Active
Company Information for DDB REMEDY LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
07995881
Private Limited Company
Active |
Company Name | |
---|---|
DDB REMEDY LIMITED | |
Legal Registered Office | |
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in NW1 | |
Company Number | 07995881 | |
---|---|---|
Company ID Number | 07995881 | |
Date formed | 2012-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 12:34:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DDB REMEDY | KALLANG AVENUE Singapore 339411 | Dissolved | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
SALLY-ANN BRAY |
||
DOMINIC MARK NAGY |
||
HAZEL JANE SOANES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DORRIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
TRIBAL DDB CIS UK LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS | ||
DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS | ||
APPOINTMENT TERMINATED, DIRECTOR GLEN LOMAS | ||
APPOINTMENT TERMINATED, DIRECTOR GLEN LOMAS | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK NAGY | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK NAGY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN LOMAS | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS | |
DIRECTOR APPOINTED MR MICHAEL D. LARSON | ||
DIRECTOR APPOINTED MR MICHAEL D. LARSON | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL D. LARSON | |
DIRECTOR APPOINTED MR JOHN MARK WALKER | ||
DIRECTOR APPOINTED MR JOHN MARK WALKER | ||
AP01 | DIRECTOR APPOINTED MR JOHN MARK WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GLEN LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT PAOLINO III | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO III | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RES01 | ADOPT ARTICLES 03/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
PSC05 | Change of details for Ddb Uk Investments Limited as a person with significant control on 2018-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2018-09-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2016-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MRS HAZEL JANE SOANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DORRIAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/03/13 FULL LIST | |
SH01 | 14/05/12 STATEMENT OF CAPITAL GBP 3 | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR IAN DORRIAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
|
|
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 DDB REMEDY LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DDB REMEDY 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. |