90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mrs Sally-Ann Bray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Sarah Jayne Carter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Steven Glenn Price |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(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 Stephen Christopher Nigel Medhurst |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Website | ukgroup.omd.com |
---|---|
Email address | [email protected] |
Telephone | 020 79083400 |
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 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (60 pages) |
---|---|
29 April 2020 | Cessation of Omnicom International Finance as a person with significant control on 31 December 2019 (1 page) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (58 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 January 2019 | Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
21 January 2019 | Change of details for Omnicom Emea Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
21 January 2019 | Change of details for Omnicom International Finance as a person with significant control on 3 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 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) |
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) |
4 September 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
4 September 2018 | Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (65 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
5 March 2018 | Notification of Omnicom Europe Limited as a person with significant control on 29 December 2016 (2 pages) |
6 November 2017 | Change of details for Omnicom Emea Investments Limited as a person with significant control on 30 October 2017 (2 pages) |
6 November 2017 | Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages) |
6 November 2017 | Change of details for Omnicom Emea Investments Limited as a person with significant control on 30 October 2017 (2 pages) |
6 November 2017 | Notification of Omnicom International Finance as a person with significant control on 6 November 2017 (2 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (66 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
15 May 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
15 May 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
19 April 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Purchase of own shares. (3 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (20 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (20 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
10 October 2016 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages) |
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 Mr Anthony Peter Phipkin on 10 October 2016 (2 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) |
18 July 2016 | Statement of capital on 18 July 2016
|
18 July 2016 | Statement of capital on 18 July 2016
|
1 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 June 2016 | Solvency Statement dated 19/05/16 (1 page) |
14 June 2016 | Statement by Directors (1 page) |
14 June 2016 | Solvency Statement dated 19/05/16 (1 page) |
14 June 2016 | Statement by Directors (1 page) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
1 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
24 December 2015 | Second filing of SH01 previously delivered to Companies House
|
24 December 2015 | Second filing of SH01 previously delivered to Companies House
|
8 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Steven Glenn Price as a director on 7 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Anthony Peter Phipkin as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Anthony Peter Phipkin as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Anthony Peter Phipkin as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Anthony Peter Phipkin as a director (2 pages) |
6 August 2015 | Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Anthony Peter Phipkin as a director (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
1 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
31 March 2015 | Company name changed hld 3 LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Change of name notice (2 pages) |
31 March 2015 | Company name changed hld 3 LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Change of name notice (2 pages) |
26 February 2015 | Incorporation
Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation
Statement of capital on 2015-02-26
|