PROMOTIONAL CAMPAIGNS LIMITED
Overview
Company Name | PROMOTIONAL CAMPAIGNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00487375 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROMOTIONAL CAMPAIGNS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is PROMOTIONAL CAMPAIGNS LIMITED located?
Registered Office Address | 27 Farm Street London W1J 5RJ |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROMOTIONAL CAMPAIGNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PROMOTIONAL CAMPAIGNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karla Smith as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris Stephen Waters as a director on Jan 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen Keith Lepley as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James David Barnes-Austin as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of PROMOTIONAL CAMPAIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
SMITH, Karla | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | Finance Director | 243788770001 | ||||||||
CHURCH, Richard Charles Quenby | Secretary | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | 72670180001 | ||||||||||
DOLBY, Michael Paul Markillie | Secretary | 15a Woodland Gardens CR2 8PH Selsdon Surrey | British | 115608480001 | ||||||||||
INGRAM, Rowland Nicholas Harper | Secretary | Flat 4 35 Palace Road KT8 9DJ East Molesey Surrey | British | 106363710001 | ||||||||||
BANTICK, Keith Laurence | Director | Longstone High Drive Woldingham CR3 7ED Caterham Surrey | England | British | Director | 20155430001 | ||||||||
BANTICK, Keith Laurence | Director | Longstone High Drive Woldingham CR3 7ED Caterham Surrey | England | British | Company Director | 20155430001 | ||||||||
BARNES-AUSTIN, James David | Director | 27 Farm Street London W1J 5RJ | England | British | Finance Director | 219241200001 | ||||||||
CHURCH, Richard Charles Quenby | Director | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | Marketing Consultant | 72670180001 | |||||||||
DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | Director | 88610840005 | ||||||||
DAVIS, Deborah Susan | Director | Minerva Road KT1 2QA Kingston Upon Thames 15 Surrey | United Kingdom | British | Company Director | 35232940002 | ||||||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||||||
DOLBY, Michael Paul Markillie | Director | 15a Woodland Gardens CR2 8PH Selsdon Surrey | England | British | Company Director | 115608480001 | ||||||||
FLEMING, Catherine Nicole | Director | 29 Green Lane KT12 5HD Walton On Thames Surrey | British | Director Of Finance | 82142320001 | |||||||||
GRAY, Karen | Director | 16 Crownfields Weavering ME14 5TH Maidstone Kent | British | Company Director | 48250410001 | |||||||||
GREATOREX, Mark Derrick | Director | 7 Nursery Way Fairfield Approach TW19 5DT Wraysbury Middlesex | British | Cfo | 72657100002 | |||||||||
GRIFFITHS, Graham Mark Dilsmore | Director | Rowans 2 Marley Rise Ridgeway Road RH4 3BP Dorking Surrey | United Kingdom | British | Company Director | 20173090002 | ||||||||
HALL, Colin James | Director | Trevereux Trevereux Hill RH8 0TL Oxted Surrey | England | British | Company Director | 125222340001 | ||||||||
ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | Finance Director | 57511710003 | ||||||||
ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | Chartered Accountant | 57511710003 | ||||||||
JOY, Larissa | Director | 20 Dorset Square NW1 6QB London | British | Director Of Stratergy | 58097930001 | |||||||||
LEPLEY, Stephen Keith | Director | Cabot Square E14 4QB London 10 Cabot Square England | England | British | Financial Director | 65310960006 | ||||||||
MCKEOWN, Virginia Catharine | Director | 4 Haslemere Cottages The Street Plaxtol TN15 0QG Sevenoaks Kent | British | Director | 35229140002 | |||||||||
ORBELL, Andrew Mark | Director | Lindau Currant Hill South Bank TN16 1EN Westerham Kent | British | Company Director | 20155470003 | |||||||||
ORBELL, Elizabeth Anne | Director | Lindau Currant Hill South Bank TN16 1EN Westerham Kent | British | Company Director | 30983300003 | |||||||||
PERRY, Karl Alan Thomas | Director | 9 West Park Road Bramhall SK7 3JX Stockport Cheshire | British | Director | 58128020001 | |||||||||
PINNEGAR, Christopher Neil | Director | 17 Vauxhall Gardens CR2 6JR South Croydon Surrey | British | Company Director | 30983280002 | |||||||||
RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | Director | 45700660003 | |||||||||
RODGERS, Steven Anthony | Director | 12 Cowley Road Mortlake SW14 8QB London | British | Company Director | 30983290002 | |||||||||
SNUGGS, Andrew George | Director | 9a Elsynge Road Wandsworth SW18 2HW London | British | Company Director | 74277150001 | |||||||||
STEWART, Brian Maurice | Director | 3 St Nicholas Horsham Road Mid Holmwood RH5 4ER Dorking Surrey | British | Company Director | 20155420001 | |||||||||
TAYLOR, Duncan Charles | Director | 1 Telfords Yard 6-8 The Highway E1 9BG London | British | Company Director | 30983320003 | |||||||||
TAYLOR, Hugh William Medley | Director | 55 High Street HP18 9AL Long Crendon Buckinghamshire | United Kingdom | British | Director | 100893680001 | ||||||||
TEBBUTT, Simon | Director | Wykeham Hatch 24 Dartnell Park Road KT14 6PN West Byfleet Surrey | British | Company Director | 68751780001 | |||||||||
VERNEY, Stuart | Director | 8 High View Road E18 2HJ South Woodford London | United Kingdom | British | Director | 110219790001 |
Who are the persons with significant control of PROMOTIONAL CAMPAIGNS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ambassador Square | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||
| |||||||
Natures of Control
|
Does PROMOTIONAL CAMPAIGNS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over credit balances | Created On Jan 20, 1994 Delivered On Jan 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of us$25250 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/03754545 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 31, 1983 Delivered On Sep 07, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Forest lodge, westerham road, keston, kent and/or the proceeds of sale thereof title no: sgl 301797. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 22, 1976 Delivered On Jan 06, 1977 | Satisfied | Amount secured £85,000 & all monies due or to become due from the company to the chargee | |
Short particulars F/H property no 8 union st southwark london SE1. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0