Background WavePink WaveYellow Wave

OMNICOM MEDIA GROUP UK LIMITED (04431736)

OMNICOM MEDIA GROUP UK LIMITED (04431736) is an active UK company. incorporated on 3 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OMNICOM MEDIA GROUP UK LIMITED has been registered for 23 years. Current directors include FENTON, Laura Claire, TELLING, Martin.

Company Number
04431736
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
BANKSIDE 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FENTON, Laura Claire, TELLING, Martin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICOM MEDIA GROUP UK LIMITED

OMNICOM MEDIA GROUP UK LIMITED is an active company incorporated on 3 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OMNICOM MEDIA GROUP UK LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04431736

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

OMD EUROPE HOLDINGS LIMITED
From: 23 December 2004To: 5 June 2008
OMD UK GROUP LIMITED
From: 5 November 2002To: 23 December 2004
OMNICOM MEDIA LIMITED
From: 3 May 2002To: 5 November 2002
Contact
Address

BANKSIDE 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

, 85 Strand, 5th Floor, London, WC2R 0DW, England
From: 10 October 2016To: 5 September 2018
, 239 Old Marylebone Road, London, NW1 5QT
From: 3 May 2002To: 10 October 2016
Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Funding Round
Jan 14
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Dec 22
Share Issue
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TRAYNOR, John Devon

Active
LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

FENTON, Laura Claire

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born March 1981
Director
Appointed 01 Nov 2023

TELLING, Martin

Active
90-100 Southwark Street, LondonSE1 0SW
Born November 1966
Director
Appointed 27 May 2008

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 03 May 2002
Resigned 28 Aug 2025

BASTIBLE, Brian James

Resigned
29 Hillfield Avenue, LondonN8 7DS
Born November 1967
Director
Appointed 03 May 2002
Resigned 01 Jan 2003

BROWN, Philippa Anne

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born March 1966
Director
Appointed 27 May 2008
Resigned 01 Jul 2019

CLAYS, Daniel John

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born February 1974
Director
Appointed 01 Jul 2019
Resigned 01 Nov 2023

GOTTLIEB, Colin Andrew

Resigned
Hill House, LondonEN4 0LH
Born April 1961
Director
Appointed 21 Mar 2005
Resigned 27 May 2008

MANNING, Nicholas Vincent

Resigned
14 Parkmead, LondonSW15 5BS
Born January 1957
Director
Appointed 29 Apr 2004
Resigned 21 Mar 2005

POELZLBAUER, Peter

Resigned
1a Douro Place Flat 2, LondonW8 5PH
Born January 1958
Director
Appointed 31 Dec 2002
Resigned 27 May 2008

TELLING, Martin

Resigned
Charlesworth, OrpingtonBR6 7RT
Born November 1966
Director
Appointed 29 Apr 2004
Resigned 21 Mar 2005

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Legacy
26 January 2023
SH20SH20
Legacy
26 January 2023
CAP-SSCAP-SS
Resolution
26 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 January 2023
MAMA
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Group
4 January 2023
AAMDAAMD
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Resolution
11 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
16 December 2013
MISCMISC
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Statement Of Affairs
29 June 2006
SASA
Legacy
29 June 2006
88(2)R88(2)R
Legacy
8 May 2006
363aAnnual Return
Legacy
28 April 2006
225Change of Accounting Reference Date
Statement Of Affairs
17 November 2005
SASA
Legacy
17 November 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
14 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363aAnnual Return
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2002
RESOLUTIONSResolutions
Incorporation Company
3 May 2002
NEWINCIncorporation