ARTWORK DIRECT LIMITED

ARTWORK DIRECT LIMITED

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

    Company NameARTWORK DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00698592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARTWORK DIRECT LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ARTWORK DIRECT LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTWORK DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVY & MATHER SECURITIES LIMITEDSep 13, 1985Sep 13, 1985
    OGILVY & MATHER DIRECT LIMITEDApr 21, 1983Apr 21, 1983
    OGILVY & MATHER DIRECT RESPONSE LIMITEDDec 31, 1979Dec 31, 1979
    MATHERS INTERNATIONAL LIMITEDJul 18, 1961Jul 18, 1961

    What are the latest accounts for ARTWORK DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARTWORK DIRECT 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

    Termination of appointment of John William Cornwell as a director on Oct 28, 2020

    1 pagesTM01

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 08, 2018 with updates

    5 pagesCS01

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

    8 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 20, 2018

    2 pagesAP01

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2015

    8 pagesAAMD

    Appointment of Mr Chris Waters as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Raj Kumar Dadra as a director on May 17, 2017

    1 pagesTM01

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

    Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016

    1 pagesAD01

    Annual return made up to Sep 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 10,000
    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 Sep 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 10,000
    SH01

    Who are the officers of ARTWORK DIRECT 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 Number698592
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Secretary
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    British35520210001
    HOPE, David John
    102 East Jackson
    FOREIGN Bolwar
    Missouri 65613
    Usa
    Secretary
    102 East Jackson
    FOREIGN Bolwar
    Missouri 65613
    Usa
    British30860260001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Secretary
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    British57511710003
    BARNES AUSTIN, James David
    110 Western Road
    SS9 2PN Leigh On Sea
    Essex
    Director
    110 Western Road
    SS9 2PN Leigh On Sea
    Essex
    United KingdomBritish98030300001
    BARNES-AUSTIN, James David
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    Director
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    EnglandBritish219241200001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Director
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    British35520210001
    CORNWELL, John William
    Westland Avenue
    RM11 3SD Hornchurch
    19
    Essex
    Director
    Westland Avenue
    RM11 3SD Hornchurch
    19
    Essex
    United KingdomBritish125670720001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    GRAY, Ken
    3 The Lodge
    283 Hagley Road
    B16 9NB Edgbaston
    Birmingham
    Director
    3 The Lodge
    283 Hagley Road
    B16 9NB Edgbaston
    Birmingham
    British37943160001
    GREENWOOD, Colin
    Eglington
    St Bailface Down
    Isle Of Wight
    Director
    Eglington
    St Bailface Down
    Isle Of Wight
    British30860270001
    HARRISON, Stephen Rennie
    104 Bromley Road
    BR3 5NP Beckenham
    Kent
    Director
    104 Bromley Road
    BR3 5NP Beckenham
    Kent
    British36318070001
    HODGES, Timothy
    6 Battersea Church Road
    Battersea
    SW11 London
    Director
    6 Battersea Church Road
    Battersea
    SW11 London
    British67253950001
    HOPE, David John
    102 East Jackson
    FOREIGN Bolwar
    Missouri 65613
    Usa
    Director
    102 East Jackson
    FOREIGN Bolwar
    Missouri 65613
    Usa
    British30860260001
    HOWLETT, Nigel Richard John
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    Director
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    EnglandBritish137540210001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    KAPUR, Vidhu
    47 Elsenham Road
    Manor Park
    E12 6JZ London
    Director
    47 Elsenham Road
    Manor Park
    E12 6JZ London
    British9101500001
    KELSEY, Katherine Elizabeth
    25 Flanchard Road
    W12 9ND London
    Director
    25 Flanchard Road
    W12 9ND London
    United KingdomBritish127844300001
    MACDONALD, Fiona
    83 West Street
    HA1 3EL Harrow On The Hill
    Middlesex
    Director
    83 West Street
    HA1 3EL Harrow On The Hill
    Middlesex
    British28252790002
    MILLER, David
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    Director
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    EnglandBritish45091990001
    ROBERTS, David Leyshon
    73 Middle Way
    WD2 5DR Watford
    Hertfordshire
    Director
    73 Middle Way
    WD2 5DR Watford
    Hertfordshire
    British49774360002
    TOPP, Roy
    30 Briton Crescent
    Sanderstead
    CR2 0JF South Croydon
    Surrey
    Director
    30 Briton Crescent
    Sanderstead
    CR2 0JF South Croydon
    Surrey
    British30860290001
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish241122490001
    WYNNE-MORGAN, Adrian
    63 Shalimar Road
    Springfield Park
    W3 9JG London
    Director
    63 Shalimar Road
    Springfield Park
    W3 9JG London
    British48145600001
    YOUNG, Peter Miles
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    Director
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    British20278820001

    Who are the persons with significant control of ARTWORK DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvy & Mather Group (Holdings) Limited
    Upper Ground
    SE1 9RQ London
    Sea Containers 18
    England
    Apr 06, 2016
    Upper Ground
    SE1 9RQ London
    Sea Containers 18
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.

    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