- Company Overview for PHD MEDIA LIMITED (02423952)
- Filing history for PHD MEDIA LIMITED (02423952)
- People for PHD MEDIA LIMITED (02423952)
- Charges for PHD MEDIA LIMITED (02423952)
- More for PHD MEDIA LIMITED (02423952)
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) |
---|---|---|---|
20 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
20 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
20 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
20 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
04 Jun 2021 | CH01 | Director's details changed for Mr Damien Glackin on 8 July 2020 | |
19 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Jan 2021 | AP01 | Appointment of Mr Hugh Nicholas Cameron as a director on 1 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Verica Djurdjevic as a director on 6 November 2020 | |
06 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
08 Jul 2020 | AD01 | Registered office address changed from The Telephone Exchange 5 North Crescent Chenies Street London WC1E 7PH to Bankside 3 90-100 Southwark Street London SE1 0SW on 8 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
11 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
11 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
11 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
11 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
25 Mar 2019 | AD02 | Register inspection address has been changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW | |
10 Dec 2018 | PSC05 | Change of details for Omnicom Media Group Uk Limited as a person with significant control on 3 September 2018 | |
05 Sep 2018 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 | |
01 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 |