OMNICOM MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOMNICOM MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04083021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OMNICOM MEDIA LIMITED?

    • (7487) /

    Where is OMNICOM MEDIA LIMITED located?

    Registered Office Address
    239 Old Marylebone Road
    London
    NW1 5QT
    Undeliverable Registered Office AddressNo

    What were the previous names of OMNICOM MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMNICOM MEDIA GROUP EUROPE LIMITEDJan 02, 2007Jan 02, 2007
    OMNICOM MEDIA GROUP LIMITEDDec 29, 2006Dec 29, 2006
    OMD EUROPE LIMITEDOct 03, 2000Oct 03, 2000

    What are the latest accounts for OMNICOM MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for OMNICOM MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 03, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2010

    Statement of capital on Oct 04, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    24 pagesAA

    Certificate of change of name

    Company name changed omnicom media group europe LIMITED\certificate issued on 01/02/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009

    1 pagesAA01

    Current accounting period extended from Dec 31, 2009 to Mar 31, 2010

    1 pagesAA01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 15/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 21, 2009

    • Capital: GBP 2
    8 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Annual return made up to Oct 03, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Peter Poelzlbauer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Colin Andrew Gottlieb on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sect 175 ca 2006 30/09/2008
    RES13

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    20 pagesAA

    legacy

    2 pages88(2)R

    Certificate of change of name

    Company name changed omnicom media group LIMITED\certificate issued on 02/01/07
    2 pagesCERTNM

    Who are the officers of OMNICOM MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    239 Old Marylebone Road
    London
    NW1 5QT
    Secretary
    239 Old Marylebone Road
    London
    NW1 5QT
    British51704000002
    GOTTLIEB, Colin Andrew
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    Director
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    EnglandBritish74496290002
    POELZLBAUER, Peter
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    Director
    26-37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    United Kingdom
    EnglandAustrian100345970001
    AMABILE, Mark Anthony
    5 Stratford Court
    07059 Warren
    New Jersey Nj 07059
    United States
    Director
    5 Stratford Court
    07059 Warren
    New Jersey Nj 07059
    United States
    Usa73860180002
    BASTIBLE, Brian James
    29 Hillfield Avenue
    Crouch End
    N8 7DS London
    Director
    29 Hillfield Avenue
    Crouch End
    N8 7DS London
    Irish62203470002
    DENEKAMP, Johan Harmanus
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    Director
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    EnglandBritish98513550001

    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