PROMOTIONAL CAMPAIGNS LIMITED

PROMOTIONAL CAMPAIGNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROMOTIONAL CAMPAIGNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00487375
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PROMOTIONAL CAMPAIGNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PROMOTIONAL CAMPAIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mrs Karla Smith as a director on Mar 12, 2018

    2 pagesAP01

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Chris Stephen Waters as a director on Jan 09, 2018

    2 pagesAP01

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of Stephen Keith Lepley as a director on Apr 29, 2016

    1 pagesTM01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1,514,359
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1,514,359
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Who are the officers of PROMOTIONAL CAMPAIGNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number487375
    80143770001
    SMITH, Karla
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritishFinance Director243788770001
    CHURCH, Richard Charles Quenby
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    Secretary
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    British72670180001
    DOLBY, Michael Paul Markillie
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    Secretary
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    British115608480001
    INGRAM, Rowland Nicholas Harper
    Flat 4
    35 Palace Road
    KT8 9DJ East Molesey
    Surrey
    Secretary
    Flat 4
    35 Palace Road
    KT8 9DJ East Molesey
    Surrey
    British106363710001
    BANTICK, Keith Laurence
    Longstone High Drive
    Woldingham
    CR3 7ED Caterham
    Surrey
    Director
    Longstone High Drive
    Woldingham
    CR3 7ED Caterham
    Surrey
    EnglandBritishDirector20155430001
    BANTICK, Keith Laurence
    Longstone High Drive
    Woldingham
    CR3 7ED Caterham
    Surrey
    Director
    Longstone High Drive
    Woldingham
    CR3 7ED Caterham
    Surrey
    EnglandBritishCompany Director20155430001
    BARNES-AUSTIN, James David
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritishFinance Director219241200001
    CHURCH, Richard Charles Quenby
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    Director
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    BritishMarketing Consultant72670180001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritishDirector88610840005
    DAVIS, Deborah Susan
    Minerva Road
    KT1 2QA Kingston Upon Thames
    15
    Surrey
    Director
    Minerva Road
    KT1 2QA Kingston Upon Thames
    15
    Surrey
    United KingdomBritishCompany Director35232940002
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishGroup Treasurer69254240002
    DOLBY, Michael Paul Markillie
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    Director
    15a Woodland Gardens
    CR2 8PH Selsdon
    Surrey
    EnglandBritishCompany Director115608480001
    FLEMING, Catherine Nicole
    29 Green Lane
    KT12 5HD Walton On Thames
    Surrey
    Director
    29 Green Lane
    KT12 5HD Walton On Thames
    Surrey
    BritishDirector Of Finance82142320001
    GRAY, Karen
    16 Crownfields
    Weavering
    ME14 5TH Maidstone
    Kent
    Director
    16 Crownfields
    Weavering
    ME14 5TH Maidstone
    Kent
    BritishCompany Director48250410001
    GREATOREX, Mark Derrick
    7 Nursery Way
    Fairfield Approach
    TW19 5DT Wraysbury
    Middlesex
    Director
    7 Nursery Way
    Fairfield Approach
    TW19 5DT Wraysbury
    Middlesex
    BritishCfo72657100002
    GRIFFITHS, Graham Mark Dilsmore
    Rowans 2 Marley Rise
    Ridgeway Road
    RH4 3BP Dorking
    Surrey
    Director
    Rowans 2 Marley Rise
    Ridgeway Road
    RH4 3BP Dorking
    Surrey
    United KingdomBritishCompany Director20173090002
    HALL, Colin James
    Trevereux
    Trevereux Hill
    RH8 0TL Oxted
    Surrey
    Director
    Trevereux
    Trevereux Hill
    RH8 0TL Oxted
    Surrey
    EnglandBritishCompany Director125222340001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritishFinance Director57511710003
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritishChartered Accountant57511710003
    JOY, Larissa
    20 Dorset Square
    NW1 6QB London
    Director
    20 Dorset Square
    NW1 6QB London
    BritishDirector Of Stratergy58097930001
    LEPLEY, Stephen Keith
    Cabot Square
    E14 4QB London
    10 Cabot Square
    England
    Director
    Cabot Square
    E14 4QB London
    10 Cabot Square
    England
    EnglandBritishFinancial Director65310960006
    MCKEOWN, Virginia Catharine
    4 Haslemere Cottages
    The Street Plaxtol
    TN15 0QG Sevenoaks
    Kent
    Director
    4 Haslemere Cottages
    The Street Plaxtol
    TN15 0QG Sevenoaks
    Kent
    BritishDirector35229140002
    ORBELL, Andrew Mark
    Lindau Currant Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Director
    Lindau Currant Hill
    South Bank
    TN16 1EN Westerham
    Kent
    BritishCompany Director20155470003
    ORBELL, Elizabeth Anne
    Lindau Currant Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Director
    Lindau Currant Hill
    South Bank
    TN16 1EN Westerham
    Kent
    BritishCompany Director30983300003
    PERRY, Karl Alan Thomas
    9 West Park Road
    Bramhall
    SK7 3JX Stockport
    Cheshire
    Director
    9 West Park Road
    Bramhall
    SK7 3JX Stockport
    Cheshire
    BritishDirector58128020001
    PINNEGAR, Christopher Neil
    17 Vauxhall Gardens
    CR2 6JR South Croydon
    Surrey
    Director
    17 Vauxhall Gardens
    CR2 6JR South Croydon
    Surrey
    BritishCompany Director30983280002
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    BritishDirector45700660003
    RODGERS, Steven Anthony
    12 Cowley Road
    Mortlake
    SW14 8QB London
    Director
    12 Cowley Road
    Mortlake
    SW14 8QB London
    BritishCompany Director30983290002
    SNUGGS, Andrew George
    9a Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    9a Elsynge Road
    Wandsworth
    SW18 2HW London
    BritishCompany Director74277150001
    STEWART, Brian Maurice
    3 St Nicholas
    Horsham Road Mid Holmwood
    RH5 4ER Dorking
    Surrey
    Director
    3 St Nicholas
    Horsham Road Mid Holmwood
    RH5 4ER Dorking
    Surrey
    BritishCompany Director20155420001
    TAYLOR, Duncan Charles
    1 Telfords Yard 6-8 The Highway
    E1 9BG London
    Director
    1 Telfords Yard 6-8 The Highway
    E1 9BG London
    BritishCompany Director30983320003
    TAYLOR, Hugh William Medley
    55 High Street
    HP18 9AL Long Crendon
    Buckinghamshire
    Director
    55 High Street
    HP18 9AL Long Crendon
    Buckinghamshire
    United KingdomBritishDirector100893680001
    TEBBUTT, Simon
    Wykeham Hatch
    24 Dartnell Park Road
    KT14 6PN West Byfleet
    Surrey
    Director
    Wykeham Hatch
    24 Dartnell Park Road
    KT14 6PN West Byfleet
    Surrey
    BritishCompany Director68751780001
    VERNEY, Stuart
    8 High View Road
    E18 2HJ South Woodford
    London
    Director
    8 High View Road
    E18 2HJ South Woodford
    London
    United KingdomBritishDirector110219790001

    Who are the persons with significant control of PROMOTIONAL CAMPAIGNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambassador Square
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Unlimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROMOTIONAL CAMPAIGNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1994Registration of a charge (395)
    • Jul 03, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 1983Registration of a charge
    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
    • Eagle Star Insurance Company Limited
    Transactions
    • Jan 06, 1977Registration of a charge
    • Aug 19, 2020Satisfaction of a charge (MR04)

    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