London
W2 6AA
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Glen Lomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Joseph Robert Paolino Iii |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Chief Operating Officer Ddb |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Michael Gregory Barlow |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2014(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Joseph Robert Paolino Iii |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(6 years, 3 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 | omnicomgroup.com |
---|
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 |
71.9m at £1 | Omnicom Finance PLC 100.00% Preference |
---|---|
103 at £1 | Ddb Europe LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,248,128 |
Gross Profit | £71,699,376 |
Net Worth | -£47,923,908 |
Cash | £197,028 |
Current Liabilities | £136,254,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
9 February 2021 | Appointment of Mr Glen Lomas as a director on 9 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Joseph Robert Paolino Iii as a director on 9 February 2021 (1 page) |
21 December 2020 | Second filing of Confirmation Statement dated 1 October 2020 (7 pages) |
8 October 2020 | 01/10/20 Statement of Capital gbp 43848203
|
7 January 2020 | Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Michael Gregory Barlow as a director on 6 January 2020 (1 page) |
12 November 2019 | Resolutions
|
12 November 2019 | Solvency Statement dated 31/10/19 (1 page) |
12 November 2019 | Statement by Directors (1 page) |
11 November 2019 | Statement of capital on 31 October 2019
|
17 October 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 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) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Dominic Mark Nagy on 1 January 2017 (2 pages) |
3 October 2017 | Cessation of Omnicom Finance Plc as a person with significant control on 31 December 2016 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Dominic Mark Nagy on 1 January 2017 (2 pages) |
3 October 2017 | Cessation of Omnicom Finance Plc as a person with significant control on 31 December 2016 (1 page) |
17 July 2017 | Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (9 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (9 pages) |
10 October 2016 | Secretary's details changed for Mrs 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 | Secretary's details changed for Mrs 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) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
27 August 2015 | Statement of capital on 10 July 2015
|
27 August 2015 | Statement of capital on 10 July 2015
|
21 October 2014 | Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Michael Gregory Barlow as a director on 20 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Appointment of Mrs Sally-Ann Bray as a secretary on 1 October 2013 (2 pages) |
1 October 2014 | Appointment of Mrs Sally-Ann Bray as a secretary on 1 October 2013 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Appointment of Mrs Sally-Ann Bray as a secretary on 1 October 2013 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Termination of appointment of Joseph Robert Paolino Iii as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Joseph Robert Paolino Iii as a director on 30 September 2014 (1 page) |
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
14 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
14 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 October 2013 | Incorporation
|
1 October 2013 | Incorporation
|