Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2022-02-07 |
delete company_previous_name TBWA UK LIMITED |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2018-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TBWA EMEA LIMITED / 03/09/2018 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
delete address 85 STRAND 5TH FLOOR LONDON ENGLAND WC2R 0DW |
2018-10-07 |
insert address BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON ENGLAND SE1 0SW |
2018-10-07 |
update registered_address |
2018-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM
85 STRAND
5TH FLOOR
LONDON
WC2R 0DW
ENGLAND |
2018-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2017-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS STREIFF |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP RUSSELL FRANKLIN BRETT |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEDHURST |
2017-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN BURKE |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENDERIKUS KELLERHUIS |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBWA EMEA LIMITED |
2017-02-16 |
update statutory_documents DIRECTOR APPOINTED MR EAMONN BURKE |
2017-02-16 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER NIGEL MEDHURST |
2016-12-20 |
delete address 239 OLD MARYLEBONE ROAD LONDON NW1 5QT |
2016-12-20 |
insert address 85 STRAND 5TH FLOOR LONDON ENGLAND WC2R 0DW |
2016-12-20 |
update registered_address |
2016-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
239 OLD MARYLEBONE ROAD
LONDON
NW1 5QT |
2016-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-28 |
update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 3 |
2016-08-12 |
update statutory_documents ADOPT ARTICLES 01/08/2016 |
2016-07-08 |
update returns_last_madeup_date 2015-11-30 => 2016-06-28 |
2016-07-08 |
update returns_next_due_date 2016-12-28 => 2017-07-26 |
2016-06-28 |
update statutory_documents 28/06/16 FULL LIST |
2016-02-23 |
update statutory_documents FRS 102 REDUCED DISCLOSURE 11/01/2016 |
2015-12-09 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2015-12-09 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-11-30 |
update statutory_documents 30/11/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 24/07/2015 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 24/07/2015 |
2015-07-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 |
2015-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-02 |
update statutory_documents 30/11/14 FULL LIST |
2014-09-07 |
update account_category FULL => GROUP |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-06 |
update statutory_documents SECTION 519 |
2013-12-20 |
update statutory_documents SECTION 519 |
2013-12-02 |
update statutory_documents 30/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-03 |
update statutory_documents 30/11/12 FULL LIST |
2012-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-30 |
update statutory_documents 30/11/11 FULL LIST |
2011-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-02 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOHN SMITH |
2010-11-30 |
update statutory_documents 30/11/10 FULL LIST |
2010-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-15 |
update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 13138234.00 |
2010-02-08 |
update statutory_documents SC REVOKED, SECT 551 CA 2006 01/12/2009 |
2009-11-30 |
update statutory_documents 30/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDERIKUS GERHARDUS KELLERHUIS / 30/11/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 01/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 |
2009-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-06 |
update statutory_documents SOLVENCY STATEMENT DATED 20/07/09 |
2009-08-06 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT 20/07/2009 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents SECTION 175 30/09/2008 |
2008-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-12-07 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-08-09 |
update statutory_documents AUD RES SECT 394 |
2002-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-01-03 |
update statutory_documents COMPANY NAME CHANGED
TBWA UK LIMITED
CERTIFICATE ISSUED ON 03/01/02 |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |