OGILVY & MATHER PUBLIC RELATIONS LIMITED
Overview
| Company Name | OGILVY & MATHER PUBLIC RELATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01612746 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OGILVY & MATHER PUBLIC RELATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OGILVY & MATHER PUBLIC RELATIONS LIMITED located?
| Registered Office Address | Sea Containers 18 Upper Ground SE1 9RQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OGILVY & MATHER PUBLIC RELATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OGILVY & MATHER PUBLIC RELATIONS 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 Nicholas Simon Midworth as a director on Oct 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tony Shafar as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Simon Midworth as a director on Apr 16, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karla Smith as a director on Apr 16, 2018 | 2 pages | AP01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AAMD | ||||||||||
Appointment of Mr Chris Waters as a director on Nov 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James David Barnes-Austin as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of OGILVY & MATHER PUBLIC RELATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LTD | Secretary | Farm Street W1J 5RJ London 27 United Kingdom |
| 129372700001 | ||||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 243788770001 | |||||||||
| COOPER, Gavin Brian | Secretary | 6 Basin Approach Marina Heights E14 7JA London | British | 64180160004 | ||||||||||
| EXACT, Richard Anthony | Secretary | 71 The Drive BR3 1EE Beckenham Kent | British | 8009200001 | ||||||||||
| ILES, Michael Victor Stanton | Secretary | 17 Hydethorpe Road SW12 0JE London | British | 57511710001 | ||||||||||
| RICH, Steven R | Secretary | 6 Cromwell House Irving Mews N1 2FP London | British | 52317930002 | ||||||||||
| SMITH, Kelly Rebecca | Secretary | 65a Hampden Road Hornsey N8 0HX London | British/Usa | 50520010001 | ||||||||||
| ALLSOPP, Kenneth Joseph Walter | Director | 42 Hampton Court Avenue KT8 0BQ East Molesey Surrey | British | 52993580001 | ||||||||||
| BARNES-AUSTIN, James David | Director | 10 Cabot Square Canary Wharf E14 4BA London | England | British | 219241200001 | |||||||||
| CLOSS, Lyle | Director | 29 Gibbon Road KT2 6AD Kingston Upon Thames Surrey | British | 52148960001 | ||||||||||
| DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 88610840005 | |||||||||
| DETTMER, Anne Louise Amanda | Director | 147 Fountain Road Tooting SW17 0HH London | British | 17421800001 | ||||||||||
| EXACT, Richard Anthony | Director | 71 The Drive BR3 1EE Beckenham Kent | British | 8009200001 | ||||||||||
| HAMMOND, Suzanna Mary | Director | 4 Moore Street SW3 2QN London | British | 36705670001 | ||||||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||||||
| ILES, Michael Victor Stanton | Director | 17 Hydethorpe Road SW12 0JE London | British | 57511710001 | ||||||||||
| KELSEY, Katherine Elizabeth | Director | 25 Flanchard Road W12 9ND London | United Kingdom | British | 127844300001 | |||||||||
| MIDWORTH, Nicholas Simon | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 196902920001 | |||||||||
| MOUNT, Leona | Director | 14 Allen Mansions W8 6UY London | British | 15923620001 | ||||||||||
| RICH, Steven | Director | Flat 16 Chester Court Albany Street NW1 London | American | 52317930001 | ||||||||||
| SHAFAR, Tony | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 187947910001 | |||||||||
| SMITH, Karla | Director | Bernays Close HA7 4BA Stanmore 3 Middlesex | United Kingdom | British | 133132360001 | |||||||||
| SMITH, Kelly Rebecca | Director | 65a Hampden Road Hornsey N8 0HX London | British/Usa | 50520010001 | ||||||||||
| WALSH, Michael Jeffrey | Director | 50 Grand Avenue Muswell Hill N10 3BP London | British | 44814360001 | ||||||||||
| WATERS, Chris Stephen | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 241122490001 | |||||||||
| WOOR, Ryan James | Director | 13 King's House 1 Brightlingsea Place E14 8DB London | British | 89767160005 | ||||||||||
| ZURCHER, Donna | Director | Sheiling Church Hill RH1 3BL Mersthan Surrey | British | 86150830001 |
Who are the persons with significant control of OGILVY & MATHER PUBLIC RELATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ogilvy & Mather Group (Holdings) Ltd | Apr 06, 2016 | 18 Upper Ground SE1 9RQ London Sea Containers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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