OMNICOM GROUP - History of Changes


DateDescription
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