GREY PTK ADVERTISING LIMITED

GREY PTK ADVERTISING LIMITED

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

    Company NameGREY PTK ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01259894
    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 GREY PTK ADVERTISING LIMITED?

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

    Where is GREY PTK ADVERTISING LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREY PTK ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PTK PARTNERSHIP LIMITEDFeb 07, 1994Feb 07, 1994
    MEDITEK LIMITEDDec 31, 1976Dec 31, 1976
    BRONZETONE LIMITEDMay 24, 1976May 24, 1976

    What are the latest accounts for GREY PTK ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GREY PTK ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jan 27, 2023 with updates

    5 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Statement of capital on Dec 16, 2022

    • Capital: GBP 3.53
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Liam Murray on Dec 23, 2021

    2 pagesCH01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on Dec 23, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Antony Young as a director on Apr 03, 2020

    1 pagesTM01

    Appointment of Liam Murray as a director on Apr 03, 2020

    2 pagesAP01

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

    8 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Who are the officers of GREY PTK ADVERTISING 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 Number2757919
    80143770001
    MURRAY, Liam
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish268757120001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    ADAMSON, Alan Ralston
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish240655690001
    CHIAZZARI, Jayne Lynnette
    81 Gower Street
    WC1E 6HJ London
    Director
    81 Gower Street
    WC1E 6HJ London
    British49394980001
    HARRIS MACKENZIE, Amanda
    59 Church Lane
    Merton Park
    SW19 3HQ London
    Director
    59 Church Lane
    Merton Park
    SW19 3HQ London
    British68686600001
    HOLLAND, Clive Alistair
    12 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    Director
    12 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    United KingdomBritish2505320001
    HUNTER, Ian Hamilton
    81 Gower Street
    WC1E 6HJ London
    Director
    81 Gower Street
    WC1E 6HJ London
    British22678020002
    JOHN, Victoria
    81 Gower Street
    WC1E 6HJ London
    Director
    81 Gower Street
    WC1E 6HJ London
    British68681110003
    MACGREGOR, David Allan
    4 Beeches Walk
    SM5 4JT Carshalton
    Surrey
    Director
    4 Beeches Walk
    SM5 4JT Carshalton
    Surrey
    British22678030001
    MARKWICK, Janet Ann
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    Director
    Baughurst Road
    Baughurst
    RG26 5LL Tadley
    Downsview House
    Hants
    United Kingdom
    EnglandBritish128210380001
    MARTIN, Sharon Florence
    15 Taylor Row
    DA2 7DU Wilmington
    Kent
    Director
    15 Taylor Row
    DA2 7DU Wilmington
    Kent
    United KingdomBritish80570330001
    RICHARDS, Stephen Bruce
    1 The Shaw
    CM22 7DD Hatfield Heath
    Hertfordshire
    Director
    1 The Shaw
    CM22 7DD Hatfield Heath
    Hertfordshire
    United KingdomBritish82560690001
    ROBINSON, Anthony Edward
    1 Ash Grove
    Wheathampstead
    AL4 8DF St Albans
    Hertfordshire
    Director
    1 Ash Grove
    Wheathampstead
    AL4 8DF St Albans
    Hertfordshire
    British22678040002
    STITCHER, Robert
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    Director
    Flat 2
    7 Netherhall Gardens
    NW3 5RN London
    British82486170002
    WHITE, Alexander Henry Philip
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    Director
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    United KingdomBritish68281850001
    WOOD, Ian David
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish193276190001
    YOUNG, Mark Antony
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritish107766430001

    Who are the persons with significant control of GREY PTK ADVERTISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatton Garden
    EC1N 8JS London
    77
    England
    Jan 22, 2017
    Hatton Garden
    EC1N 8JS London
    77
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01795794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREY PTK ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 25, 1993
    Delivered On Nov 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1993Registration of a charge (395)
    • Jul 12, 2000Statement 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