Advanced company searchLink opens in new window

ABBOTT MEAD VICKERS.BBDO LIMITED

Company number 01935786

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)
31 Jul 2017 TM01 Termination of appointment of Colin Fleming as a director on 31 July 2017
31 Jul 2017 TM01 Termination of appointment of Ian James Pearman as a director on 31 July 2017
25 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
25 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 Jun 2017 AD02 Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
19 Jun 2017 CH03 Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
15 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
15 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework in the financial statements 11/01/2016
13 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
13 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
23 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
02 Jun 2015 CH01 Director's details changed for Mrs Priscilla Deborah Snowball on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 151 Marylebone Road London NW1 5QE to Bankside 3 90-100 Southwark Street London SE1 0SW on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mr Colin Fleming on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mrs Priscilla Deborah Snowball on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mr Ian James Pearman on 1 June 2015
14 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013