London
W2 6AA
Secretary Name | Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mrs Hazel Jane Soanes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Managing Partner - Advertising |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Glen Lomas |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Ian Dorrian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Managing Director Advertising Agency |
Country of Residence | England |
Correspondence Address | 102 Cambray Road Balham London SW12 0EP |
Director Name | Mr Joseph Robert Paolino Iii |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2021) |
Role | Chief Operating Officer, Ddb Europe Limited |
Country of Residence | England |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Website | ddbremedy.co.uk |
---|
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 |
3 at £1 | Ddb Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,057,103 |
Gross Profit | £4,057,103 |
Net Worth | £1,448,346 |
Cash | £115 |
Current Liabilities | £5,122,360 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
9 February 2021 | Termination of appointment of Joseph Robert Paolino Iii as a director on 9 February 2021 (1 page) |
---|---|
9 February 2021 | Appointment of Mr Glen Lomas as a director on 9 February 2021 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 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 (18 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
3 May 2019 | Resolutions
|
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (6 pages) |
6 December 2018 | Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
6 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
18 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (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) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (6 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 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 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 (15 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 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 | 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 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) |
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 | 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 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 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 (16 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
5 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
5 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
14 October 2013 | Appointment of Mrs Hazel Jane Soanes as a director (2 pages) |
14 October 2013 | Appointment of Mrs Hazel Jane Soanes as a director (2 pages) |
11 October 2013 | Termination of appointment of Ian Dorrian as a director (1 page) |
11 October 2013 | Termination of appointment of Ian Dorrian as a director (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
14 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 April 2012 | Appointment of Mr Ian Dorrian as a director (3 pages) |
24 April 2012 | Appointment of Mr Ian Dorrian as a director (3 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|