DDB REMEDY LIMITED

Company Documents

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

View Document

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

View Document

03/04/253 April 2025 Termination of appointment of John Mark Walker as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Michael D. Larson as a director on 2025-04-01

View Document

20/02/2520 February 2025 Notification of Das Uk Investments Limited as a person with significant control on 2024-11-11

View Document

19/02/2519 February 2025 Cessation of Ddb Uk Investments Limited as a person with significant control on 2024-11-11

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/01/2513 January 2025

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

16/11/2216 November 2022 Appointment of Mr John Martin William Betts as a director on 2022-11-14

View Document

15/11/2215 November 2022 Appointment of Mr Michael D. Larson as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr John Mark Walker as a director on 2022-11-14

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO III

View Document

17/10/1917 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

03/05/193 May 2019 ADOPT ARTICLES 16/04/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 03/09/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / DDB UK INVESTMENTS LIMITED / 03/09/2018

View Document

18/09/1818 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/09/1818 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

18/09/1818 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/09/1818 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM BANKSIDE 3 90-100 SOUTHWARK STREET LONDON SE1 0SW ENGLAND

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

12/10/1712 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, 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

28/09/1628 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

28/09/1628 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

28/09/1628 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

28/09/1628 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Document

05/10/155 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

05/10/155 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

05/10/155 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 AUDITOR'S RESIGNATION

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS HAZEL JANE SOANES

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DORRIAN

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 14/05/12 STATEMENT OF CAPITAL GBP 3

View Document

14/05/1214 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR IAN DORRIAN

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company