- Company Overview for ABBOTT MEAD VICKERS GROUP LIMITED (01336553)
- Filing history for ABBOTT MEAD VICKERS GROUP LIMITED (01336553)
- People for ABBOTT MEAD VICKERS GROUP LIMITED (01336553)
- Charges for ABBOTT MEAD VICKERS GROUP LIMITED (01336553)
- More for ABBOTT MEAD VICKERS GROUP LIMITED (01336553)
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
|
|
17 Nov 2017 | SH02 | Sub-division of shares on 30 October 2017 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jun 2016 | CH01 | Director's details changed for Mrs Priscilla Deborah Snowball on 1 January 2016 | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr John James Byrnes on 29 July 2015 |