- Company Overview for DESIGNORY UK LIMITED (01367372)
- Filing history for DESIGNORY UK LIMITED (01367372)
- People for DESIGNORY UK LIMITED (01367372)
- Charges for DESIGNORY UK LIMITED (01367372)
- More for DESIGNORY UK LIMITED (01367372)
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
|
|
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
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|