UKBizDB.co.uk

OMNICOM MEDIA GROUP EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omnicom Media Group Europe Limited. The company was founded 41 years ago and was given the registration number 01662822. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OMNICOM MEDIA GROUP EUROPE LIMITED
Company Number:01662822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary30 March 2000Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director11 December 2012Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 July 2019Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 November 2023Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 June 2022Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director09 June 2009Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary15 May 1992Active
11 Andalus Road, London, SW9 9PQ

Director05 January 2004Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 July 2019Active
11 Langdon Park, Teddington, TW11 9PR

Director25 August 2004Active
9 Parkland Drive, St Albans, AL3 4AH

Director01 September 1993Active
23 The Crosspath, Radlett, WD7 8HR

Director01 August 1998Active
The Hollies Pilgrim Way, West Humble, Dorking, RH5 6AW

Director-Active
10, Regents Wharf, All Saints Street, London, England, N1 9RL

Director09 June 2009Active
239 Old Marylebone Road, London, NW1 5QT

Director20 May 1998Active
The Old Police Station, Ferry Road, Thames Ditton, KT7 0XZ

Director07 January 2003Active
The Old Police Station, Ferry Road, Thames Ditton, KT7 0XZ

Director03 May 2000Active
Suite 1501,Cityplaza 4,, Taikoo Wan Road, Taikoo Shing, Hong Kong,

Director17 April 2008Active
12 Briarswood, Hazlemere, High Wycombe, HP15 7XQ

Director-Active
37 Pepperhill Road, Chatham Township, Usa, FOREIGN

Director-Active
8 Dunstall Road, Wimbledon, London, SW20 0HR

Director01 September 1993Active
2, Bingham Street, London, N1 2QQ

Director17 April 2008Active
Cedar Cottage, 16 Southdown Road, Harpenden, AL5 1PD

Director08 January 2004Active
Manor Farm, Church Road, Little Marlow, SL7

Director-Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Director01 December 2000Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Director15 May 1992Active
16 Elizabeth Way, Stoke Poges, SL2 4LQ

Director29 June 2004Active
16 Elizabeth Way, Stoke Poges, SL2 4LQ

Director20 November 2000Active

People with Significant Control

Omnicom Emea Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.