ADDISON CORPORATE MARKETING LIMITED
Overview
| Company Name | ADDISON CORPORATE MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01393272 |
| 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 ADDISON CORPORATE MARKETING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADDISON CORPORATE MARKETING 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 ADDISON CORPORATE MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADDISON DESIGN COMPANY LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ADDISON DESIGN LIMITED | Oct 10, 1978 | Oct 10, 1978 |
What are the latest accounts for ADDISON CORPORATE MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ADDISON CORPORATE MARKETING 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 | ||||||||||||||
Termination of appointment of Alexander James Spark as a director on Jun 28, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on May 04, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tom Oakley Robinson as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 6 Brewhouse Yard London EC1V 4DG England to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 10, 2022 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 13, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Wpp Toronto Ltd as a person with significant control on Nov 20, 2018 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 49 Southwark Bridge Road London SE1 9HH to 6 Brewhouse Yard London EC1V 4DG on Oct 04, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Matthew Heligman as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ADDISON CORPORATE MARKETING 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 | ||||||||||
| PRIOR, James Edward Cairns | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | England | British | 199894090001 | |||||||||
| HORNER, Christopher John | Secretary | Rugby Road BN1 6ED Brighton 64 East Sussex | British | 109247280001 | ||||||||||
| KING, Matthew | Secretary | 20 Pembury Road TN9 2HX Tonbridge Kent | British | 35000540005 | ||||||||||
| ROBERTSON, Wendy | Secretary | 140 Roslyn Road N15 5JJ London | British | 88285400001 | ||||||||||
| ROBINSON, Clare | Secretary | 24 Heddon Court Avenue EN4 9NE Barnet Hertfordshire | British | 17397270004 | ||||||||||
| ANDERSON, Quentin Michael Cordue | Director | Witham House Witham Friary BA11 5HD Frome Somerset | British | 58070490003 | ||||||||||
| BEST, Gary | Director | 61 Hurstwood ME5 0XH Chatham Kent | British | 70270530004 | ||||||||||
| BROCK, James | Director | 5 Amesbury Road BR1 2QJ Bromley Kent | British | 95744440002 | ||||||||||
| BYROM, Roger | Director | 58 Walnut Tree Walk SE11 6DN London | British | 15758830001 | ||||||||||
| CHODEL, Peter | Director | 20 Finsen Road SE5 9AX London | British | 69370540001 | ||||||||||
| DOW, Robin Charles | Director | Inveresk Lodge Inveresk Village EH21 7TE East Lothian | Scotland | British | 15758850002 | |||||||||
| EMERY, Philippa | Director | 27 Lower Common South SW15 1BP London | British | 40210820001 | ||||||||||
| HELIGMAN, Matthew | Director | Southwark Bridge Road SE1 9HH London 49 | England | British | 202761900001 | |||||||||
| HILL, Mark Eldon | Director | Southwark Bridge Road SE1 9HH London 49 England | United Kingdom | British | 28028120005 | |||||||||
| HORJUS, Robert Charles | Director | Southwark Bridge Road SE1 9HH London 49 England | United States | American | 180723380001 | |||||||||
| HORNER, Christopher John | Director | Rugby Road BN1 6ED Brighton 64 East Sussex | British | 109247280001 | ||||||||||
| HUTCHINS, Miles | Director | 16 Well Walk Hampstead NW3 1LD London | United Kingdom | British | 15758860003 | |||||||||
| JEFFERSON, Guy | Director | South Western Road TW1 1LG Twickenham 47 Middlesex United Kingdom | British | 109247360002 | ||||||||||
| KING, Matthew | Director | 20 Pembury Road TN9 2HX Tonbridge Kent | British | 35000540005 | ||||||||||
| KRARUP, William Nicholas Christian | Director | Honey Hill Farm NN6 6NL Elkington Northamptonshire | United Kingdom | British | 21199360007 | |||||||||
| LAKE, Simon Charles | Director | 1 Manor Cottages The Street TN33 0QG Sedlescombe East Sussex | England | British | 109785980001 | |||||||||
| LANGSFORD, Paul Anthony | Director | 160 Nether Street West Finchley N3 1PE London | British | 41947430001 | ||||||||||
| LOVE, Lois | Director | 90 Albert Street NW1 7NE London | British | 36720690002 | ||||||||||
| MURDOCH, Shelley Ann | Director | Flat 2 1 Cardigan Road TW10 6BJ Richmond Surrey | British | 45785200002 | ||||||||||
| PAPADAKIS, Alexios | Director | 2 Cathedral Street London SE1 9DE | United Kingdom | Greek South African | 138561460001 | |||||||||
| PARKER, Kate Elizabeth | Director | 28 Gerrard Road Islington N1 8BA London | British | 49886700001 | ||||||||||
| PERRY, Keith | Director | 46a Cranley Gardens Palmers Green N13 4LS London | British | 76537990001 | ||||||||||
| PRIOR, James Edward Cairns | Director | Southwark Bridge Road SE1 9HH London 49 | England | British | 199894090001 | |||||||||
| ROBINSON, Clare | Director | 96 Stanley Road N11 2LG London | British | 17397270002 | ||||||||||
| ROBINSON, Tom Oakley | Director | Summerfield 67 Lewes Road BN6 8TY Ditchling East Sussex | England | British | 68582270004 | |||||||||
| SKOGSTAD, Leif | Director | 14 Bramley Way KT21 1QU Ashtead Surrey | British | 83527150001 | ||||||||||
| SLATER, David Alan | Director | 38 Belleville Road SW11 6QT London | British | 33092010002 | ||||||||||
| SLATER, Michael James | Director | 24 Prospect Place Wapping Wall Wapping E1 9TJ London | British | 38634460003 | ||||||||||
| SMITH, Stephen Albert | Director | 17 Ladbroke Square W11 3NA London | United Kingdom | British | 15758840001 |
Who are the persons with significant control of ADDISON CORPORATE MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Toronto Ltd | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADDISON CORPORATE MARKETING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jul 13, 1995 Delivered On Jul 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 31, 1989 Delivered On Sep 08, 1989 | Satisfied | Amount secured All monies due or to become due from the company being addison worldwide limited. To the chargee. Under a loan agreement dated 14TH june '89 and delivered on 28TH july '89. | |
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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 31, 1989 Delivered On Sep 08, 1989 | Satisfied | Amount secured All monies due or to become due from the company being addison worldwide limited. To the chargee. Under a loan agreement dated 14TH june 1989 and delivered on 28TH july 1989 | |
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
| ||||
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