London
SE1 0SW
Director Name | Mrs Sally-Ann Bray |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Catherine Margaret Porter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Treasury Director - Emea |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Jeffrey Stewart Rodd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Stephen Christopher Nigel Medhurst |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
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 | 18 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Dennis Edwin Hewitt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2011(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2018) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mrs Rochelle Miriam Tarlowe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2022) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | 1055 Washington Blvd. Stamford Ct 06901 |
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 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,241,575 |
Cash | £5,988,421 |
Current Liabilities | £731,549 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
31 August 2023 | Resolutions
|
---|---|
31 August 2023 | Solvency Statement dated 30/08/23 (1 page) |
31 August 2023 | Statement of capital on 31 August 2023
|
31 August 2023 | Statement by Directors (1 page) |
29 August 2023 | Statement of capital following an allotment of shares on 21 August 2023
|
28 February 2023 | Auditor's resignation (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 August 2022 | Statement by Directors (1 page) |
12 August 2022 | Resolutions
|
12 August 2022 | Statement of capital on 12 August 2022
|
12 August 2022 | Solvency Statement dated 08/08/22 (1 page) |
22 July 2022 | Termination of appointment of Rochelle Miriam Tarlowe as a director on 15 July 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (94 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
4 February 2022 | Cessation of A Person with Significant Control as a person with significant control on 19 October 2021 (1 page) |
3 February 2022 | Cessation of Omnicom Finance Holdings Limited as a person with significant control on 19 October 2021 (1 page) |
3 February 2022 | Notification of Omnicom Capital Holdings Plc as a person with significant control on 19 October 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 September 2021 | Appointment of Mrs Catherine Margaret Porter as a director on 27 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 27 August 2021 (1 page) |
2 August 2021 | Appointment of Mrs Sally-Ann Bray as a director on 1 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Anthony Peter Phipkin as a director on 31 July 2021 (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (6 pages) |
3 October 2019 | Appointment of Mrs Rochelle Miriam Tarlowe as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Jeffrey Stewart Rodd as a director on 30 September 2019 (1 page) |
11 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (6 pages) |
21 January 2019 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages) |
21 January 2019 | Director's details changed for Mr Jeffrey Stewart Rodd on 3 September 2018 (2 pages) |
21 January 2019 | Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages) |
2 January 2019 | Termination of appointment of Dennis Edwin Hewitt as a director on 31 December 2018 (1 page) |
10 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
10 December 2018 | Change of details for Omnicom Finance Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
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 | 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) |
28 August 2018 | Notification of Omnicom Finance Holdings Limited as a person with significant control on 27 June 2018 (2 pages) |
28 August 2018 | Cessation of Omnicom International Finance as a person with significant control on 26 June 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (6 pages) |
7 November 2017 | Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page) |
7 November 2017 | Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page) |
7 November 2017 | Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages) |
7 November 2017 | Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray 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 | 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 Jeffrey Stewart Rodd on 10 October 2016 (2 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 Anthony Peter Phipkin 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 Dennis Edwin Hewitt on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Dennis Edwin Hewitt on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Jeffrey Stewart Rodd 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) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
16 December 2013 | Sect 519 (3 pages) |
16 December 2013 | Sect 519 (3 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 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) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
4 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
25 January 2011 | Appointment of Mr Dennis Edwin Hewitt as a director (2 pages) |
25 January 2011 | Appointment of Mr Dennis Edwin Hewitt as a director (2 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|