ADDISON CORPORATE MARKETING LIMITED

ADDISON CORPORATE MARKETING LIMITED

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

    Company NameADDISON CORPORATE MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01393272
    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 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 AddressNo

    What were the previous names of ADDISON CORPORATE MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDISON DESIGN COMPANY LIMITEDDec 31, 1981Dec 31, 1981
    ADDISON DESIGN LIMITEDOct 10, 1978Oct 10, 1978

    What are the latest accounts for ADDISON CORPORATE MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ADDISON CORPORATE MARKETING 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 Alexander James Spark as a director on Jun 28, 2022

    1 pagesTM01

    Statement of capital on May 04, 2022

    • Capital: GBP 0.001178
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 28/04/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Tom Oakley Robinson as a director on Apr 20, 2022

    1 pagesTM01

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2021 with updates

    4 pagesCS01

    Change of details for Wpp Toronto Ltd as a person with significant control on Nov 20, 2018

    2 pagesPSC05

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

    1 pagesCH04

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

    13 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 49 Southwark Bridge Road London SE1 9HH to 6 Brewhouse Yard London EC1V 4DG on Oct 04, 2018

    1 pagesAD01

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Heligman as a director on Apr 12, 2018

    1 pagesTM01

    Who are the officers of ADDISON CORPORATE MARKETING 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 Number2757919
    80143770001
    PRIOR, James Edward Cairns
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritish199894090001
    HORNER, Christopher John
    Rugby Road
    BN1 6ED Brighton
    64
    East Sussex
    Secretary
    Rugby Road
    BN1 6ED Brighton
    64
    East Sussex
    British109247280001
    KING, Matthew
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    Secretary
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    British35000540005
    ROBERTSON, Wendy
    140 Roslyn Road
    N15 5JJ London
    Secretary
    140 Roslyn Road
    N15 5JJ London
    British88285400001
    ROBINSON, Clare
    24 Heddon Court Avenue
    EN4 9NE Barnet
    Hertfordshire
    Secretary
    24 Heddon Court Avenue
    EN4 9NE Barnet
    Hertfordshire
    British17397270004
    ANDERSON, Quentin Michael Cordue
    Witham House
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Witham House
    Witham Friary
    BA11 5HD Frome
    Somerset
    British58070490003
    BEST, Gary
    61 Hurstwood
    ME5 0XH Chatham
    Kent
    Director
    61 Hurstwood
    ME5 0XH Chatham
    Kent
    British70270530004
    BROCK, James
    5 Amesbury Road
    BR1 2QJ Bromley
    Kent
    Director
    5 Amesbury Road
    BR1 2QJ Bromley
    Kent
    British95744440002
    BYROM, Roger
    58 Walnut Tree Walk
    SE11 6DN London
    Director
    58 Walnut Tree Walk
    SE11 6DN London
    British15758830001
    CHODEL, Peter
    20 Finsen Road
    SE5 9AX London
    Director
    20 Finsen Road
    SE5 9AX London
    British69370540001
    DOW, Robin Charles
    Inveresk Lodge
    Inveresk Village
    EH21 7TE East Lothian
    Director
    Inveresk Lodge
    Inveresk Village
    EH21 7TE East Lothian
    ScotlandBritish15758850002
    EMERY, Philippa
    27 Lower Common South
    SW15 1BP London
    Director
    27 Lower Common South
    SW15 1BP London
    British40210820001
    HELIGMAN, Matthew
    Southwark Bridge Road
    SE1 9HH London
    49
    Director
    Southwark Bridge Road
    SE1 9HH London
    49
    EnglandBritish202761900001
    HILL, Mark Eldon
    Southwark Bridge Road
    SE1 9HH London
    49
    England
    Director
    Southwark Bridge Road
    SE1 9HH London
    49
    England
    United KingdomBritish28028120005
    HORJUS, Robert Charles
    Southwark Bridge Road
    SE1 9HH London
    49
    England
