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

OMNICOM NETWORK HOLDINGS LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
09290664
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Omnicom Network Holdings Ltd
OMNICOM NETWORK HOLDINGS LIMITED was founded on 2014-10-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Omnicom Network Holdings 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 NETWORK HOLDINGS LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
HLD 1 LIMITED20/01/2015
Filing Information
Company Number 09290664
Company ID Number 09290664
Date formed 2014-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 22:01:27
Primary Source:Companies House
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 NETWORK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2014-10-31
STEPHEN CHRISTOPHER NIGEL MEDHURST
Director 2015-08-06
ANTHONY PETER PHIPKIN
Director 2015-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GLENN PRICE
Director 2014-10-31 2015-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM APIMA INVESTMENTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM REGIONAL INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EMEA INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EUROPE SUBHOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM FINANCE BRAZIL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EMEA HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-02-26 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST TBWA EMEA LIMITED Director 2015-07-06 CURRENT 2014-10-31 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST CARDINIA EUROPE LIMITED Director 2014-12-17 CURRENT 2014-10-31 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST CARDINIA REAL ESTATE UK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EUROPE LIMITED Director 2009-05-21 CURRENT 2003-07-01 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM HOLDINGS LIMITED Director 2008-04-17 CURRENT 2003-06-24 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM INTERNATIONAL FINANCE Director 2008-04-17 CURRENT 2005-06-27 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM MANAGEMENT EUROPE Director 2008-04-17 CURRENT 2004-11-19 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST 45/45A HIGH STREET SOUTHWOLD MANAGEMENT COMPANY LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM FINANCE LIMITED Director 2001-02-16 CURRENT 1972-08-03 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE HOLDINGS PLC Director 2018-06-25 CURRENT 2018-06-25 Active
ANTHONY PETER PHIPKIN OMNICOM APIMA INVESTMENTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANTHONY PETER PHIPKIN OMNICOM REGIONAL INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2017-09-18 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANTHONY PETER PHIPKIN OMNICOM EUROPE SUBHOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE BRAZIL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TEQUILA INTERNATIONAL HOLDINGS LIMITED Director 2015-09-04 CURRENT 1998-02-10 Active
ANTHONY PETER PHIPKIN TEQUILA UK Director 2015-09-04 CURRENT 1992-01-14 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-02-26 Active
ANTHONY PETER PHIPKIN CARDINIA EUROPE LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN TBWA EMEA LIMITED Director 2015-07-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN CARDINIA REAL ESTATE UK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ANTHONY PETER PHIPKIN OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMEL Director 2010-01-29 CURRENT 1998-06-26 Dissolved 2014-06-10
ANTHONY PETER PHIPKIN TBWA UK Director 2010-01-29 CURRENT 1980-02-29 Dissolved 2014-02-04
ANTHONY PETER PHIPKIN OMNICOM HOLDINGS LIMITED Director 2008-04-17 CURRENT 2003-06-24 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMNICOM INTERNATIONAL FINANCE Director 2008-04-17 CURRENT 2005-06-27 Active
ANTHONY PETER PHIPKIN OMNICOM MANAGEMENT EUROPE Director 2008-04-17 CURRENT 2004-11-19 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMNICOM FINANCE LIMITED Director 2000-05-09 CURRENT 1972-08-03 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
2019-11-28SOAS(A)Voluntary dissolution strike-off suspended
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-18DS01Application to strike the company off the register
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-12-10PSC05Change of details for Omnicom Emea Holdings Limited as a person with significant control on 2018-09-03
2018-10-17SH20Statement by Directors
2018-10-17SH19Statement of capital on 2018-10-17 GBP 2
2018-10-17CAP-SSSolvency Statement dated 10/10/18
2018-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium a/c reduced 10/10/2018
2018-09-06CH01Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-09-04CH03SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2018-09-03
2018-09-04CH01Director's details changed for Mr Anthony Peter Phipkin on 2018-09-03
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1208
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC02Notification of Omnicom Emea Holdings Limited as a person with significant control on 2016-04-06
2017-06-12CH01Director's details changed for Mr Anthony Peter Phipkin on 2016-10-10
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2016-10-10
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1208
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18RES13ADOPT FRS 102 11/01/2016
2016-02-02SH0131/12/15 STATEMENT OF CAPITAL GBP 1208
2016-02-01SH0131/12/15 STATEMENT OF CAPITAL GBP 1208
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 04/12/2015
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 108
2015-11-02AR0131/10/15 FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRICE
2015-08-06AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER NIGEL MEDHURST
2015-08-06AP01DIRECTOR APPOINTED MR ANTHONY PETER PHIPKIN
2015-03-24RES01ADOPT ARTICLES 10/03/2015
2015-03-24RES 17RESOLUTION TO REDENOMINATE SHARES 10/03/2015
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 108
2015-03-24SH1410/03/15 STATEMENT OF CAPITAL GBP 108
2015-03-10SH0110/03/15 STATEMENT OF CAPITAL EUR 150
2015-01-20RES15CHANGE OF NAME 20/01/2015
2015-01-20CERTNMCOMPANY NAME CHANGED HLD 1 LIMITED CERTIFICATE ISSUED ON 20/01/15
2015-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-17AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;EUR 2
2014-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMNICOM NETWORK HOLDINGS 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 NETWORK HOLDINGS 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 NETWORK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OMNICOM NETWORK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNICOM NETWORK HOLDINGS LIMITED
Trademarks
We have not found any records of OMNICOM NETWORK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNICOM NETWORK HOLDINGS 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 (70100 - Activities of head offices) as OMNICOM NETWORK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMNICOM NETWORK HOLDINGS 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 NETWORK HOLDINGS 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 NETWORK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.