RMG:BLACK CAT LIMITED
Overview
| Company Name | RMG:BLACK CAT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00660277 |
| 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 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 Address | No |
What were the previous names of RMG:BLACK CAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSTAR HOLDINGS LIMITED | Oct 21, 1999 | Oct 21, 1999 |
| CORDIANT LIMITED | Jan 21, 1999 | Jan 21, 1999 |
| CORDIANT FINANCE LTD | Mar 16, 1995 | Mar 16, 1995 |
| SAATCHI & SAATCHI INVESTMENTS LIMITED | Feb 10, 1988 | Feb 10, 1988 |
| PLUGMAY LIMITED | May 24, 1960 | May 24, 1960 |
What are the latest accounts for RMG:BLACK CAT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for RMG:BLACK CAT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Jun 08, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Ward Van Der Welle as a director on Jun 08, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cordiant Communications Group Limited as a person with significant control on Nov 20, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Patrick Conaghan as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robertson Payne as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of RMG:BLACK CAT 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 |
| 80143770001 | ||||||||||
| PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 202208380001 | |||||||||
| BINDING, David Wyn | Secretary | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| BINDING, David Wyn | Director | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 260161530001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||||||
| JANS, Annamaria | Director | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| MELLOR, Simon John | Director | 14 Chalcot Road NW1 8LL London | United Kingdom | British | 7930110001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 183827730001 | |||||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 |
Who are the persons with significant control of RMG:BLACK CAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cordiant Communications Group Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RMG:BLACK CAT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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