- Company Overview for TBWA EMEA LIMITED (09290668)
- Filing history for TBWA EMEA LIMITED (09290668)
- People for TBWA EMEA LIMITED (09290668)
- More for TBWA EMEA LIMITED (09290668)
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
|
|
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
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | SH14 |
Redenomination of shares. Statement of capital 29 February 2016
|
|
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|