Advanced company searchLink opens in new window

DESIGNORY UK LIMITED

Company number 01367372

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 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 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 10 September 2018
05 Sep 2018 CH03 Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
25 Jun 2018 AD02 Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand London WC2R 0DW
22 Jun 2018 AD04 Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
08 Sep 2017 TM01 Termination of appointment of Eamonn Burke as a director on 8 September 2017
01 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
25 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
25 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Jun 2017 CH01 Director's details changed for Mr Eamonn Burke on 9 February 2017
04 Apr 2017 CERTNM Company name changed tbwa\london LIMITED\certificate issued on 04/04/17
  • RES15 ‐ Change company name resolution on 2017-03-30
04 Apr 2017 CONNOT Change of name notice
10 Feb 2017 AP01 Appointment of Mr Eamonn Burke as a director on 9 February 2017
13 Dec 2016 TM01 Termination of appointment of Nicholas Valdes Baum as a director on 9 December 2016
10 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
10 Oct 2016 CH03 Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
28 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
28 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125,006
18 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2015