BBDO EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BBDO EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127645

Incorporation date

14/12/2000

Size

Full

Contacts

Registered address

Registered address

Bankside 3, 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon02/03/2026
Termination of appointment of Martin Paul Sanders as a director on 2026-02-28
dot icon01/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon01/09/2025
Termination of appointment of Sally Ann Bray as a secretary on 2025-08-28
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Solvency Statement dated 24/06/25
dot icon30/06/2025
Statement by Directors
dot icon30/06/2025
Statement of capital on 2025-06-30
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon11/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon03/06/2025
Auditor's resignation
dot icon05/11/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon16/06/2023
Termination of appointment of James Thomas Moser as a director on 2023-06-12
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon01/07/2022
Termination of appointment of John James Byrnes as a director on 2022-07-01
dot icon01/07/2022
Appointment of Mr Martin Paul Sanders as a director on 2022-07-01
dot icon11/01/2022
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/04/2021
Full accounts made up to 2019-12-31
dot icon08/04/2021
Director's details changed for Mr James Thomas Moser on 2021-04-02
dot icon06/04/2021
Appointment of Mr James Thomas Moser as a director on 2021-04-01
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon05/12/2018
Secretary's details changed for Mrs Sally Ann Bray on 2018-09-03
dot icon05/12/2018
Notification of Omnicom Emea Holdings Limited as a person with significant control on 2018-10-22
dot icon05/12/2018
Cessation of Omnicom Network Holdings Limited as a person with significant control on 2018-10-22
dot icon05/09/2018
Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2018-09-05
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Omnicom Network Holdings Limited as a person with significant control on 2016-04-06
dot icon10/10/2016
Secretary's details changed for Mrs Sally Ann Bray on 2016-10-10
dot icon10/10/2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 2016-10-10
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon14/04/2016
Resolutions
dot icon29/12/2015
Statement of capital on 2015-12-01
dot icon29/12/2015
Resolutions
dot icon21/12/2015
Resolutions
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr John James Byrnes on 2015-07-29
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Director's details changed for Mr John James Byrnes on 2015-06-01
dot icon01/06/2015
Director's details changed for Ms Helen Rosina Cavanagh on 2015-06-01
dot icon23/01/2015
Appointment of Ms Helen Rosina Cavanagh as a director on 2015-01-12
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Director's details changed for Mr John James Byrnes on 2014-01-01
dot icon16/12/2013
Auditor's resignation
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr John James Byrnes on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mrs Sally Ann Bray on 2009-10-01
dot icon11/09/2009
Appointment terminated director christopher eccleshare
dot icon24/08/2009
Statement by directors
dot icon24/08/2009
Solvency statement dated 27/07/09
dot icon24/08/2009
Miscellaneous
dot icon24/08/2009
Resolutions
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Solvency statement dated 11/12/08
dot icon17/03/2009
Resolutions
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon08/10/2008
Resolutions
dot icon15/08/2008
Director's change of particulars / christopher eccleshare / 01/08/2008
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
Particulars of contract relating to shares
dot icon24/01/2008
Ad 12/12/07--------- £ si 1@1
dot icon21/12/2007
Return made up to 14/12/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Statement of affairs
dot icon13/03/2007
Statement of affairs
dot icon13/03/2007
Ad 31/01/07--------- £ si 1@1=1 £ ic 63/64
dot icon13/03/2007
Ad 13/12/06--------- £ si 1@1
dot icon02/01/2007
Return made up to 14/12/06; full list of members
dot icon04/10/2006
Ad 24/08/06--------- £ si 1@1=1 £ ic 8000061/8000062
dot icon27/09/2006
Statement of affairs
dot icon27/09/2006
Ad 03/01/06--------- £ si 1@1=1 £ ic 8000060/8000061
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon25/01/2006
Ad 23/12/05-23/12/05 £ si 50@1=50 £ ic 8000010/8000060
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Full accounts made up to 2003-12-31
dot icon30/03/2005
Particulars of contract relating to shares
dot icon30/03/2005
Ad 16/02/05--------- £ si 1@1=1 £ ic 8000009/8000010
dot icon24/01/2005
Particulars of contract relating to shares
dot icon24/01/2005
Ad 19/12/03--------- £ si 1@1
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/04/2004
Full accounts made up to 2002-12-31
dot icon17/03/2004
Director resigned
dot icon06/03/2004
New director appointed
dot icon15/01/2004
Return made up to 14/12/03; full list of members
dot icon13/01/2004
Certificate of change of name
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/10/2003
New director appointed
dot icon23/09/2003
Particulars of contract relating to shares
dot icon23/09/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 8000008/8000009
dot icon23/09/2003
Particulars of contract relating to shares
dot icon23/09/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 8000007/8000008
dot icon23/09/2003
Particulars of contract relating to shares
dot icon23/09/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 8000006/8000007
dot icon23/09/2003
Particulars of contract relating to shares
dot icon23/09/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 8000005/8000006
dot icon23/09/2003
Particulars of contract relating to shares
dot icon23/09/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 8000004/8000005
dot icon23/09/2003
Particulars of contract relating to shares
dot icon23/09/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 8000003/8000004
dot icon23/09/2003
Particulars of contract relating to shares
dot icon23/09/2003
Ad 30/06/03--------- £ si 1@1=1 £ ic 8000002/8000003
dot icon10/07/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon23/03/2003
Full accounts made up to 2001-12-31
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon29/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon23/08/2002
New director appointed
dot icon16/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/05/2002
Director resigned
dot icon22/03/2002
Secretary's particulars changed
dot icon14/02/2002
Ad 10/12/01--------- £ si 1@1
dot icon21/12/2001
Return made up to 14/12/01; full list of members
dot icon10/12/2001
Ad 03/12/01--------- £ si 8000000@1=8000000 £ ic 1/8000001
dot icon10/12/2001
Nc inc already adjusted 03/12/01
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon27/12/2000
New director appointed
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Martin Paul
Director
01/07/2022 - 28/02/2026
12
Walker, Peter
Director
12/08/2002 - 21/11/2002
55
Lesniak, Alicja Barbara
Director
14/12/2000 - 03/05/2002
22
Loney, Suzanne Christina Rosemarie
Director
14/12/2000 - 14/11/2002
31
Goudard, Jean Michel
Director
27/02/2004 - 12/06/2006
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBDO EUROPEAN HOLDINGS LIMITED

BBDO EUROPEAN HOLDINGS LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBDO EUROPEAN HOLDINGS LIMITED?

toggle

BBDO EUROPEAN HOLDINGS LIMITED is currently Active. It was registered on 14/12/2000 .

Where is BBDO EUROPEAN HOLDINGS LIMITED located?

toggle

BBDO EUROPEAN HOLDINGS LIMITED is registered at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW.

What does BBDO EUROPEAN HOLDINGS LIMITED do?

toggle

BBDO EUROPEAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBDO EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Martin Paul Sanders as a director on 2026-02-28.