90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mrs Sally-Ann Ann Bray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(3 years, 10 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(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Miss Juliet Andrea Jane Ashley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Peter Poelzlbauer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 September 2017(same day as company formation) |
Role | Cfo Europe |
Country of Residence | England |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Jeffrey Stewart Rodd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2019) |
Role | Treasurer |
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 | 12 October 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
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 | 20 October 2017(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2021) |
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 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 | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
13 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Jeffrey Stewart Rodd as a director on 30 September 2019 (1 page) |
17 September 2019 | Cessation of Omnicom Finance Holdings Plc as a person with significant control on 2 July 2019 (1 page) |
17 September 2019 | Notification of Omnicom Finance Limited as a person with significant control on 2 July 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (6 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
21 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 September 2018 | Termination of appointment of Peter Poelzlbauer as a director on 12 October 2017 (1 page) |
17 September 2018 | Change of details for Omnicom Finance Holdings Limited as a person with significant control on 14 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (6 pages) |
17 September 2018 | Termination of appointment of Juliet Andrea Jane Ashley as a director on 12 October 2017 (1 page) |
10 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 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) |
5 September 2018 | Registered office address changed from 85 Strand, 5th Floor London WC2R 0DW United Kingdom to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
5 September 2018 | Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages) |
5 September 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
5 September 2018 | Director's details changed for Mr Jeffrey Stewart Rodd 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 June 2018 (1 page) |
22 November 2017 | Appointment of Mr Anthony Peter Phipkin as a director on 20 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Anthony Peter Phipkin as a director on 20 October 2017 (2 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
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) |
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) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
24 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
24 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
23 October 2017 | Notification of Omnicom Finance Plc as a person with significant control on 12 October 2017 (2 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
23 October 2017 | Notification of Omnicom Finance Plc as a person with significant control on 12 October 2017 (2 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
23 October 2017 | Cessation of Omnicom Media Group Europe Limited as a person with significant control on 12 October 2017 (1 page) |
23 October 2017 | Cessation of Omnicom Media Group Europe Limited as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 12 October 2017 (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
12 October 2017 | Appointment of Mr Jeffrey Stewart Rodd as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Jeffrey Stewart Rodd as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 12 October 2017 (2 pages) |
19 September 2017 | Notification of Omnicom Media Group Europe Limited as a person with significant control on 18 September 2017 (2 pages) |
19 September 2017 | Notification of Omnicom Media Group Europe Limited as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|