ABBOTT MEAD VICKERS.BBDO LIMITED

ABBOTT MEAD VICKERS.BBDO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABBOTT MEAD VICKERS.BBDO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01935786
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABBOTT MEAD VICKERS.BBDO LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ABBOTT MEAD VICKERS.BBDO LIMITED located?

    Registered Office Address
    Bankside 3 90-100 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBOTT MEAD VICKERS.BBDO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBOTT MEAD VICKERS.SMS LIMITED Jan 04, 1988Jan 04, 1988
    ABBOTT MEAD VICKERSOct 01, 1985Oct 01, 1985
    MISTRASCALE LIMITEDAug 02, 1985Aug 02, 1985

    What are the latest accounts for ABBOTT MEAD VICKERS.BBDO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ABBOTT MEAD VICKERS.BBDO LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for ABBOTT MEAD VICKERS.BBDO LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Omnicom Advertising Group Limited as a person with significant control on Dec 17, 2025

    2 pagesPSC02

    Cessation of Omnicom Emea Holdings Limited as a person with significant control on Dec 17, 2025

    1 pagesPSC07

    Notification of Omnicom Emea Holdings Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC02

    Cessation of Abbott Mead Vickers Group Limited as a person with significant control on Dec 15, 2025

    1 pagesPSC07

    Notification of Abbott Mead Vickers Group Limited as a person with significant control on Dec 11, 2025

    2 pagesPSC02

    Cessation of Amv Bbdo Investments Limited as a person with significant control on Dec 11, 2025

    1 pagesPSC07

    Termination of appointment of Sally Ann Bray as a secretary on Aug 28, 2025

    1 pagesTM02

    Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025

    2 pagesAP03

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Dawn Coburn as a director on Jul 05, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Xavier Rees as a director on May 01, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Samuel Ian Hawkey as a director on Apr 24, 2024

    1 pagesTM01

    legacy

    34 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Thomas Moser as a director on Jun 12, 2023

