Advanced company searchLink opens in new window

DDB UK LIMITED

Company number 00933578

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Oct 2023 AP01 Appointment of Mr Mark Alan Watkins as a director on 6 October 2023
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2023 MA Memorandum and Articles of Association
16 May 2023 AP01 Appointment of Mr David John Clark as a director on 12 May 2023
12 May 2023 TM01 Termination of appointment of Nicholas James Edward Leatham as a director on 12 May 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
21 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 16.00
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 15.92
06 Jan 2022 SH08 Change of share class name or designation
29 Dec 2021 TM01 Termination of appointment of Matthew Paul Goff as a director on 24 December 2021
29 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
17 Dec 2021 SH19 Statement of capital on 17 December 2021
  • GBP 3.00
17 Dec 2021 SH20 Statement by Directors
17 Dec 2021 CAP-SS Solvency Statement dated 08/12/21