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 | Closed |
Appointed | 01 August 2021(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Stephen Christopher Nigel Medhurst |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
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 | 11 December 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
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 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (1 page) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
27 August 2021 | Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 27 August 2021 (1 page) |
2 August 2021 | Termination of appointment of Anthony Peter Phipkin as a director on 31 July 2021 (1 page) |
2 August 2021 | Appointment of Mrs Sally-Ann Bray as a director on 1 August 2021 (2 pages) |
20 January 2021 | Statement of capital on 20 January 2021
|
20 January 2021 | Statement by Directors (1 page) |
20 January 2021 | Solvency Statement dated 26/08/20 (1 page) |
20 January 2021 | Resolutions
|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (6 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
13 December 2018 | Change of details for Omnicom Finance Holdings Limited as a person with significant control on 14 September 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (6 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 Mrs 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) |
28 August 2018 | Notification of Omnicom Finance Holdings Limited as a person with significant control on 27 June 2018 (2 pages) |
28 August 2018 | Cessation of Omnicom International Finance as a person with significant control on 26 July 2018 (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (6 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (6 pages) |
7 November 2017 | Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page) |
7 November 2017 | Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page) |
7 November 2017 | Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages) |
7 November 2017 | Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 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 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 United Kingdom to 85 Strand 5th Floor London WC2R 0DW 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 | Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 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 United Kingdom to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
17 June 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|