
22 April 2008 | Director appointed stephen christopher nigel medhurst (2 pages) |
22 April 2008 | Director appointed stephen christopher nigel medhurst (2 pages) |
18 January 2008 | Accounting reference date extended from 26/12/07 to 31/12/07 (1 page) |
18 January 2008 | Accounting reference date extended from 26/12/07 to 31/12/07 (1 page) |
24 August 2007 | Full accounts made up to 26 December 2006 (16 pages) |
24 August 2007 | Full accounts made up to 26 December 2006 (16 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 August 2006 | 4500 shares at £1 07/08/06 (2 pages) |
22 August 2006 | 4500 shares at £1 07/08/06 (2 pages) |
9 August 2006 | Form 88(2) one at £1 (2 pages) |
9 August 2006 | Statement of affairs (8 pages) |
9 August 2006 | Form 88(2) one at £1 (2 pages) |
9 August 2006 | Statement of affairs (8 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 February 2006 | UNLTD company 882R allot 1 share (2 pages) |
17 February 2006 | UNLTD company 882R allot 1 share (2 pages) |
10 November 2005 | Accounting reference date extended from 30/06/06 to 26/12/06 (1 page) |
10 November 2005 | Accounting reference date extended from 30/06/06 to 26/12/06 (1 page) |
24 August 2005 | Form 882R 1 share at £1 (2 pages) |
24 August 2005 | Statement of affairs (9 pages) |
24 August 2005 | Form 882R 1 share at £1 (2 pages) |
24 August 2005 | Statement of affairs (9 pages) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |