Date | Description |
2025-03-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JULIAN BARRY |
2025-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN BRAY |
2025-01-15 |
update statutory_documents SOLVENCY STATEMENT DATED 24/12/24 |
2025-01-15 |
update statutory_documents THE COMPANY'S SHARE PREMIUM ACCOUNT BE CANCELLED FROM £397,981,608 TO £NIL 24/12/2024 |
2025-01-15 |
update statutory_documents 15/01/25 STATEMENT OF CAPITAL GBP 7.23 |
2025-01-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-12-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-18 |
update statutory_documents SOLVENCY STATEMENT DATED 17/12/24 |
2024-12-18 |
update statutory_documents 17/12/2024 |
2024-12-18 |
update statutory_documents 18/12/24 STATEMENT OF CAPITAL GBP 6.23 |
2024-12-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-12-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-04 |
update statutory_documents ADOPT ARTICLES 28/11/2024 |
2024-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-12-12 |
delete evp Peter Sherman |
2022-12-12 |
delete personal_emails ka..@omnicomgroup.com |
2022-12-12 |
delete email ka..@omnicomgroup.com |
2022-12-12 |
delete person Kate Houghton |
2022-12-12 |
delete person Peter Sherman |
2022-12-12 |
insert email ro..@omnicomgroup.com |
2022-12-12 |
insert person Ro Kalonaros |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE CARTER / 25/10/2022 |
2022-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-06 |
delete personal_emails ma..@omnicomgroup.com |
2022-10-06 |
insert personal_emails ka..@omnicomgroup.com |
2022-10-06 |
delete email ma..@omnicomgroup.com |
2022-10-06 |
delete industry_tag Research |
2022-10-06 |
delete person Maddie Cordner |
2022-10-06 |
insert email ka..@omnicomgroup.com |
2022-10-06 |
insert person Kate Houghton |
2022-08-04 |
insert otherexecutives Mark D. Gerstein |
2022-08-04 |
delete person Susan S. Denison |
2022-08-04 |
insert industry_tag Research |
2022-08-04 |
insert person Mark D. Gerstein |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES |
2022-05-01 |
delete investor_pages_linkeddomain omnicomevents.com |
2022-03-27 |
insert otherexecutives Patricia Salas Pineda |
2022-03-27 |
insert person Patricia Salas Pineda |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-01 |
insert coo Daryl Simm |
2021-12-01 |
insert president Daryl Simm |
2021-12-01 |
delete source_ip 52.152.134.189 |
2021-12-01 |
insert person Daryl Simm |
2021-12-01 |
insert person Emily K. Graham |
2021-12-01 |
insert person Joanne Trout |
2021-12-01 |
insert source_ip 141.193.213.21 |
2021-12-01 |
insert source_ip 141.193.213.20 |
2021-08-27 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JAYNE CARTER |
2021-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEDHURST |
2021-08-21 |
delete ticker_symbol OMC |
2021-08-04 |
insert ticker_symbol OMC |
2021-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-03 |
update statutory_documents ADOPT ARTICLES 16/07/2021 |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHIPKIN |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 29/06/2021 |
2021-07-03 |
delete ticker_symbol OMC |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-06-18 |
insert ticker_symbol OMC |
2021-06-02 |
delete ticker_symbol OMC |
2021-03-30 |
insert ticker_symbol OMC |
2021-03-30 |
update person_description Valerie M. Williams => Valerie M. Williams |
2021-03-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2020 |
2021-03-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2020 |
2021-02-12 |
delete address 437 Madison Avenue
New York, New York 10022 |
2021-02-12 |
insert address 280 Park Avenue
New York, New York 10017 |
2021-02-12 |
update primary_contact 437 Madison Avenue
New York, New York 10022 => 280 Park Avenue
New York, New York 10017 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-01-28 |
delete index_pages_linkeddomain q4cdn.com |
2021-01-28 |
delete person Tiffany R. Warren |
2021-01-28 |
delete source_ip 216.158.183.216 |
2021-01-28 |
insert source_ip 52.152.134.189 |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-19 |
delete personal_emails ja..@omnicomgroup.com |
2020-10-19 |
delete contact_pages_linkeddomain bigblindwalk.com |
2020-10-19 |
delete contact_pages_linkeddomain deadlyquestions.vic.gov.au |
2020-10-19 |
delete contact_pages_linkeddomain girleffect.org |
2020-10-19 |
delete contact_pages_linkeddomain globalrarediseasecommission.com |
2020-10-19 |
delete contact_pages_linkeddomain theirworld.org |
2020-10-19 |
delete email ja..@omnicomgroup.com |
2020-10-19 |
delete management_pages_linkeddomain bigblindwalk.com |
2020-10-19 |
delete management_pages_linkeddomain deadlyquestions.vic.gov.au |
2020-10-19 |
delete management_pages_linkeddomain globalrarediseasecommission.com |
2020-10-19 |
delete portfolio_pages_linkeddomain bigblindwalk.com |
2020-10-19 |
delete portfolio_pages_linkeddomain deadlyquestions.vic.gov.au |
2020-10-19 |
delete portfolio_pages_linkeddomain globalrarediseasecommission.com |
2020-10-19 |
insert alias Omnicom Media Group SA (Pty) Ltd. |
2020-10-19 |
insert contact_pages_linkeddomain aaf.org |
2020-10-19 |
insert contact_pages_linkeddomain ct.gov |
2020-10-19 |
insert contact_pages_linkeddomain hagarinternational.org |
2020-10-19 |
insert contact_pages_linkeddomain klm.com |
2020-10-19 |
insert contact_pages_linkeddomain lifelolli.com |
2020-10-19 |
insert contact_pages_linkeddomain losheroesdehoy.com |
2020-10-19 |
insert contact_pages_linkeddomain shaveforacure.co.nz |
2020-10-19 |
insert contact_pages_linkeddomain thevaluable500.com |
2020-10-19 |
insert management_pages_linkeddomain aaf.org |
2020-10-19 |
insert management_pages_linkeddomain ct.gov |
2020-10-19 |
insert management_pages_linkeddomain hagarinternational.org |
2020-10-19 |
insert management_pages_linkeddomain klm.com |
2020-10-19 |
insert management_pages_linkeddomain lifelolli.com |
2020-10-19 |
insert management_pages_linkeddomain losheroesdehoy.com |
2020-10-19 |
insert management_pages_linkeddomain shaveforacure.co.nz |
2020-10-19 |
insert management_pages_linkeddomain thevaluable500.com |
2020-10-19 |
insert person Ketchum, DAS |
2020-10-19 |
insert portfolio_pages_linkeddomain aaf.org |
2020-10-19 |
insert portfolio_pages_linkeddomain ct.gov |
2020-10-19 |
insert portfolio_pages_linkeddomain hagarinternational.org |
2020-10-19 |
insert portfolio_pages_linkeddomain klm.com |
2020-10-19 |
insert portfolio_pages_linkeddomain lifelolli.com |
2020-10-19 |
insert portfolio_pages_linkeddomain losheroesdehoy.com |
2020-10-19 |
insert portfolio_pages_linkeddomain shaveforacure.co.nz |
2020-10-19 |
insert portfolio_pages_linkeddomain thevaluable500.com |
2020-09-15 |
delete ticker_symbol OMC |
2020-09-15 |
update website_status DomainNotFound => OK |
2020-08-11 |
update statutory_documents 27/06/20 STATEMENT OF CAPITAL GBP 4.23 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-29 |
delete person Alan R. Batkin |
2020-07-29 |
delete person Robert Charles Clark |
2020-07-29 |
insert ticker_symbol OMC |
2020-07-29 |
update person_description Gracia C. Martore => Gracia C. Martore |
2020-05-03 |
delete ticker_symbol OMC |
2020-04-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNICOM EUROPE LIMITED |
2020-04-29 |
update statutory_documents CESSATION OF OMNICOM MANAGEMENT EUROPE AS A PSC |
2020-03-27 |
insert ticker_symbol OMC |
2020-03-15 |
insert person Bryan Gildenberg |
2020-03-10 |
update person_title Porter Novelli: Appoints David Bentley Chief Executive Officer => null |
2020-03-05 |
delete personal_emails ka..@omnicomgroup.com |
2020-03-05 |
insert evp Michael J. O'Brien |
2020-03-05 |
delete email ka..@omnicomgroup.com |
2020-03-05 |
delete ticker_symbol OMC |
2020-03-05 |
update person_title Michael J. O'Brien: Secretary; Senior Vice President; General Counsel => Secretary; Executive Vice President; General Counsel; Senior Vice President |
2020-03-05 |
update person_title Porter Novelli: null => Appoints David Bentley Chief Executive Officer |
2020-01-10 |
insert personal_emails ma..@omnicomgroup.com |
2020-01-10 |
delete phone (212) 415-3772 |
2020-01-10 |
insert email ma..@omnicomgroup.com |
2020-01-10 |
insert person Maddie Cordner |
2020-01-04 |
delete ticker_symbol OMC |
2019-12-13 |
insert svp Rochelle Tarlowe |
2019-12-13 |
insert treasurer Rochelle Tarlowe |
2019-12-13 |
delete contact_pages_linkeddomain adweek.com |
2019-12-13 |
delete contact_pages_linkeddomain amvbbdo.com |
2019-12-13 |
delete contact_pages_linkeddomain baypath.edu |
2019-12-13 |
delete contact_pages_linkeddomain box.com |
2019-12-13 |
delete contact_pages_linkeddomain buildtheblock.nyc |
2019-12-13 |
delete contact_pages_linkeddomain cbc.ca |
2019-12-13 |
delete contact_pages_linkeddomain chiccousa.com |
2019-12-13 |
delete contact_pages_linkeddomain colensobbdo.co.nz |
2019-12-13 |
delete contact_pages_linkeddomain dandad.org |
2019-12-13 |
delete contact_pages_linkeddomain ethicalmarketingnews.com |
2019-12-13 |
delete contact_pages_linkeddomain fracturedtruths.com |
2019-12-13 |
delete contact_pages_linkeddomain freeagirlindia.org |
2019-12-13 |
delete contact_pages_linkeddomain globalemergencyresponse.org |
2019-12-13 |
delete contact_pages_linkeddomain gsdm.com |
2019-12-13 |
delete contact_pages_linkeddomain hul.co.in |
2019-12-13 |
delete contact_pages_linkeddomain nsc.org |
2019-12-13 |
delete contact_pages_linkeddomain plussocialgood.org |
2019-12-13 |
delete contact_pages_linkeddomain statefarm.com |
2019-12-13 |
delete contact_pages_linkeddomain thedma.org |
2019-12-13 |
delete contact_pages_linkeddomain tide.com |
2019-12-13 |
delete contact_pages_linkeddomain visionpath.co.uk |
2019-12-13 |
delete email cs..@omnicomgroup.com |
2019-12-13 |
delete management_pages_linkeddomain adweek.com |
2019-12-13 |
delete management_pages_linkeddomain amvbbdo.com |
2019-12-13 |
delete management_pages_linkeddomain baypath.edu |
2019-12-13 |
delete management_pages_linkeddomain box.com |
2019-12-13 |
delete management_pages_linkeddomain buildtheblock.nyc |
2019-12-13 |
delete management_pages_linkeddomain cbc.ca |
2019-12-13 |
delete management_pages_linkeddomain chiccousa.com |
2019-12-13 |
delete management_pages_linkeddomain colensobbdo.co.nz |
2019-12-13 |
delete management_pages_linkeddomain dandad.org |
2019-12-13 |
delete management_pages_linkeddomain ethicalmarketingnews.com |
2019-12-13 |
delete management_pages_linkeddomain fracturedtruths.com |
2019-12-13 |
delete management_pages_linkeddomain freeagirlindia.org |
2019-12-13 |
delete management_pages_linkeddomain globalemergencyresponse.org |
2019-12-13 |
delete management_pages_linkeddomain gsdm.com |
2019-12-13 |
delete management_pages_linkeddomain hul.co.in |
2019-12-13 |
delete management_pages_linkeddomain nsc.org |
2019-12-13 |
delete management_pages_linkeddomain plussocialgood.org |
2019-12-13 |
delete management_pages_linkeddomain statefarm.com |
2019-12-13 |
delete management_pages_linkeddomain thedma.org |
2019-12-13 |
delete management_pages_linkeddomain tide.com |
2019-12-13 |
delete management_pages_linkeddomain visionpath.co.uk |
2019-12-13 |
delete person Arm, DAS |
2019-12-13 |
delete portfolio_pages_linkeddomain adweek.com |
2019-12-13 |
delete portfolio_pages_linkeddomain amvbbdo.com |
2019-12-13 |
delete portfolio_pages_linkeddomain baypath.edu |
2019-12-13 |
delete portfolio_pages_linkeddomain box.com |
2019-12-13 |
delete portfolio_pages_linkeddomain buildtheblock.nyc |
2019-12-13 |
delete portfolio_pages_linkeddomain cbc.ca |
2019-12-13 |
delete portfolio_pages_linkeddomain chiccousa.com |
2019-12-13 |
delete portfolio_pages_linkeddomain colensobbdo.co.nz |
2019-12-13 |
delete portfolio_pages_linkeddomain dandad.org |
2019-12-13 |
delete portfolio_pages_linkeddomain ethicalmarketingnews.com |
2019-12-13 |
delete portfolio_pages_linkeddomain fracturedtruths.com |
2019-12-13 |
delete portfolio_pages_linkeddomain freeagirlindia.org |
2019-12-13 |
delete portfolio_pages_linkeddomain globalemergencyresponse.org |
2019-12-13 |
delete portfolio_pages_linkeddomain gsdm.com |
2019-12-13 |
delete portfolio_pages_linkeddomain hul.co.in |
2019-12-13 |
delete portfolio_pages_linkeddomain nsc.org |
2019-12-13 |
delete portfolio_pages_linkeddomain plussocialgood.org |
2019-12-13 |
delete portfolio_pages_linkeddomain statefarm.com |
2019-12-13 |
delete portfolio_pages_linkeddomain thedma.org |
2019-12-13 |
delete portfolio_pages_linkeddomain tide.com |
2019-12-13 |
delete portfolio_pages_linkeddomain visionpath.co.uk |
2019-12-13 |
insert contact_pages_linkeddomain ashaekhope.com |
2019-12-13 |
insert contact_pages_linkeddomain bigblindwalk.com |
2019-12-13 |
insert contact_pages_linkeddomain deadlyquestions.vic.gov.au |
2019-12-13 |
insert contact_pages_linkeddomain globalrarediseasecommission.com |
2019-12-13 |
insert contact_pages_linkeddomain johnsonville.com |
2019-12-13 |
insert management_pages_linkeddomain ashaekhope.com |
2019-12-13 |
insert management_pages_linkeddomain bigblindwalk.com |
2019-12-13 |
insert management_pages_linkeddomain deadlyquestions.vic.gov.au |
2019-12-13 |
insert management_pages_linkeddomain globalrarediseasecommission.com |
2019-12-13 |
insert management_pages_linkeddomain johnsonville.com |
2019-12-13 |
insert person Rabin Martin |
2019-12-13 |
insert person Rochelle Tarlowe |
2019-12-13 |
insert portfolio_pages_linkeddomain ashaekhope.com |
2019-12-13 |
insert portfolio_pages_linkeddomain bigblindwalk.com |
2019-12-13 |
insert portfolio_pages_linkeddomain deadlyquestions.vic.gov.au |
2019-12-13 |
insert portfolio_pages_linkeddomain globalrarediseasecommission.com |
2019-12-13 |
insert portfolio_pages_linkeddomain johnsonville.com |
2019-12-13 |
update person_description Marina Maher => Marina Maher |
2019-12-13 |
update person_title Marina Maher: Communications, DAS => Communications, DAS; Communications and RXMOSAIC |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-03 |
insert ticker_symbol OMC |
2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-12 |
delete phone (203) 618-1500 |
2019-09-12 |
insert person Erin Lanuti |
2019-09-12 |
insert phone (203) 625-3000 |
2019-09-07 |
delete email ki..@omnicomgroup.com |
2019-09-07 |
insert phone (212) 415-3672 |
2019-09-07 |
update person_description Peter Sherman => Peter Sherman |
2019-09-07 |
update website_status FlippedRobots => OK |
2019-09-01 |
update website_status OK => FlippedRobots |
2019-08-06 |
update statutory_documents ADOPT ARTICLES 01/07/2019 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-06-03 |
delete ticker_symbol OMC |
2019-05-31 |
insert personal_emails ka..@omnicomgroup.com |
2019-05-31 |
insert email ka..@omnicomgroup.com |
2019-05-31 |
insert person Kate Houghton |
2019-05-31 |
update person_description Hope North => Hope North |
2019-05-31 |
update person_description John Deere => John Deere |
2019-05-31 |
update person_description Robert Charles Clark => Robert Charles Clark |
2019-03-29 |
insert ticker_symbol OMC |
2019-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OMNICOM MANAGEMENT EUROPE / 03/09/2018 |
2019-03-02 |
delete otherexecutives Ronnie S. Hawkins |
2019-03-02 |
update person_title Ronnie S. Hawkins: Managing Director, Global Infrastructure Partners / Member of the Finance Committee; Member of the Finance Committee; Managing Director of Global Infrastructure Partners => Member of the Governance and Finance Committees; Managing Director, Global Infrastructure Partners / Member of the Governance and Finance Committees; Managing Director of Global Infrastructure Partners |
2019-01-28 |
delete treasurer Dennis E. Hewitt |
2019-01-28 |
delete person Barri Rafferty |
2019-01-28 |
delete person Dennis E. Hewitt |
2019-01-28 |
delete person Michael Hartman |
2019-01-28 |
delete ticker_symbol OMC |
2018-12-25 |
delete personal_emails jo..@omnicomgroup.com |
2018-12-25 |
delete personal_emails ka..@omnicomgroup.com |
2018-12-25 |
insert personal_emails ka..@omnicomgroup.com |
2018-12-25 |
delete email jo..@omnicomgroup.com |
2018-12-25 |
delete email ka..@omnicomgroup.com |
2018-12-25 |
delete email re..@omnicomgroup.com |
2018-12-25 |
delete person Joanne Trout |
2018-12-25 |
delete person Kate Houghton |
2018-12-25 |
delete person Regina Chung Loy |
2018-12-25 |
delete person Serge Dumont |
2018-12-25 |
insert email ka..@omnicomgroup.com |
2018-12-25 |
insert email ki..@omnicomgroup.com |
2018-12-25 |
insert person Barri Rafferty |
2018-12-25 |
insert person Katie Beaule |
2018-12-25 |
insert person Kirby Zdrill |
2018-12-25 |
insert person Michael Hartman |
2018-12-25 |
insert ticker_symbol OMC |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018 |
2018-11-03 |
delete person Nancy Reyes Elevated |
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 account_category DORMANT => FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update registered_address |
2018-10-01 |
delete address 85 Strand
5th Floor
London WC2R 0DW
United Kingdom |
2018-10-01 |
delete phone +44 (0) 20 7298 7007 |
2018-10-01 |
insert address Bankside 3
90 - 100 Southwark Street
London
SE1 0SW |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 03/09/2018 |
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 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM
BANKSIDE 3 90-100 SOUTHWARK STREET
LONDON
SE1 0SW
ENGLAND |
2018-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018 |
2018-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 03/09/2018 |
2018-08-29 |
delete chairman Bruce Crawford |
2018-08-29 |
delete person Bruce Crawford |
2018-08-29 |
insert contact_pages_linkeddomain adweek.com |
2018-08-29 |
insert contact_pages_linkeddomain amvbbdo.com |
2018-08-29 |
insert contact_pages_linkeddomain baypath.edu |
2018-08-29 |
insert contact_pages_linkeddomain behindthepost.org |
2018-08-29 |
insert contact_pages_linkeddomain box.com |
2018-08-29 |
insert contact_pages_linkeddomain buildtheblock.nyc |
2018-08-29 |
insert contact_pages_linkeddomain cbc.ca |
2018-08-29 |
insert contact_pages_linkeddomain chiccousa.com |
2018-08-29 |
insert contact_pages_linkeddomain colensobbdo.co.nz |
2018-08-29 |
insert contact_pages_linkeddomain dandad.org |
2018-08-29 |
insert contact_pages_linkeddomain efe.org |
2018-08-29 |
insert contact_pages_linkeddomain ethicalmarketingnews.com |
2018-08-29 |
insert contact_pages_linkeddomain fracturedtruths.com |
2018-08-29 |
insert contact_pages_linkeddomain freeagirlindia.org |
2018-08-29 |
insert contact_pages_linkeddomain girltalkhq.com |
2018-08-29 |
insert contact_pages_linkeddomain globalemergencyresponse.org |
2018-08-29 |
insert contact_pages_linkeddomain gsdm.com |
2018-08-29 |
insert contact_pages_linkeddomain noaubongo.co.tz |
2018-08-29 |
insert contact_pages_linkeddomain nsc.org |
2018-08-29 |
insert contact_pages_linkeddomain plussocialgood.org |
2018-08-29 |
insert contact_pages_linkeddomain statefarm.com |
2018-08-29 |
insert contact_pages_linkeddomain thedma.org |
2018-08-29 |
insert contact_pages_linkeddomain tide.com |
2018-08-29 |
insert contact_pages_linkeddomain visionpath.co.uk |
2018-08-29 |
insert contact_pages_linkeddomain xqsuperschool.org |
2018-08-29 |
insert management_pages_linkeddomain adweek.com |
2018-08-29 |
insert management_pages_linkeddomain amvbbdo.com |
2018-08-29 |
insert management_pages_linkeddomain baypath.edu |
2018-08-29 |
insert management_pages_linkeddomain behindthepost.org |
2018-08-29 |
insert management_pages_linkeddomain box.com |
2018-08-29 |
insert management_pages_linkeddomain buildtheblock.nyc |
2018-08-29 |
insert management_pages_linkeddomain cbc.ca |
2018-08-29 |
insert management_pages_linkeddomain chiccousa.com |
2018-08-29 |
insert management_pages_linkeddomain colensobbdo.co.nz |
2018-08-29 |
insert management_pages_linkeddomain dandad.org |
2018-08-29 |
insert management_pages_linkeddomain efe.org |
2018-08-29 |
insert management_pages_linkeddomain ethicalmarketingnews.com |
2018-08-29 |
insert management_pages_linkeddomain fracturedtruths.com |
2018-08-29 |
insert management_pages_linkeddomain freeagirlindia.org |
2018-08-29 |
insert management_pages_linkeddomain girltalkhq.com |
2018-08-29 |
insert management_pages_linkeddomain globalemergencyresponse.org |
2018-08-29 |
insert management_pages_linkeddomain gsdm.com |
2018-08-29 |
insert management_pages_linkeddomain noaubongo.co.tz |
2018-08-29 |
insert management_pages_linkeddomain nsc.org |
2018-08-29 |
insert management_pages_linkeddomain plussocialgood.org |
2018-08-29 |
insert management_pages_linkeddomain statefarm.com |
2018-08-29 |
insert management_pages_linkeddomain thedma.org |
2018-08-29 |
insert management_pages_linkeddomain tide.com |
2018-08-29 |
insert management_pages_linkeddomain visionpath.co.uk |
2018-08-29 |
insert management_pages_linkeddomain xqsuperschool.org |
2018-08-29 |
insert person Arm, DAS |
2018-08-29 |
insert person Nancy Reyes Elevated |
2018-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-15 |
insert chairman John D. Wren |
2018-07-15 |
delete person Jenny Glover |
2018-07-15 |
delete person John R. Murphy |
2018-07-15 |
delete person John R. Purcell |
2018-07-15 |
update person_description Mary C. Choksi => Mary C. Choksi |
2018-07-15 |
update person_description Ms. Johnson Rice => Ms. Johnson Rice |
2018-07-15 |
update person_description Valerie M. Williams => Valerie M. Williams |
2018-07-15 |
update person_title Bruce Crawford: Chairman of the Board and Member of the Finance Committee; Chairman of the Board => Chairman of the Board |
2018-07-15 |
update person_title John D. Wren: President; Member of the International Business Council of the World Economic Forum; Chief Executive Officer => Chairman; President; Member of the International Business Council of the World Economic Forum; Chief Executive Officer |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2018-05-31 |
insert person Jenny Glover |
2018-05-31 |
update person_description Ronnie S. Hawkins => Ronnie S. Hawkins |
2018-05-31 |
update person_title Bruce Crawford: Chairman of the Board and Chairman of the Finance Committee; Chairman of the Board => Chairman of the Board and Member of the Finance Committee; Chairman of the Board |
2018-05-31 |
update person_title John R. Purcell: Chairman and Chief Executive Officer of Grenadier Associates Ltd; Chairman of the Governance Committee and Member of the Finance Committee => Chairman and Chief Executive Officer of Grenadier Associates Ltd; Member of the Governance and Finance Committees |
2018-05-31 |
update person_title Mary C. Choksi: Member of the Audit and Compensation Committees; Founding Partner and Former Senior Advisor, Strategic Investment Group / Member of the Audit and Compensation Committees => Chairman of the Audit Committee and Member of the Compensation Committee |
2018-05-31 |
update person_title Robert Charles Clark: Harvard University Distinguished Service Professor, Harvard Law School / Vice Chairman of the Governance Committee and Member of the Audit Committee; Vice Chairman of the Governance Committee and Member of the Audit Committee => Harvard University Distinguished Service Professor, Harvard Law School / Chair of the Governance Committee and Member of the Audit Committee; Chairman of the Governance Committee and Member of the Audit Committee |
2018-05-31 |
update person_title Ronnie S. Hawkins: Managing Director, Head of International Investments and Member of the Investment Committee of EIG Global Energy Partners; Member of the Finance Committee => Managing Director, Global Infrastructure Partners / Member of the Finance Committee; Member of the Finance Committee; Managing Director of Global Infrastructure Partners |
2018-04-09 |
update person_title Bruce Crawford: Chairman of the Board, Chairman of the Finance Committee and Member of the Executive Committee; Chairman of the Board => Chairman of the Board and Chairman of the Finance Committee; Chairman of the Board |
2018-04-09 |
update person_title John R. Purcell: Chairman of the Governance Committee and Member of the Finance and Executive Committees; Chairman and Chief Executive Officer of Grenadier Associates Ltd => Chairman and Chief Executive Officer of Grenadier Associates Ltd; Chairman of the Governance Committee and Member of the Finance Committee |
2018-02-21 |
insert otherexecutives Ronnie S. Hawkins |
2018-02-21 |
delete address One East Weaver Street
Greenwich, Connecticut 06831 |
2018-02-21 |
delete person Rob Flaherty |
2018-02-21 |
insert address 1055 Washington Boulevard, 7th Floor
Stamford, CT 06901 |
2018-02-21 |
insert person Ronnie S. Hawkins |
2017-12-12 |
delete person Graham Lang |
2017-12-12 |
delete person Sara Tate |
2017-12-12 |
delete phone (212) 415-3452 |
2017-12-12 |
insert person Rob Flaherty |
2017-11-16 |
update statutory_documents ADOPT ARTICLES 30/10/2017 |
2017-11-16 |
update statutory_documents FRONT-END SCAN DOC |
2017-11-07 |
update name DAS GROUP => OMNICOM INTERNATIONAL FINANCE |
2017-11-06 |
insert personal_emails ka..@omnicomgroup.com |
2017-11-06 |
delete person John Osborn |
2017-11-06 |
delete person Kirsten Flanik |
2017-11-06 |
insert email ka..@omnicomgroup.com |
2017-11-06 |
insert person Kate Houghton |
2017-10-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-10-19 |
update statutory_documents COMPANY NAME CHANGED DAS GROUP
CERTIFICATE ISSUED ON 19/10/17 |
2017-10-01 |
insert person Graham Lang |
2017-10-01 |
insert person John Osborn |
2017-10-01 |
insert person Kirsten Flanik |
2017-10-01 |
insert person Sara Tate |
2017-08-19 |
insert personal_emails ja..@omnicomgroup.com |
2017-08-19 |
insert contact_pages_linkeddomain girleffect.org |
2017-08-19 |
insert contact_pages_linkeddomain theirworld.org |
2017-08-19 |
insert email cs..@omnicomgroup.com |
2017-08-19 |
insert email ja..@omnicomgroup.com |
2017-07-19 |
update robots_txt_status www.omnicomgroup.com: 404 => 200 |
2017-07-07 |
delete sic_code 70100 - Activities of head offices |
2017-07-07 |
insert sic_code 74990 - Non-trading company |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNICOM MANAGEMENT EUROPE |
2017-06-11 |
delete person Michael A. Henning |
2017-06-07 |
update account_category FULL => DORMANT |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-04 |
update person_description John R. Purcell => John R. Purcell |
2017-05-04 |
update person_description Leonard S. Coleman => Leonard S. Coleman |
2017-05-04 |
update person_description Mrs. Johnson Rice => Ms. Johnson Rice |
2017-05-04 |
update person_title Mary C. Choksi: Founding Partner and Senior Advisor, Strategic Investment Group / Member of the Audit and Compensation Committees; Member of the Audit and Compensation Committees; Founding Partner and Senior Advisor of Strategic Investment Group => Member of the Audit and Compensation Committees; Founding Partner and Former Senior Advisor, Strategic Investment Group / Member of the Audit and Compensation Committees |
2017-05-04 |
update person_title Ms. Johnson Rice: Member of the Finance and Governance Committees; Chairman of Johnson Publishing Company, Inc => Member of the Finance and Governance Committees; Chairman, Johnson Publishing Company LLC, Chairman Emeritus, Ebony Media Holdings and Chief Executive Officer, Ebony Media Operations / Member of the Finance and Governance Committees |
2017-02-16 |
delete person Rob Lorfink |
2016-12-19 |
delete address 239 OLD MARYLEBONE ROAD LONDON NW1 5QT |
2016-12-19 |
insert address 85 STRAND 5TH FLOOR LONDON ENGLAND WC2R 0DW |
2016-12-19 |
update registered_address |
2016-12-08 |
delete address 525 Okeechobee Boulevard
