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)
17 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 08/12/2021
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Joseph Robert Paolino Iii as a director on 8 January 2021
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
07 Jan 2020 AP01 Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020
17 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
17 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
17 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
03 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 TM01 Termination of appointment of James Benedict Patrick Murphy as a director on 23 April 2019
30 Apr 2019 AP01 Appointment of Ms Tammy Einav as a director on 23 April 2019
30 Apr 2019 AP01 Appointment of Mr Matthew Paul Goff as a director on 23 April 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 AD02 Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
22 Mar 2019 AD03 Register(s) moved to registered inspection location C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
06 Dec 2018 PSC05 Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018