DRUM OMG LIMITED
LONDON DRUM PHD LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 02904456
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW; Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DRUM OMG LIMITED are www.drumomg.co.uk, and www.drum-omg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drum Omg Limited is a Private Limited Company. The company registration number is 02904456. Drum Omg Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Drum Omg Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally Ann is a Secretary of the company. CONWAY, Monica Ursula is a Director of the company. SOUTHERN, Luke Thomas is a Director of the company. Secretary CONWAY, Monica Ursula has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary MUNDAY, Laurence Cooper has been resigned. Secretary MUNDAY, Laurence Cooper has been resigned. Secretary SELLICK, Martyn Charles has been resigned. Director ALPS, Tess Margaret has been resigned. Director BAULK, Michael Robert Gordon has been resigned. Director CONWAY, Monica Ursula has been resigned. Director D'AMATO, Ella has been resigned. Director EAVES, Mark has been resigned. Director GEORGE, Simon Henry has been resigned. Director GRIMWADE, Anne-Marie Frances has been resigned. Director HICKS, Jeremy David has been resigned. Director MUNDAY, Laurence Cooper has been resigned. Director NEW, Kenneth Charles has been resigned. Director PATERSON, Ian Crawford has been resigned. Director PATTISON, David Ronald has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SELLICK, Martyn Charles has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 20 October 2008

Director
CONWAY, Monica Ursula
Appointed Date: 27 January 2014
56 years old

Director
SOUTHERN, Luke Thomas
Appointed Date: 01 November 2016
46 years old

Resigned Directors

Secretary
CONWAY, Monica Ursula
Resigned: 05 April 2010
Appointed Date: 20 August 2007

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 16 May 1994
Appointed Date: 03 March 1994

Secretary
MUNDAY, Laurence Cooper
Resigned: 20 August 2007
Appointed Date: 20 January 1997

Secretary
MUNDAY, Laurence Cooper
Resigned: 05 July 1994
Appointed Date: 16 May 1994

Secretary
SELLICK, Martyn Charles
Resigned: 20 January 1997
Appointed Date: 05 July 1994

Director
ALPS, Tess Margaret
Resigned: 31 December 2000
Appointed Date: 31 December 1996
71 years old

Director
BAULK, Michael Robert Gordon
Resigned: 31 December 2001
Appointed Date: 05 July 1994
81 years old

Director
CONWAY, Monica Ursula
Resigned: 05 April 2010
Appointed Date: 20 August 2007
56 years old

Director
D'AMATO, Ella
Resigned: 31 October 2016
Appointed Date: 23 May 2011
44 years old

Director
EAVES, Mark
Resigned: 23 May 2011
Appointed Date: 20 August 2007
48 years old

Director
GEORGE, Simon Henry
Resigned: 20 August 2007
Appointed Date: 16 May 1994
67 years old

Director
GRIMWADE, Anne-Marie Frances
Resigned: 03 January 2014
Appointed Date: 20 December 2011
52 years old

Director
HICKS, Jeremy David
Resigned: 05 July 1994
Appointed Date: 26 May 1994
72 years old

Director
MUNDAY, Laurence Cooper
Resigned: 20 August 2007
Appointed Date: 16 May 1994
64 years old

Director
NEW, Kenneth Charles
Resigned: 20 January 1997
Appointed Date: 26 May 1994
79 years old

Director
PATERSON, Ian Crawford
Resigned: 20 December 2011
Appointed Date: 01 June 2010
55 years old

Director
PATTISON, David Ronald
Resigned: 31 March 2007
Appointed Date: 31 December 1996
69 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 16 May 1994
Appointed Date: 03 March 1994
36 years old

Director
SELLICK, Martyn Charles
Resigned: 20 January 1997
Appointed Date: 01 June 1994
69 years old

Persons With Significant Control

Phd Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRUM OMG LIMITED Events

06 Mar 2017
Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Dec 2016
Full accounts made up to 31 December 2015
07 Dec 2016
Director's details changed for Mrs Monica Ursula Conway on 5 December 2016
07 Dec 2016
Director's details changed for Mr Luke Thomas Southern on 5 December 2016
...
... and 120 more events
01 Jun 1994
Registered office changed on 01/06/94 from: 100 white lion street london N1 9PF

01 Jun 1994
Director resigned;new director appointed

01 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

27 May 1994
Company name changed bestcard LIMITED\certificate issued on 27/05/94

03 Mar 1994
Incorporation

DRUM OMG LIMITED Charges

26 May 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Satisfied on 25 January 1997
Persons entitled: Abbott Mead Vickers PLC
Description: Fixed and floating charges over the undertaking and all…