Suite 870
West Palm Beach, Florida 33411 |
2016-12-08 |
insert address 525 Okeechobee Boulevard
Suite 870
West Palm Beach, Florida 33401 |
2016-11-10 |
delete address 239 Old Marylebone Road
London, NW1 5QT
United Kingdom |
2016-11-10 |
insert address 85 Strand
5th Floor
London WC2R 0DW
United Kingdom |
2016-11-10 |
insert person Valerie M. Williams |
2016-10-12 |
delete investor_pages_linkeddomain q4websystems.com |
2016-10-12 |
delete person Barri Rafferty |
2016-10-12 |
insert investor_pages_linkeddomain q4inc.com |
2016-10-12 |
insert person Rob Lorfink |
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 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 10/10/2016 |
2016-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 10/10/2016 |
2016-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 |
2016-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 |
2016-07-20 |
delete about_pages_linkeddomain omnicomevents.com |
2016-07-20 |
delete contact_pages_linkeddomain omnicomevents.com |
2016-07-20 |
delete index_pages_linkeddomain omnicomevents.com |
2016-07-20 |
delete management_pages_linkeddomain omnicomevents.com |
2016-07-20 |
delete person Erik Vervroegen |
2016-07-20 |
delete person Erin Riley |
2016-07-20 |
delete terms_pages_linkeddomain omnicomevents.com |
2016-07-20 |
insert person Barri Rafferty |
2016-07-07 |
update account_category DORMANT => FULL |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-06-27 |
update statutory_documents 27/06/16 FULL LIST |
2016-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-22 |
delete associated_investor Asset Management Company |
2016-06-22 |
delete associated_investor Warburg Pincus |
2016-06-22 |
delete person Errol M. Cook |
2016-06-22 |
delete person Gary L. Roubos |
2016-06-22 |
delete person Karen van Bergen |
2016-06-22 |
insert about_pages_linkeddomain omnicomevents.com |
2016-06-22 |
insert contact_pages_linkeddomain omnicomevents.com |
2016-06-22 |
insert index_pages_linkeddomain omnicomevents.com |
2016-06-22 |
insert index_pages_linkeddomain q4cdn.com |
2016-06-22 |
insert investor_pages_linkeddomain omnicomevents.com |
2016-06-22 |
insert management_pages_linkeddomain omnicomevents.com |
2016-06-22 |
insert person Erik Vervroegen |
2016-06-22 |
insert person Erin Riley |
2016-06-22 |
insert terms_pages_linkeddomain omnicomevents.com |
2016-06-22 |
update person_title John R. Murphy: Chairman of the Audit Committee and Member of the Finance and Executive Committees; Trustee, National Geographic Society / Chairman of the Audit Committee and Member of the Finance and Executive Committees => Chairman of the Audit Committee and Member of the Finance and Executive Committees |
2016-06-22 |
update person_title Mary C. Choksi: Founding Partner and Senior Advisor of Strategic Investment Group; Founding Partner and Senior Managing Director, Strategic Investment Group / Member of the Audit and Finance Committees; Member of the Audit and Finance Committees => Founding Partner and Senior Advisor, Strategic Investment Group / Member of the Audit and Compensation Committees; Member of the Audit and Compensation Committees; Founding Partner and Senior Advisor of Strategic Investment Group |
2016-04-11 |
insert otherexecutives Debbie J. Kissire |
2016-04-11 |
delete person Adam Lippard |
2016-04-11 |
delete person Bryan Jones |
2016-04-11 |
insert person Debbie J. Kissire |
2016-04-11 |
insert person Karen van Bergen |
2016-02-24 |
delete person Mary C. Choski |
2016-02-24 |
delete person Tyson Webber |
2016-02-24 |
insert person Adam Lippard |
2016-02-24 |
insert person Bryan Jones |
2016-02-24 |
insert person Mary C. Choksi |
2016-02-18 |
update statutory_documents ADOPT FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016 |
2016-01-27 |
insert investor_pages_linkeddomain q4cdn.com |
2016-01-27 |
insert person Tyson Webber |
2015-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 04/12/2015 |
2015-10-26 |
delete person Debra Forman |
2015-10-26 |
update person_title Robert Charles Clark: Harvard University Distinguished Service Professor, Harvard Law School / Vice Chairman of the Governancen Committee and Member of the Audit Committee => Harvard University Distinguished Service Professor, Harvard Law School / Vice Chairman of the Governance Committee and Member of the Audit Committee; Vice Chairman of the Governance Committee and Member of the Audit Committee |
2015-09-28 |
insert person Debra Forman |
2015-08-30 |
insert email re..@omnicomgroup.com |
2015-08-30 |
insert person Regina Chung Loy |
2015-08-30 |
insert phone (212) 415-3452 |
2015-08-09 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-09 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-08-02 |
delete source_ip 8.31.236.145 |
2015-08-02 |
insert source_ip 216.158.183.216 |
2015-07-06 |
update statutory_documents 27/06/15 FULL LIST |
2015-05-02 |
insert phone (800) 230-1092 |
2015-04-04 |
insert cfo Andrew L. Castellaneta |
2015-04-04 |
insert evp Peter Sherman |
2015-04-04 |
insert svp Andrew L. Castellaneta |
2015-04-04 |
insert person Andrew L. Castellaneta |
2015-04-04 |
insert person Jonathan B. Nelson |
2015-04-04 |
insert person Peter L. Swiecicki |
2015-04-04 |
insert person Peter Sherman |
2015-04-04 |
update person_title Susan S. Denison: Member of the Compensation Committee; Partner, Cook Associates / Vice Chairman of the Compensation and Member of the Governance Committee; Member of the Governance Committee => Member of the Compensation Committee; Member of the Governance Committee |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-05 |
