London
SE1 0SW
Director Name | Mr Joshua Samuel Prince |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Ceo - Ddb Health Llc |
Country of Residence | United States |
Correspondence Address | 200 Varick Street New York City 10014 |
Director Name | Mrs Nina Hinchcliffe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Synergy House 16 Petersham Road Richmond Surrey TW10 6UW |
Director Name | Miss Ailsa Lee Stewart |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Synergy House 16 Petersham Road Richmond Surrey TW10 6UW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Dominic Mark Nagy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Ian Dorrian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 102 Cambray Road Balham London SW12 0EP |
Director Name | Mr Joseph Robert Paolino |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2012) |
Role | Chief Operating Officer Ddb Europe Ltd |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Richard Gareth Evans |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Francis Craig Gangi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 655 Madison Avenue 12th Floor New York 10065 |
Director Name | DDB Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2013(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 2016) |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Website | omnicomgroup.com/home |
---|---|
Telephone | 020 72987007 |
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 100 other UK companies use this postal address |
1 at £1 | Ddb Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,364,550 |
Gross Profit | £8,364,550 |
Net Worth | £8,293,977 |
Cash | £106,135 |
Current Liabilities | £2,803,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
21 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
20 April 2021 | Termination of appointment of Francis Craig Gangi as a director on 4 December 2020 (1 page) |
17 December 2020 | Termination of appointment of a director (1 page) |
16 December 2020 | Termination of appointment of a director (1 page) |
14 December 2020 | Appointment of Mr John Henry Wardle as a director on 4 December 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
14 May 2019 | Statement of capital on 14 May 2019
|
14 May 2019 | Resolutions
|
14 May 2019 | Statement by Directors (3 pages) |
14 May 2019 | Solvency Statement dated 29/04/19 (4 pages) |
27 April 2019 | Resolutions
|
26 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
18 March 2019 | Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
11 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
18 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
17 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 September 2018 | Director's details changed for Mr Francis Craig Gangi on 1 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) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (6 pages) |
22 June 2018 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
3 April 2017 | Appointment of Miss Ailsa Lee Stewart as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Miss Ailsa Lee Stewart as a director on 30 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of Richard Gareth Evans as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Richard Gareth Evans as a director on 28 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Joshua Samuel Prince as a director on 1 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr Joshua Samuel Prince as a director on 1 January 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Nina Hinchcliffe as a director on 7 February 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Nina Hinchcliffe as a director on 7 February 2017 (2 pages) |
18 January 2017 | Termination of appointment of Dominic Mark Nagy as a director on 1 July 2016 (1 page) |
18 January 2017 | Termination of appointment of Ddb Europe Limited as a director on 1 July 2016 (1 page) |
18 January 2017 | Termination of appointment of Ddb Europe Limited as a director on 1 July 2016 (1 page) |
18 January 2017 | Termination of appointment of Dominic Mark Nagy as a director on 1 July 2016 (1 page) |
18 October 2016 | Appointment of Mr Francis Craig Gangi as a director on 1 July 2016 (2 pages) |
18 October 2016 | Appointment of Mr Francis Craig Gangi as a director on 1 July 2016 (2 pages) |
17 October 2016 | Appointment of Mr Peter Douglas Trueman as a director on 1 July 2016 (2 pages) |
17 October 2016 | Appointment of Mr Peter Douglas Trueman as a director on 1 July 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for 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 | Director's details changed for Ddb Europe Limited on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Ddb Europe Limited 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) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
11 July 2013 | Amended full accounts made up to 31 December 2012 (24 pages) |
11 July 2013 | Amended full accounts made up to 31 December 2012 (24 pages) |
25 June 2013 | Termination of appointment of Ian Dorrian as a director (1 page) |
25 June 2013 | Appointment of Ddb Europe Limited as a director (2 pages) |
25 June 2013 | Appointment of Ddb Europe Limited as a director (2 pages) |
25 June 2013 | Termination of appointment of Ian Dorrian as a director (1 page) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 June 2012 | Termination of appointment of Joseph Paolino as a director (1 page) |
21 June 2012 | Termination of appointment of Joseph Paolino as a director (1 page) |
19 April 2012 | Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Ian Dorrian on 19 April 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages) |
5 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
5 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
28 July 2011 | Appointment of Richard Gareth Evans as a director (3 pages) |
28 July 2011 | Appointment of Richard Gareth Evans as a director (3 pages) |
12 July 2011 | Appointment of Mr Joseph Robert Paolino as a director (3 pages) |
12 July 2011 | Appointment of Mr Ian Dorrian as a director (3 pages) |
12 July 2011 | Appointment of Mr Ian Dorrian as a director (3 pages) |
12 July 2011 | Appointment of Mr Joseph Robert Paolino as a director (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|