TBWA EMEA LIMITED

Bankside 3 Bankside 3, London, SE1 0SW, England
StatusACTIVE
Company No.09290668
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

TBWA EMEA LIMITED is an active private limited company with number 09290668. It was incorporated 9 years, 6 months, 17 days ago, on 31 October 2014. The company address is Bankside 3 Bankside 3, London, SE1 0SW, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jayne Carter

Change date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Mrs Sarah Jayne Carter

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Stephen Christopher Nigel Medhurst

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Phipkin

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mrs Sally-Ann Bray

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2021-01-18

Documents

View document PDF

Legacy

Date: 18 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/12/20

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-22

Psc name: Omnicom Network Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Omnicom Network Holdings Limited

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Nigel Medhurst

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW

Old address: Bankside 3 90-100 Southwark Street London SE1 0SW England

Change date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 85 Strand 5th Floor London WC2R 0DW England

New address: Bankside 3 90-100 Southwark Street London SE1 0SW

Change date: 2018-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally-Ann Bray

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Anthony Peter Phipkin

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Stephen Christopher Nigel Medhurst

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Peter Phipkin

Change date: 2016-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally-Ann Bray

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: 239 Old Marylebone Road London NW1 5QT

New address: 85 Strand 5th Floor London WC2R 0DW

Change date: 2016-10-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Capital

Type: SH19

Date: 2016-07-18

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/16

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 127 EUR

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 08 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH14

Capital : 100 GBP

Date: 2016-02-29

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-04

Officer name: Mr Stephen Christopher Nigel Medhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 03 Jul 2015

Category: Capital

Type: SH01

Capital : 4 EUR

Date: 2015-07-03

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 3 EUR

Date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Steven Glenn Price

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-07-06

Officer name: Tbwa International Holding Eurl

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Stephen Christopher Nigel Medhurst

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Anthony Peter Phipkin

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tbwa emea holdings LIMITED\certificate issued on 10/03/15

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hld 2A LIMITED\certificate issued on 20/01/15

Documents

View document PDF

Change of name notice

Date: 20 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKNOR WOOD LTD

C/O DJC SECRETARIAL AND MAINTENANCE LIMITED WOODLAND PLACE,WICKFORD, ESSEX,SS11 8YB

Number:11867675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE013166
Status:ACTIVE
Category:Charitable Incorporated Organisation

LOCAL RESTAURANT LIMITED

1 REES DRIVE,STANMORE,HA7 4YN

Number:09052945
Status:ACTIVE
Category:Private Limited Company

MOSS TAXI SERVICE

13 SWINTON VIEW,,G69 6JQ

Number:SL004541
Status:ACTIVE
Category:Limited Partnership

NANOOK ISW LIMITED

7 SUTHERLAND STREET,SHEFFIELD,S4 7WG

Number:08225456
Status:ACTIVE
Category:Private Limited Company

SH82 LIMITED

HARKAWAY,BIRMINGHAM,B15 3HE

Number:06648239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source