Company NameDDB Remedy Limited
Company StatusActive
Company Number07995881
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Secretary NameSally-Ann Bray
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Hazel Jane Soanes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleManaging Partner - Advertising
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Glen Lomas
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Ian Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleManaging Director Advertising Agency
Country of ResidenceEngland
Correspondence Address102 Cambray Road
Balham
London
SW12 0EP
Director NameMr Joseph Robert Paolino Iii
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2021)
RoleChief Operating Officer, Ddb Europe Limited
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA

Contact

Websiteddbremedy.co.uk

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Ddb Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,057,103
Gross Profit£4,057,103
Net Worth£1,448,346
Cash£115
Current Liabilities£5,122,360

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

9 February 2021Termination of appointment of Joseph Robert Paolino Iii as a director on 9 February 2021 (1 page)
9 February 2021Appointment of Mr Glen Lomas as a director on 9 February 2021 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (6 pages)
6 December 2018Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
6 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
18 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Registered 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 2018Registered 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 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
10 October 2016Registered 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 2016Registered 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 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
5 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
5 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (19 pages)
11 June 2014Full accounts made up to 31 December 2013 (19 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(6 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
14 October 2013Appointment of Mrs Hazel Jane Soanes as a director (2 pages)
14 October 2013Appointment of Mrs Hazel Jane Soanes as a director (2 pages)
11 October 2013Termination of appointment of Ian Dorrian as a director (1 page)
11 October 2013Termination of appointment of Ian Dorrian as a director (1 page)
13 August 2013Full accounts made up to 31 December 2012 (21 pages)
13 August 2013Full accounts made up to 31 December 2012 (21 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
27 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 3
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 3
(3 pages)
14 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 April 2012Appointment of Mr Ian Dorrian as a director (3 pages)
24 April 2012Appointment of Mr Ian Dorrian as a director (3 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)