Active - Proposal to Strike off
Company Information for TRIBAL DDB CIS UK LIMITED
12 BISHOPS BRIDGE ROAD, LONDON, W2 6AA,
|
Company Registration Number
06857214
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRIBAL DDB CIS UK LIMITED | |
Legal Registered Office | |
12 BISHOPS BRIDGE ROAD LONDON W2 6AA Other companies in W2 | |
Company Number | 06857214 | |
---|---|---|
Company ID Number | 06857214 | |
Date formed | 2009-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-02-07 06:16:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY-ANN BRAY |
||
VADIM MALYSH |
||
DOMINIC MARK NAGY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APR MEDIA SERVICES LIMITED | Director | 2002-05-03 | CURRENT | 2002-05-03 | Dissolved 2015-01-20 | |
OPTIMUM MEDIA BUYING LIMITED | Director | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Director | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA LIMITED | Director | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
NAVIGATOR DDB LIMITED | Director | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
HAYGARTH GROUP LIMITED | Director | 2017-05-11 | CURRENT | 2008-09-09 | Active | |
DDB AFFILIATE HOLDINGS LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
OMNICOM LATAM HOLDINGS LIMITED | Director | 2016-02-08 | CURRENT | 2015-12-11 | Active | |
OMNICOM LATAM SUBHOLDINGS LIMITED | Director | 2016-02-08 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
DHE REGIONAL LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
OMNICOM DDB HOLDINGS LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
DDB UK INVESTMENTS LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
ADAM AND EVE GROUP LIMITED | Director | 2012-05-23 | CURRENT | 2007-12-05 | Dissolved 2015-01-27 | |
DDB UK LIMITED | Director | 2012-04-26 | CURRENT | 1968-06-11 | Active | |
DDB REMEDY LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active | |
OPTIMUM MEDIA CIS LIMITED | Director | 2010-08-11 | CURRENT | 2000-06-02 | Active | |
NAVIGATOR DDB LIMITED | Director | 2010-08-11 | CURRENT | 1999-10-01 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Director | 2010-08-11 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA BUYING LIMITED | Director | 2010-08-11 | CURRENT | 2002-05-03 | Active | |
OPTIMUM MEDIA LIMITED | Director | 2010-08-11 | CURRENT | 2000-06-02 | Active | |
TDCL GROUP LIMITED | Director | 2010-05-12 | CURRENT | 1999-10-01 | Active | |
DDB EUROPE LIMITED | Director | 2009-12-04 | CURRENT | 2003-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-10 GBP 2 | |
CAP-SS | Solvency Statement dated 25/05/21 | |
RES06 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 14/05/21 STATEMENT OF CAPITAL GBP 21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2018-09-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Vadim Malysh on 2015-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2016-10-10 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended full accounts made up to 2010-12-31 | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VADIM MALYSH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NAGY / 01/10/2009 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED VADIM MALYSH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TRIBAL DDB CIS UK LIMITED are:
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. |