Advanced company searchLink opens in new window

TBWA EMEA LIMITED

Company number 09290668

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)
06 Sep 2018 CH01 Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018
05 Sep 2018 AD01 Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 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
04 Sep 2018 CH03 Secretary's details changed for Sally-Ann Bray on 3 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
11 Aug 2017 AA Full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Oct 2016 CH01 Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016
10 Oct 2016 CH03 Secretary's details changed for Sally-Ann Bray on 10 October 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
18 Jul 2016 SH19 Statement of capital on 18 July 2016
  • GBP 100
23 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 SH20 Statement by Directors
14 Jun 2016 CAP-SS Solvency Statement dated 19/05/16
14 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/05/2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • EUR 127
08 Mar 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2016 SH14 Redenomination of shares. Statement of capital 29 February 2016
  • GBP 100
01 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt frs 11/01/2016
08 Dec 2015 CH01 Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • EUR 4
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • EUR 4