90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr Richard Laing Swaab |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 August 2022) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Ms Helen Rosina Cavanagh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ms Diana Cawley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92 Konigsalle Dusseldorf 40212 |
Director Name | Mr Steven Glenn Price |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr John Mark Walker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 2014) |
Role | Legal Counsel/Solicitor |
Country of Residence | England |
Correspondence Address | 151 Marylebone Road London NW1 5QE |
Director Name | Mrs Sarah Jayne Carter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 Southwark Street London SE1 0SW |
Director Name | Ms Anu Katriina Harvey |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2021) |
Role | Client Service Director (Marketing) |
Country of Residence | England |
Correspondence Address | 85 Strand London WC2R 0DW |
Website | omnicomgroup.com |
---|---|
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 | Proximity Worldwide Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,305 |
Current Liabilities | £240,298 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 June 2021 | Appointment of Ms Helen Rosina Cavanagh as a director on 16 June 2021 (2 pages) |
21 June 2021 | Appointment of Ms Diana Cawley as a director on 16 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Anu Katriina Harvey as a director on 7 June 2021 (1 page) |
2 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 May 2019 | Resolutions
|
18 March 2019 | Termination of appointment of Sarah Jayne Carter as a director on 8 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Anu Katriina Harvey as a director on 8 March 2019 (2 pages) |
11 December 2018 | Director's details changed for Mr Richard Laing Swaab on 3 September 2018 (2 pages) |
11 December 2018 | Change of details for Bbdo Emea Limited as a person with significant control on 3 September 2018 (2 pages) |
5 December 2018 | Resolutions
|
19 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 19 September 2018 (1 page) |
5 September 2018 | Secretary's details changed for Sally Ann Bray on 3 September 2018 (1 page) |
13 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Bbdo Emea Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Bbdo Emea Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (15 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 | 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) |
25 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 May 2015 | Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Richard Laing Swaab on 9 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Richard Laing Swaab on 9 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Richard Laing Swaab on 9 March 2015 (2 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Termination of appointment of John Mark Walker as a director on 26 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Sarah Jayne Carter as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Sarah Jayne Carter as a director on 26 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of John Mark Walker as a director on 26 November 2014 (1 page) |
30 June 2014 | Appointment of Mr John Mark Walker as a director (2 pages) |
30 June 2014 | Appointment of Mr John Mark Walker as a director (2 pages) |
27 June 2014 | Termination of appointment of Steven Price as a director (1 page) |
27 June 2014 | Termination of appointment of Steven Price as a director (1 page) |
27 June 2014 | Appointment of Mr Richard Laing Swaab as a director (2 pages) |
27 June 2014 | Appointment of Mr Richard Laing Swaab as a director (2 pages) |
4 June 2014 | Company name changed 239 omr LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed 239 omr LIMITED\certificate issued on 04/06/14
|
3 January 2014 | Company name changed fishburn communications LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Company name changed fishburn communications LIMITED\certificate issued on 03/01/14
|
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|