    1 pagesTM01

    Appointment of Ms Dawn Coburn as a director on Jun 12, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    Who are the officers of ABBOTT MEAD VICKERS.BBDO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAYNOR, John Devon
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    339704100001
    REES, Xavier
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish323515400001
    SANDERS, Martin Paul
    Lime Tree Avenue
    KT7 0NA Thames Ditton
    6
    Surrey
    England
    Director
    Lime Tree Avenue
    KT7 0NA Thames Ditton
    6
    Surrey
    England
    EnglandBritish293539430001
    BRAY, Sally Ann
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    FLEMING, Colin
    96 Dundee Wharf
    100 Three Colt Street
    E14 8AY London
    Secretary
    96 Dundee Wharf
    100 Three Colt Street
    E14 8AY London
    Irish95614590003
    NORTHAGE, Derek Stanley
    High Pines 12 Perry Way
    GU18 5LB Lightwater
    Surrey
    Secretary
    High Pines 12 Perry Way
    GU18 5LB Lightwater
    Surrey
    British13569270001
    ORAM, Patrick
    Lowoods
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    Secretary
    Lowoods
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    British28617250006
    PORT, Ian Michael
    174 Fishpool Street
    AL3 4SB S. Albans
    Hertfordshire
    Secretary
    174 Fishpool Street
    AL3 4SB S. Albans
    Hertfordshire
    British51009510003
    SELLICK, Martyn Charles
    Avalon
    Chislehurst Road
    BR1 2NW Bickley
    Kent
    Secretary
    Avalon
    Chislehurst Road
    BR1 2NW Bickley
    Kent
    British13569620004
    ABBOTT, David John
    17 Pelham Crescent
    SW7 2NR London
    Director
    17 Pelham Crescent
    SW7 2NR London
    British23481970002
    AINSWORTH, Michael
    Myrtle Cottage
    The Common
    GU8 4LE Dunsfold
    Surrey
    Director
    Myrtle Cottage
    The Common
    GU8 4LE Dunsfold
    Surrey
    British38065630001
    ALMOND, Katherine Mary Horatia
    11 Acfold Road
    SW6 2AJ London
    Director
    11 Acfold Road
    SW6 2AJ London
    British51749020001
    ALSUP, Ashley Catherine
    15a Hazelmere Road
    NW6 6PY London
    Director
    15a Hazelmere Road
    NW6 6PY London
    United States Citizen98947820001
    ARGHYROU, Andreas Nicolaos
    8 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    8 Hillersdon Avenue
    Barnes
    SW13 0EF London
    British28617020001
    BAKER, Stuart Donovan
    50 Devereux Road
    SW11 6JS London
    Director
    50 Devereux Road
    SW11 6JS London
    British24355270001
    BARDSLEY, Christopher
    Woodhayes
    Nine Mile Ridge
    RG40 3YD Wokingham
    Berkshire
    Director
    Woodhayes
    Nine Mile Ridge
    RG40 3YD Wokingham
    Berkshire
    British98947940001
    BARNETT, Fiona Jane
    Garden Court
    Hazells Hall
    SG19 2DD Sandy
    Bedfordshire
    Director
    Garden Court
    Hazells Hall
    SG19 2DD Sandy
    Bedfordshire
    EnglandBritish111618920001
    BAULK, Michael Robert Gordon
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    Director
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    United KingdomBritish13148210001
    BEECH, Francine
    22 Achilles Road
    West Hampstead
    NW6 1EA London
    Director
    22 Achilles Road
    West Hampstead
    NW6 1EA London
    EnglandBritish51072250002
    BELFORD, Paul Sheridan, Dr
    16a Shepherdess Walk
    N1 7LB London
    Director
    16a Shepherdess Walk
    N1 7LB London
    EnglandBritish103259950001
    BIRKS-HAY, Paul Raphael
    63a Lancaster Grove
    Belsize Park
    NW3 4HD London
    Director
    63a Lancaster Grove
    Belsize Park
    NW3 4HD London
    United KingdomBritish76685340001
    BLAIR, Alastair Magnus
    51 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    51 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    British83881060001
    BOLES, Patricia Ann Marie
    30 Summerfield Road
    Queens Park
    NW6 6JY London
    Director
    30 Summerfield Road
    Queens Park
    NW6 6JY London
    British41487650002
    BOULTER, Jacqueline Susan
    8 Ashmount Road
    N19 3BH London
    Director
    8 Ashmount Road
    N19 3BH London
    British-American58685320001
    BRANDIS, Mark John
    18 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    Director
    18 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    British51009420002
    BRAZIER, Paul
    36 Highbury Park
    N5 1TH London
    Director
    36 Highbury Park
    N5 1TH London
    United KingdomBritish126710630001
    BRIGINSHAW, Paul Harold Nigel
    67 Wandsworth Common Westside
    SW18 2ED London
    Director
    67 Wandsworth Common Westside
    SW18 2ED London
    Great BritainBritish30624530001
    BRIGNULL, Anthony John
    Field End
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    Field End
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British34202320001
    BROWN, Graham Fettes
    Matham Manor 6 Matham Road
    KT8 0SU East Molesey
    Surrey
    Director
    Matham Manor 6 Matham Road
    KT8 0SU East Molesey
    Surrey
    British28617040001
    BROWN, Ronald William
    4 Woodlands Road
    Barnes Common
    SW13 0JZ London
    Director
    4 Woodlands Road
    Barnes Common
    SW13 0JZ London
    British111911190001
    BRYANT, George
    Paxton Road
    W12 9PX London
    76
    Director
    Paxton Road
    W12 9PX London
    76
    United KingdomBritish131182820001
    BRYDON, Alan Robert
    134 Broomwood Road
    SW11 6JZ London
    Director
    134 Broomwood Road
    SW11 6JZ London
    United KingdomBritish85144970001
    BURRIDGE, Simon St Paul
    26 Herndon Road
    SW18 2DG London
    Director
    26 Herndon Road
    SW18 2DG London
    British68841300001
    BURT, Maxwell John
    16 Northumberland Place
    W2 5BS London
    Director
    16 Northumberland Place
    W2 5BS London
    British54647110001
    BUTLER, Crispin David
    13a Hyde Park Mansions
    Cabbell Street
    NW1 5BD London
    Director
    13a Hyde Park Mansions
    Cabbell Street
    NW1 5BD London
    British98948050001

    Who are the persons with significant control of ABBOTT MEAD VICKERS.BBDO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omnicom Advertising Group Limited
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 17, 2025
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number16836377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 15, 2025
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9461219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 11, 2025
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1336553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1699246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0