Cdm Europe Limited LONDON


Founded in 1972, Cdm Europe, classified under reg no. 01077287 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for 52 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 3rd Sep 2002 Cdm Europe Limited is no longer carrying the name Lynne Franks.

At present there are 3 directors in the the firm, namely John B., John W. and Jonathan S.. In addition one secretary - Sally B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cdm Europe Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01077287
Date of Incorporation Wed, 18th Oct 1972
Industry Advertising agencies
End of financial Year 31st December
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

John B.

Position: Director

Appointed: 25 September 2023

John W.

Position: Director

Appointed: 25 September 2023

Jonathan S.

Position: Director

Appointed: 21 March 2023

Sally B.

Position: Secretary

Appointed: 30 March 2000

Maki M.

Position: Director

Appointed: 11 February 2020

Resigned: 06 April 2023

Philip B.

Position: Director

Appointed: 31 January 2018

Resigned: 30 September 2023

Manoj B.

Position: Director

Appointed: 16 December 2013

Resigned: 09 February 2018

Ddb Europe Limited

Position: Corporate Director

Appointed: 24 June 2013

Resigned: 24 October 2023

John W.

Position: Director

Appointed: 13 September 2010

Resigned: 14 December 2012

Ian D.

Position: Director

Appointed: 01 October 2008

Resigned: 24 June 2013

Eric B.

Position: Director

Appointed: 01 October 2008

Resigned: 05 June 2018

Michelle M.

Position: Director

Appointed: 01 October 2008

Resigned: 13 September 2010

Stephen R.

Position: Director

Appointed: 01 October 2008

Resigned: 11 February 2020

Peter T.

Position: Director

Appointed: 29 August 2002

Resigned: 01 October 2008

Brian C.

Position: Director

Appointed: 18 February 2002

Resigned: 23 January 2004

Suzanne L.

Position: Director

Appointed: 18 February 2002

Resigned: 05 January 2009

Diana W.

Position: Secretary

Appointed: 22 March 1999

Resigned: 31 March 2000

Jenny S.

Position: Director

Appointed: 01 February 1999

Resigned: 18 February 2002

Mark H.

Position: Director

Appointed: 01 June 1998

Resigned: 29 August 2002

Christopher W.

Position: Director

Appointed: 01 June 1998

Resigned: 25 May 1999

Charles M.

Position: Director

Appointed: 13 May 1998

Resigned: 31 December 2001

Heather B.

Position: Director

Appointed: 13 May 1998

Resigned: 02 July 2001

Claudia C.

Position: Director

Appointed: 19 September 1997

Resigned: 18 February 2002

David W.

Position: Director

Appointed: 20 June 1997

Resigned: 13 August 1998

Mohammad B.

Position: Secretary

Appointed: 20 June 1997

Resigned: 22 March 1999

Ruth T.

Position: Director

Appointed: 20 January 1997

Resigned: 31 December 1997

Roderick W.

Position: Director

Appointed: 22 September 1995

Resigned: 10 June 1999

Tanya H.

Position: Director

Appointed: 23 May 1995

Resigned: 13 December 1996

Lynne H.

Position: Director

Appointed: 20 June 1994

Resigned: 15 September 1998

Graham G.

Position: Director

Appointed: 02 June 1994

Resigned: 13 May 1998

Kenneth W.

Position: Secretary

Appointed: 01 September 1993

Resigned: 20 June 1997

Heather B.

Position: Director

Appointed: 28 April 1993

Resigned: 31 March 1997

Lynne H.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 1993

Kenneth W.

Position: Director

Appointed: 20 June 1992

Resigned: 20 June 1997

Paul H.

Position: Director

Appointed: 20 June 1992

Resigned: 01 September 1993

Julian H.

Position: Director

Appointed: 20 June 1992

Resigned: 31 August 1997

John S.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 1995

Samantha R.

Position: Director

Appointed: 20 June 1992

Resigned: 13 May 1998

Debra B.

Position: Director

Appointed: 20 June 1992

Resigned: 10 December 1992

Heather L.

Position: Director

Appointed: 20 June 1992

Resigned: 30 June 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Ddb Uk Investments Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Das Uk Investments Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ddb Uk Investments Limited

Bankside 3 90-100 Southwark Street, 5th Floor, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 8712635
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Das Uk Investments Limited

Bankside 3 90-100 Southwark Street, 5th Floor, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3097778
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Lynne Franks September 3, 2002
Ketchum Life July 5, 1999
Lynne Franks September 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 30th, December 2023
Free Download (19 pages)

Company search