London
SE1 0SW
Director Name | Ms Helen Rosina Cavanagh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Martin Paul Sanders |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2022(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 18 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Colin Fleming |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Finance Director Of Amv.Bbdo Limited |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John James Byrnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Suzanne Gilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2022) |
Role | Amv Group Cfo |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ms Miriam Kaggwa-Mwenda |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2022) |
Role | Finance |
Country of Residence | United States |
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 | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 February 2021 | Appointment of Ms Miriam Kaggwa-Mwenda as a director on 1 February 2021 (2 pages) |
---|---|
18 February 2021 | Appointment of Ms Helen Rosina Cavanagh as a director on 1 February 2021 (2 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
13 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
25 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 25 September 2018 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
18 September 2018 | Change of details for Omnicom Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
29 May 2018 | Termination of appointment of John James Byrnes as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mrs Suzanne Gilson as a director on 1 May 2018 (2 pages) |
4 April 2018 | Resolutions
|
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Notification of Omnicom Europe Limited as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Notification of Omnicom Europe Limited as a person with significant control on 7 September 2016 (2 pages) |
9 August 2017 | Termination of appointment of Colin Fleming as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Colin Fleming as a director on 31 July 2017 (1 page) |
11 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 11 October 2016 (1 page) |
11 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 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
12 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
12 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|