    Director
    Southwark Bridge Road
    SE1 9HH London
    49
    England
    United StatesAmerican180723380001
    HORNER, Christopher John
    Rugby Road
    BN1 6ED Brighton
    64
    East Sussex
    Director
    Rugby Road
    BN1 6ED Brighton
    64
    East Sussex
    British109247280001
    HUTCHINS, Miles
    16 Well Walk
    Hampstead
    NW3 1LD London
    Director
    16 Well Walk
    Hampstead
    NW3 1LD London
    United KingdomBritish15758860003
    JEFFERSON, Guy
    South Western Road
    TW1 1LG Twickenham
    47
    Middlesex
    United Kingdom
    Director
    South Western Road
    TW1 1LG Twickenham
    47
    Middlesex
    United Kingdom
    British109247360002
    KING, Matthew
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    Director
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    British35000540005
    KRARUP, William Nicholas Christian
    Honey Hill Farm
    NN6 6NL Elkington
    Northamptonshire
    Director
    Honey Hill Farm
    NN6 6NL Elkington
    Northamptonshire
    United KingdomBritish21199360007
    LAKE, Simon Charles
    1 Manor Cottages
    The Street
    TN33 0QG Sedlescombe
    East Sussex
    Director
    1 Manor Cottages
    The Street
    TN33 0QG Sedlescombe
    East Sussex
    EnglandBritish109785980001
    LANGSFORD, Paul Anthony
    160 Nether Street
    West Finchley
    N3 1PE London
    Director
    160 Nether Street
    West Finchley
    N3 1PE London
    British41947430001
    LOVE, Lois
    90 Albert Street
    NW1 7NE London
    Director
    90 Albert Street
    NW1 7NE London
    British36720690002
    MURDOCH, Shelley Ann
    Flat 2 1 Cardigan Road
    TW10 6BJ Richmond
    Surrey
    Director
    Flat 2 1 Cardigan Road
    TW10 6BJ Richmond
    Surrey
    British45785200002
    PAPADAKIS, Alexios
    2 Cathedral Street
    London
    SE1 9DE
    Director
    2 Cathedral Street
    London
    SE1 9DE
    United KingdomGreek South African138561460001
    PARKER, Kate Elizabeth
    28 Gerrard Road
    Islington
    N1 8BA London
    Director
    28 Gerrard Road
    Islington
    N1 8BA London
    British49886700001
    PERRY, Keith
    46a Cranley Gardens
    Palmers Green
    N13 4LS London
    Director
    46a Cranley Gardens
    Palmers Green
    N13 4LS London
    British76537990001
    PRIOR, James Edward Cairns
    Southwark Bridge Road
    SE1 9HH London
    49
    Director
    Southwark Bridge Road
    SE1 9HH London
    49
    EnglandBritish199894090001
    ROBINSON, Clare
    96 Stanley Road
    N11 2LG London
    Director
    96 Stanley Road
    N11 2LG London
    British17397270002
    ROBINSON, Tom Oakley
    Summerfield
    67 Lewes Road
    BN6 8TY Ditchling
    East Sussex
    Director
    Summerfield
    67 Lewes Road
    BN6 8TY Ditchling
    East Sussex
    EnglandBritish68582270004
    SKOGSTAD, Leif
    14 Bramley Way
    KT21 1QU Ashtead
    Surrey
    Director
    14 Bramley Way
    KT21 1QU Ashtead
    Surrey
    British83527150001
    SLATER, David Alan
    38 Belleville Road
    SW11 6QT London
    Director
    38 Belleville Road
    SW11 6QT London
    British33092010002
    SLATER, Michael James
    24 Prospect Place
    Wapping Wall Wapping
    E1 9TJ London
    Director
    24 Prospect Place
    Wapping Wall Wapping
    E1 9TJ London
    British38634460003
    SMITH, Stephen Albert
    17 Ladbroke Square
    W11 3NA London
    Director
    17 Ladbroke Square
    W11 3NA London
    United KingdomBritish15758840001

    Who are the persons with significant control of ADDISON CORPORATE MARKETING 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 Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06452920
    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 ADDISON CORPORATE MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • Nov 18, 2021Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited.
    Transactions
    • Sep 08, 1989Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Intermediate Capital Group Limited.
    Transactions
    • Sep 08, 1989Registration of a charge
    • Aug 29, 1996Statement 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