delete phone (800) 230-1059 |
2015-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-05 |
insert phone (800) 230-1059 |
2014-12-29 |
delete phone (888) 276-0009 |
2014-10-26 |
delete cfo Randall J. Weisenburger |
2014-10-26 |
delete evp Randall J. Weisenburger |
2014-10-26 |
insert cfo Philip J. Angelastro |
2014-10-26 |
insert evp Philip J. Angelastro |
2014-10-26 |
delete person Randall J. Weisenburger |
2014-10-26 |
update person_title Philip J. Angelastro: Senior Vice President Finance and Controller; Member of the Omnicom Group Officers Team => Executive Vice President; Chief Financial Officer; Member of the Omnicom Group Officers Team |
2014-09-20 |
delete phone (888) 276-0010 |
2014-08-13 |
insert phone (888) 276-0009 |
2014-07-10 |
delete person Peter Mead |
2014-07-10 |
delete phone (877) 531-2986 |
2014-07-10 |
update person_title Alan R. Batkin: Member of the Finance Committee; Member of the Compensation and Finance Committees; Member of the Compensation Committee; Member of the Board of Directors => Chairman and Chief Executive Officer, Converse Associates, Inc; Member of the Finance Committee; Member of the Compensation and Finance Committees; Member of the Compensation Committee; Member of the Board of Directors |
2014-07-10 |
update person_title John R. Purcell: Chairman of the Governance Committee and Member of the Finance and Executive Committees; Member of the Finance Committee; Chairman and Chief Executive Officer, Grenadier Associates, Ltd; Member of the Executive Committee; Chairman of the Governance Committee => Member of the Executive Committee; Chairman of the Governance Committee; Member of the Finance Committee; Chairman and Chief Executive Officer, Grenadier Associates, Ltd |
2014-07-10 |
update person_title Mary C. Choksi: Member of the Finance Committee; Member of the Audit and Finance Committees; Member of the Audit Committee; Founding Partner and Managing Director, Strategic Investment Group / Member of the Audit and Finance Committees; Member of the Board of Directors; Member of the Qualified Legal Compliance Committee => Member of the Finance Committee; Member of the Audit and Finance Committees; Member of the Audit Committee; Founding Partner and Senior Managing Director, Strategic Investment Group / Member of the Audit and Finance Committees; Member of the Qualified Legal Compliance Committee |
2014-07-10 |
update person_title Serge Dumont: Vice Chairman / Chairman Asia Pacific; Member of the Omnicom Group Officers Team => Vice Chairman / Chairman, Omnicom Asia Pacific; Member of the Omnicom Group Officers Team |
2014-07-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-07-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-06-27 |
update statutory_documents 27/06/14 FULL LIST |
2014-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 23/06/2014 |
2014-04-20 |
delete address 1800 N. Military Trail
Suite 450
Boca Raton, Florida 33431 |
2014-04-20 |
delete phone (561) 750-5122 |
2014-04-20 |
insert address 239 Old Marylebone Road
London, NW1 5QT
United Kingdom |
2014-04-20 |
insert address 525 Okeechobee Boulevard
Suite 870
West Palm Beach, Florida 33411 |
2014-04-20 |
insert phone (561) 207-2200 |
2014-04-20 |
insert phone (888) 276-0010 |
2014-03-07 |
update account_category FULL => DORMANT |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-04 |
delete phone (877) 777-1968 |
2014-02-10 |
insert phone (877) 531-2986 |
2014-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-12-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-12-01 |
delete phone (320) 365-3844 |
2013-12-01 |
delete phone (800) 288-8967 |
2013-12-01 |
delete phone (800) 475-6701 |
2013-12-01 |
delete phone +1 954 334 0342 |
2013-12-01 |
delete phone +33 17 09 93 529 |
2013-12-01 |
delete phone +44 20 7031 4064 |
2013-12-01 |
delete phone 617 786.2962 |
2013-12-01 |
delete phone 800 901.5213 |
2013-11-17 |
delete source_ip 78.136.17.49 |
2013-11-17 |
insert source_ip 8.31.236.145 |
2013-11-17 |
update robots_txt_status www.omnicomgroup.com: 0 => 404 |
2013-10-23 |
delete phone (800) 230-1059 |
2013-10-15 |
insert phone (877) 777-1968 |
2013-09-29 |
delete phone (877) 260-8900 |
2013-09-29 |
delete portfolio_pages_linkeddomain arnell.com |
2013-09-29 |
delete portfolio_pages_linkeddomain element79.com |
2013-09-29 |
delete portfolio_pages_linkeddomain prometheus.com |
2013-09-29 |
insert phone (320) 365-3844 |
2013-09-29 |
insert phone (800) 230-1059 |
2013-09-29 |
insert phone (800) 288-8967 |
2013-09-29 |
insert phone (800) 475-6701 |
2013-09-29 |
insert phone +1 954 334 0342 |
2013-09-29 |
insert phone +33 17 09 93 529 |
2013-09-29 |
insert phone +44 20 7031 4064 |
2013-09-29 |
insert phone 617 786.2962 |
2013-09-29 |
insert phone 800 901.5213 |
2013-09-29 |
update person_title Errol M. Cook: Member of the Audit Committee; Member of the Audit and Governance Committees; Private Investor and Consultant, Former Managing Director Warburg Pincus / Member of the Audit and Governance Committees; Member of the Qualified Legal Compliance Committee; Member of the Governance Committee => Private Investor and Consultant, Former Managing Director and Partner, Warburg Pincus / Member of the Audit and Governance Committees; Member of the Audit Committee; Member of the Audit and Governance Committees; Member of the Qualified Legal Compliance Committee; Member of the Governance Committee |
2013-07-15 |
