Advanced company searchLink opens in new window

ABBOTT MEAD VICKERS GROUP LIMITED

Company number 01336553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2019 CH01 Director's details changed for Mr James Thomas Moser on 1 February 2019
02 Jan 2019 TM01 Termination of appointment of Priscilla Deborah Snowball as a director on 31 December 2018
11 Dec 2018 AP01 Appointment of Mr James Thomas Moser as a director on 3 December 2018
04 Dec 2018 CH03 Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018
04 Dec 2018 PSC05 Change of details for Omnicom Europe Subholdings Limited as a person with significant control on 3 September 2018
05 Sep 2018 AD01 Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018
01 Aug 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
28 Jun 2018 AD04 Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 3.0615
17 Nov 2017 SH02 Sub-division of shares on 30 October 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 AD02 Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
27 Jun 2017 PSC02 Notification of Omnicom Europe Subholdings Limited as a person with significant control on 16 December 2016
10 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr John James Byrnes on 10 October 2016
10 Oct 2016 CH03 Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
27 Jun 2016 CH01 Director's details changed for Mrs Priscilla Deborah Snowball on 1 January 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework in the financial statements 11/01/2016
09 Dec 2015 CH01 Director's details changed for Mr John James Byrnes on 29 July 2015