5th Floor
London
WC2R 0DW
Director Name | Mr Nicholas James Edward Leatham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr Stephen Woodford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | West End House Culkerton Tetbury Gloucestershire GL8 8SS Wales |
Director Name | Mr Joseph Robert Paolino |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Iffley Road London W6 0PD |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mrs Shirley Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Games Road Ludgrove Hall Barnet Hertfordshire EN4 9HW |
Website | omnicomgroup.com |
---|---|
Telephone | 020 77245468 |
Telephone region | London |
Registered Address | 85 Strand 5th Floor London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Omnicom Management Europe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£242,275 |
Current Liabilities | £1,852,790 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 September 2014 | Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page) |
1 September 2014 | Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 June 2013 | Appointment of Mrs Shirley Watson as a director (2 pages) |
12 June 2013 | Termination of appointment of Peter Trueman as a director (1 page) |
12 June 2013 | Termination of appointment of Peter Trueman as a director (1 page) |
12 June 2013 | Appointment of Mrs Shirley Watson as a director (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
1 September 2009 | Appointment terminated director joseph paolino (1 page) |
1 September 2009 | Director appointed mr peter douglas trueman (2 pages) |
1 September 2009 | Appointment terminated director joseph paolino (1 page) |
1 September 2009 | Director appointed mr peter douglas trueman (2 pages) |
28 August 2009 | Appointment terminated director shirley watson (1 page) |
28 August 2009 | Appointment terminated director shirley watson (1 page) |
28 August 2009 | Director appointed mr joseph robert paolino (1 page) |
28 August 2009 | Director appointed mr joseph robert paolino (1 page) |
28 August 2009 | Appointment terminated director stephen woodford (1 page) |
28 August 2009 | Appointment terminated director stephen woodford (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 April 2009 | Director's change of particulars / stephen woodford / 31/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / stephen woodford / 31/03/2009 (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
23 September 2008 | Director appointed mrs shirley watson (1 page) |
23 September 2008 | Director appointed mr stephen william john woodford (1 page) |
23 September 2008 | Director appointed mr stephen william john woodford (1 page) |
23 September 2008 | Director appointed mrs shirley watson (1 page) |
22 September 2008 | Appointment terminated director suzanne loney (1 page) |
22 September 2008 | Appointment terminated director suzanne loney (1 page) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (3 pages) |
20 July 2007 | Accounting reference date extended from 30/06/08 to 27/12/08 (1 page) |
20 July 2007 | Accounting reference date extended from 30/06/08 to 27/12/08 (1 page) |
28 June 2007 | Incorporation (16 pages) |
28 June 2007 | Incorporation (16 pages) |