update website_status FlippedRobotsTxt => OK |
2013-07-15 |
delete person Philip J. George |
2013-07-15 |
delete person William Timothy Love |
2013-07-15 |
insert person John C. Wynne |
2013-07-15 |
update person_title Alan R. Batkin: Member of the Compensation Committee; Vice Chairman of the Compensation Committee; Member of the Board of Directors; Member of the Finance Committee; Vice Chairman of the Finance Committee; Member of the Compensation and Finance Committees; Vice Chairman, Eton Park Capital Management / Member of the Compensation and Finance Committees => Member of the Finance Committee; Member of the Compensation and Finance Committees; Member of the Compensation Committee; Member of the Board of Directors |
2013-07-15 |
update person_title John R. Murphy: Vice Chairman of the Executive Committee; Vice Chairman, National Geographic Society / Chairman of the Audit and Member of the Finance and Executive Committees; Chairman of the Audit Committee; Member of the Finance Committee; Vice Chairman of the Finance Committee; Vice Chairman of the Audit Committee => Chairman of the Audit Committee; Member of the Finance Committee; Member of the Executive Committee; Trustee, National Geographic Society / Chairman of the Audit and Member of the Finance and Executive Committees; Member of the Qualified Legal Compliance Committee |
2013-07-15 |
update person_title Mary C. Choksi: Member of the Audit Committee; Founding Partner and Managing Director, Strategic Investment Group / Member of the Audit Committee; Member of the Board of Directors => Member of the Finance Committee; Member of the Audit and Finance Committees; Member of the Audit Committee; Founding Partner and Managing Director, Strategic Investment Group / Member of the Audit and Finance Committees; Member of the Board of Directors; Member of the Qualified Legal Compliance Committee |
2013-07-15 |
update robots_txt_status csr.omnicomgroup.com: 403 => 200 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-07-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-06-27 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-29 |
update website_status OK => FlippedRobotsTxt |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
delete phone (800) 553-0351 |
2013-05-16 |
delete phone +65 6671 4420 |
2013-05-16 |
insert phone +65 6671 4417 |
2013-05-16 |
update robots_txt_status csr.omnicomgroup.com: 200 => 403 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
insert phone (877) 260-8900 |
2013-02-09 |
update website_status OK |
2013-02-09 |
insert phone (800) 553-0351 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-10 |
delete phone (800) 230-1059 |
2012-12-31 |
update statutory_documents ALLOT NEW CLASS OF SHARE |
2012-06-27 |
update statutory_documents 27/06/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 14/06/2012 |
2012-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-06-27 |
update statutory_documents 27/06/11 FULL LIST |
2011-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 01/01/2011 |
2010-06-28 |
update statutory_documents 27/06/10 FULL LIST |
2010-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE LONEY |
2009-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KETCHUM GROUP LIMITED |
2009-12-01 |
update statutory_documents SOLVENCY STATEMENT DATED 24/11/09 |
2009-12-01 |
update statutory_documents ADOPT ARTICLES 24/11/2009 |
2009-12-01 |
update statutory_documents REDUCE ISSUED CAPITAL 24/11/2009 |
2009-12-01 |
update statutory_documents CANCEL SHARE PREM A/C 24/11/2009 |
2009-12-01 |
update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 2 |
2009-12-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHRISTINA ROSEMARIE LONEY / 01/10/2009 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 |
2009-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OMNICOM INVESTMENTS LIMITED / 29/06/2009 |
2009-01-28 |
update statutory_documents 88(2) FOR UNLIMTED CO - 1 @ £1 |
2009-01-28 |
update statutory_documents 88(3) FOR UNLIMTED CO WISHING TO FILE.RE 1 SHARE @ £1 |
2008-10-15 |
update statutory_documents ADOPT ARTICLES 30/09/2008 |
2008-10-14 |
update statutory_documents COMPANY NAME CHANGED RAPP HOLDINGS (UK)
CERTIFICATE ISSUED ON 14/10/08 |
2008-09-08 |
update statutory_documents COMPANY NAME CHANGED DAS GROUP
CERTIFICATE ISSUED ON 08/09/08 |
2008-07-28 |
update statutory_documents FORM 88(2) 1 ORD SH £1 ON 02/07/08 |
2008-07-28 |
update statutory_documents FORM 88(3) 8 SH IN DAS EUROPE LIMITED |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents DIRECTOR APPOINTED ANTHONY PETER PHIPKIN |
2008-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-22 |
update statutory_documents DIRECTOR APPOINTED SALLY-ANN BRAY |
2008-04-22 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CHRISTOPHER NIGEL MEDHURST |
2008-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 26/12/07 TO 31/12/07 |
2007-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/06 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents 4500 SHARES AT £1 07/08/06 |
2006-08-09 |
update statutory_documents FORM 88(2) ONE AT £1 |
2006-08-09 |
update statutory_documents SHARES AGREEMENT OTC |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents UNLTD COMPANY 882R ALLOT 1 SHARE |
2005-11-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 26/12/06 |
2005-08-24 |
update statutory_documents FORM 882R 1 SHARE AT £1 |
2005-08-24 |
update statutory_documents SHARES AGREEMENT OTC |
2005-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |