RMG:BLACK CAT LIMITED

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

    Company NameRMG:BLACK CAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00660277
    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 RMG:BLACK CAT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RMG:BLACK CAT LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RMG:BLACK CAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSTAR HOLDINGS LIMITEDOct 21, 1999Oct 21, 1999
    CORDIANT LIMITEDJan 21, 1999Jan 21, 1999
    CORDIANT FINANCE LTDMar 16, 1995Mar 16, 1995
    SAATCHI & SAATCHI INVESTMENTS LIMITEDFeb 10, 1988Feb 10, 1988
    PLUGMAY LIMITEDMay 24, 1960May 24, 1960

    What are the latest accounts for RMG:BLACK CAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RMG:BLACK CAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Daniel Patrick Conaghan as a director on Jun 08, 2021

    1 pagesTM01

    Termination of appointment of Charles Ward Van Der Welle as a director on Jun 08, 2021

    1 pagesTM01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Change of details for Cordiant Communications Group Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr Daniel Patrick Conaghan as a director on Nov 21, 2019

    2 pagesAP01

    Appointment of Mr Andrew Robertson Payne as a director on Nov 21, 2019

    2 pagesAP01

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

    8 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on Nov 20, 2018

    1 pagesAD01

    Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    5 pagesAA

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

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2016

    RES15

    Who are the officers of RMG:BLACK CAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number02757919
    80143770001
    PAYNE, Andrew Robertson
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish202208380001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Secretary
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish260161530001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Director
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    MELLOR, Simon John
    14 Chalcot Road
    NW1 8LL London
    Director
    14 Chalcot Road
    NW1 8LL London
    United KingdomBritish7930110001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    VAN DER WELLE, Charles Ward
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish183827730001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Director
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    British81144620001
    WINTERS, Steve Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish210160610001

    Who are the persons with significant control of RMG:BLACK CAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number1320869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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 RMG:BLACK CAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge
    Short particulars
    By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (In Its Capacity as Security Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Dec 17, 1999Statement of satisfaction of a charge in full or part (403a)

    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