Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNICOM MEDIA GROUP EUROPE LIMITED
Company Information for

OMNICOM MEDIA GROUP EUROPE LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
01662822
Private Limited Company
Active

Company Overview

About Omnicom Media Group Europe Ltd
OMNICOM MEDIA GROUP EUROPE LIMITED was founded on 1982-09-08 and has its registered office in London. The organisation's status is listed as "Active". Omnicom Media Group Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMNICOM MEDIA GROUP EUROPE LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
OMG HOLDINGS LIMITED01/02/2010
PRISM INTERNATIONAL LIMITED11/06/2009
Filing Information
Company Number 01662822
Company ID Number 01662822
Date formed 1982-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB143777001  
Last Datalog update: 2024-09-08 16:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNICOM MEDIA GROUP EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMNICOM MEDIA GROUP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
JULIET ANDREA JANE ASHLEY
Director 2012-12-11
COLIN ANDREW GOTTLIEB
Director 2009-06-09
PETER POELZLBAUER
Director 2009-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 1998-05-20 2009-12-31
JULIET ANDREA JANE ASHLEY
Director 2004-01-05 2009-05-29
STEVEN GLENN PRICE
Director 2008-04-17 2009-05-29
JOSE MANUEL VILLOLDO FEIJOO
Director 2008-04-17 2009-05-29
JOHN MARK WALKER
Director 2004-01-08 2009-05-29
ROBERT JOHN ANDREW COPE
Director 2004-08-25 2008-04-17
STUART YOUNG
Director 2004-06-29 2008-04-17
STUART YOUNG
Director 2000-11-20 2004-06-29
DIANA ROSEMARY WOOLLEY
Director 2000-12-01 2004-02-13
BRIAN WILLIAM CURRAN
Director 1998-08-01 2004-01-05
FIONA MARGARET POOL
Director 2003-01-07 2003-06-26
FIONA MARGARET POOL
Director 2000-05-03 2002-04-26
DIANA ROSEMARY WOOLLEY
Company Secretary 1992-05-15 2000-03-31
DIANA ROSEMARY WOOLLEY
Director 1992-05-15 2000-03-31
IAN CHARLES CUMMINGS
Director 1993-09-01 1998-07-31
HUGH RUSSELL WILKS
Director 1992-05-15 1994-12-31
PETER DOUGLAS TRUEMAN
Director 1993-09-01 1993-11-30
HOWARD GODMAN
Director 1992-05-15 1993-09-01
PETER KENNETH STRONG
Director 1992-05-15 1993-09-01
JOHN FRANCIS SWIFT
Director 1992-05-15 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
JULIET ANDREA JANE ASHLEY TRKKN UK LIMITED Director 2017-02-21 CURRENT 1999-07-08 Active
COLIN ANDREW GOTTLIEB FUSE INTERNATIONAL LIMITED Director 2017-09-15 CURRENT 2009-01-28 Active
COLIN ANDREW GOTTLIEB MOBILE5 MEDIA LIMITED Director 2014-03-03 CURRENT 2011-03-08 Active
COLIN ANDREW GOTTLIEB OMNICOM EUROPE LIMITED Director 2003-07-31 CURRENT 2003-07-01 Active
PETER POELZLBAUER OMNICOM FINANCE INVESTMENTS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
PETER POELZLBAUER FUSE INTERNATIONAL LIMITED Director 2017-09-15 CURRENT 2009-01-28 Active
PETER POELZLBAUER TRKKN UK LIMITED Director 2017-03-06 CURRENT 1999-07-08 Active
PETER POELZLBAUER MOBILE5 MEDIA LIMITED Director 2014-03-03 CURRENT 2011-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-12-13DIRECTOR APPOINTED MR DANIEL JOHN CLAYS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COOPER
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-02-24Director's details changed for Mr Guy Marks on 2022-06-01
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-02-02Director's details changed for Mr Michael John Cooper on 2022-01-01
2018-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND
2018-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND
2018-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER POELZLBAUER / 01/06/2016
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 62074201
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER POELZLBAUER / 12/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW GOTTLIEB / 12/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET ANDREA JANE ASHLEY / 12/12/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 62074201
2016-05-17AR0115/05/16 FULL LIST
2016-04-14RES13ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK IN THE FINANCIAL STATEMENTS 11/01/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET ANDREA JANE ASHLEY / 17/12/2015
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 62074201
2015-05-15AR0115/05/15 FULL LIST
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET ANDREA JANE ASHLEY / 01/01/2015
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 62074201
2014-05-15AR0115/05/14 FULL LIST
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0115/05/13 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MISS JULIET ANDREA JANE ASHLEY
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0115/05/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0115/05/11 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0115/05/10 FULL LIST
2010-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-04RES01ALTER MEMORANDUM 15/12/2009
2010-02-04SH0115/12/09 STATEMENT OF CAPITAL GBP 62074201
2010-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-01CERTNMCOMPANY NAME CHANGED OMG HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/02/10
2010-02-01RES15CHANGE OF NAME 29/01/2010
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LONEY
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER POELZLBAUER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW GOTTLIEB / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHRISTINA ROSEMARIE LONEY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-07-23288aDIRECTOR APPOINTED MR PETER POELZLBAUER
2009-07-23288aDIRECTOR APPOINTED MR COLIN ANDREW GOTTLIEB
2009-06-12CAP-SSSOLVENCY STATEMENT DATED 01/06/09
2009-06-12RES13SHARE PREM A/C CANCELLED 01/06/2009
2009-06-11CERTNMCOMPANY NAME CHANGED PRISM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/06/09
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR JOSE VILLOLDO FEIJOO
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR STEVEN PRICE
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR JULIET ASHLEY
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31RES13SECTION 175 30/09/2008
2008-10-31RES01ADOPT ARTICLES 30/09/2008
2008-05-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED STEVEN GLENN PRICE
2008-04-23288aDIRECTOR APPOINTED JOSE MANUEL VILLOLDO FEIJOO
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR STUART YOUNG
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COPE
2008-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-10AUDAUDITOR'S RESIGNATION
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16ELRESS252 DISP LAYING ACC 10/02/05
2005-02-16ELRESS366A DISP HOLDING AGM 10/02/05
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-05-21363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMNICOM MEDIA GROUP EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMNICOM MEDIA GROUP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNICOM MEDIA GROUP EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNICOM MEDIA GROUP EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of OMNICOM MEDIA GROUP EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNICOM MEDIA GROUP EUROPE LIMITED
Trademarks
We have not found any records of OMNICOM MEDIA GROUP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNICOM MEDIA GROUP EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OMNICOM MEDIA GROUP EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OMNICOM MEDIA GROUP EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNICOM MEDIA GROUP EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMNICOM MEDIA GROUP EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.