BURSON-MARSTELLER LIMITED
Overview
| Company Name | BURSON-MARSTELLER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00601529 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BURSON-MARSTELLER LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is BURSON-MARSTELLER LIMITED located?
| Registered Office Address | Rose Court 2 Southwark Bridge Road SE1 9HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BURSON-MARSTELLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSTELLER INTERNATIONAL (HOLDINGS) LIMITED | Jan 21, 1983 | Jan 21, 1983 |
| BURSON-MARSTELLER LIMITED | Mar 28, 1958 | Mar 28, 1958 |
What are the latest accounts for BURSON-MARSTELLER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BURSON-MARSTELLER 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 | ||||||||||
Statement of capital on May 23, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 7-12 Tavistock Square London WC1H 9LT England to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 06, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wpp Brands (Uk) Limited as a person with significant control on Jan 26, 2021 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Ian West as a director on Dec 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harold Burson as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Turner as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Christopher Howard John Clayden as a director on Aug 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Young & Rubicam Group Limited as a person with significant control on Nov 05, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on Feb 06, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BURSON-MARSTELLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 189259080001 | ||||||||||
| WEST, Ian | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | United Kingdom | British | 277797590001 | |||||||||
| BLACKWELL, Ross Fraser | Secretary | Flat 2 43 Granville Park Lewisham SE13 7DY London | British | 80667760001 | ||||||||||
| HOLDEN, Philip Ashley William | Secretary | 30 Woodhall Gate HA5 4TL Pinner Middlesex | British | 61058980002 | ||||||||||
| HOOPER, David Michael | Secretary | 6 Moreland Drive SL9 8BB Gerrards Cross Bucks | British | 85132030001 | ||||||||||
| JORDAN, Kay | Secretary | 4b Shapley House London Road Hartley Wintney RG27 8HY Hook Hampshire | British | 56568990001 | ||||||||||
| MAY, Iain Richard Campbell | Secretary | 20 Hernbrook Drive RH13 6EW Horsham West Sussex | British | 32619030001 | ||||||||||
| PLEDGE, Michael | Secretary | 2 Stevenage Road SG3 6AW Knebworth Hertfordshire | British | 56214220001 | ||||||||||
| TALBOT, Adrian Robert | Secretary | 23a St Louis Road SE27 9QN London | Other | 118170920001 | ||||||||||
| THOMPSON, William Michael | Secretary | South Central Saint Giles 1 St Giles High Street WC2H 8AG London Level 6 United Kingdom | British | 146479030001 | ||||||||||
| TOWNSEND, Sally | Secretary | 14 Ingersoll Road W12 7BD London | British | 80993380001 | ||||||||||
| ZETLIN, Paul | Secretary | 36 Saint James Mansions West End Lane NW6 2AA London | British | 157506270001 | ||||||||||
| ABRAHAMS, Bruce Philip | Director | 36 West Hill Road SW18 1LN London | British | 4232990001 | ||||||||||
| ATKIN, Jane | Director | 14 Hurlingham Court Mansions Hurlingham Road SW6 3QZ London | British | 42476540002 | ||||||||||
| BAILLIE, Robin Alexander Macdonald | Director | 13 Calverley Park Crescent TN1 2NB Tunbridge Wells Kent | British | 26138380002 | ||||||||||
| BAINBRIDGE, Caroline Jane | Director | Flat 14 Chesney Court Shirland Road W9 2EG London | British | 51416850001 | ||||||||||
| BANTA, Kenneth Whitmore | Director | 15 Fournier Street E1 6QE London | American | 51079600001 | ||||||||||
| BATCHELOR, Helen | Director | Bell Cottage 49 High Street HP18 9AL Long Crendon Buckinghamshire | British | 22549880001 | ||||||||||
| BROWN, John Graham | Director | 3 Hodder Drive Perivale UB6 8LH Greenford Middlesex | British | 22549890001 | ||||||||||
| BRYCESON, Simon | Director | 14 Duncan Street N1 8BW London | British | 42476670004 | ||||||||||
| BURSON, Harold | Director | 260 Beverley Road Scarsdale FOREIGN United States | United States | American | 22549900001 | |||||||||
| CANNING, Alison | Director | Flat 2 31 Belsize Avenue NW3 2BL London | British | 39237910001 | ||||||||||
| CARTER, Matthew John, Dr | Director | South Central Saint Giles 1 St Giles High Street WC2H 8AG London Level 6 United Kingdom | United Kingdom | British | 95937670002 | |||||||||
| CLAYDEN, Christopher Howard John | Director | Tavistock Square WC1H 9LT London 7-12 England | England | British | 152229690001 | |||||||||
| CROOK, Irene Morag | Director | 6 The Warren Oxshott KT22 0SB Leatherhead Surrey | British | 22549910001 | ||||||||||
| DENTON, Jean, Baroness In Waiting | Director | 32 Gilbert Road SE11 4NL London | British | 22471550003 | ||||||||||
| ECKLES, Jane | Director | 6 Coutts Crescent NW5 1RF London | Us Citizen | 22549920001 | ||||||||||
| ELLIS, Allan Stephen | Director | 20 Longtye Drive Chestfield CT5 3NG Kent Kent | United Kingdom | British | 72423100001 | |||||||||
| ELLIS, Martin John Gregory | Director | The Red House Pale Lane RG27 8SP Winchfield Hampshire | British | 85143070001 | ||||||||||
| FERGUSON, Pamela Jane | Director | Vision House Gatehouse Lane TN22 5RS Framfield East Sussex | United Kingdom | British | 93292730001 | |||||||||
| FOSTER, Susie | Director | 10 Rosaline Road SW6 7QT London | Us Citizen | 22549930001 | ||||||||||
| FOWLER, John | Director | 77 Santos Road SW18 1NT London | British | 22549940001 | ||||||||||
| GAVAN, Peter | Director | 51 Elm Drive BN3 7JA Hove East Sussex | British | 40797290001 | ||||||||||
| GILLIONS, Paul | Director | 3 Whitehurst Avenue SG5 1SR Hitchin Hertfordshire | British | 22549960001 | ||||||||||
| HOLDEN, Philip Ashley William | Director | 30 Woodhall Gate HA5 4TL Pinner Middlesex | British | 61058980002 |
Who are the persons with significant control of BURSON-MARSTELLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Brands (Uk) Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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