OMNICOM DDB HOLDINGS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Sally-Ann Bray as a secretary on 2025-08-28

View Document

01/09/251 September 2025 NewAppointment of Mr John Devon Traynor as a secretary on 2025-08-28

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr David Julian Barry as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Sally-Ann Bray as a director on 2025-03-31

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025 Statement of capital on 2025-01-17

View Document

17/01/2517 January 2025 Resolutions

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Auditor's resignation

View Document

09/11/229 November 2022 Director's details changed for Mrs Sarah Jayne Carter on 2022-10-25

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

14/01/2214 January 2022

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mrs Sally-Ann Bray as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Anthony Peter Phipkin as a director on 2021-07-31

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / OMNICOM DDB INVESTMENTS LIMITED / 07/02/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 03/09/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / OMNICOM DDB INVESTMENTS LIMITED / 03/09/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREGORY BARLOW / 17/07/2017

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016

View Document

09/11/159 November 2015 COMPANY BUSINESS 30/09/2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/01/1522 January 2015 22/12/14 STATEMENT OF CAPITAL EUR 355306

View Document

20/01/1520 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED NEW CO 1A LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

25/11/1425 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED DDB HOLDING EUROPE LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

24/11/1424 November 2014 17/11/14 STATEMENT OF CAPITAL EUR 3

View Document

17/11/1417 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information