Advanced company searchLink opens in new window

ODEON DDB CO LIMITED

Company number 04676590

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)
04 Aug 2015 CH01 Director's details changed for Mr Andrew Stephen Alker on 1 August 2015
04 Aug 2015 CH03 Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015
25 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9,000.001
22 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 22 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 22 January 2015
15 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 1 January 2015
29 Nov 2014 CH01 Director's details changed for Mr Mark Jonathan Way on 22 September 2014
18 Nov 2014 AD01 Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014
12 Nov 2014 AP01 Appointment of Mark Jonathan Way as a director on 22 September 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 TM01 Termination of appointment of Roger Harris as a director
01 Apr 2014 TM01 Termination of appointment of Jonathan Mason as a director
06 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 9,000.001
20 Feb 2014 AP01 Appointment of Mr Paul Michael Donovan as a director
20 Feb 2014 TM01 Termination of appointment of Alexander Gavin as a director
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr Roger John Harris on 1 January 2011
24 Feb 2011 CH01 Director's details changed for Alexander Rupert Gavin on 1 January 2011