MANNING GOTTLIEB OMD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMANNING GOTTLIEB OMD
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02477134
    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 MANNING GOTTLIEB OMD?

    • (7440) /

    Where is MANNING GOTTLIEB OMD located?

    Registered Office Address
    239 Old Marylebone Road
    NW1 5QT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MANNING GOTTLIEB OMD?

    Previous Company Names
    Company NameFromUntil
    MANNING GOTTLIEB MEDIA LIMITEDAug 08, 1990Aug 08, 1990
    PARYBELL LIMITEDMar 05, 1990Mar 05, 1990

    What are the latest accounts for MANNING GOTTLIEB OMD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MANNING GOTTLIEB OMD?

    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

    3 pagesDS01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2011

    Statement of capital on Mar 15, 2011

    • Capital: GBP .2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Mar 15, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Anthony Peter Phipkin as a director

    2 pagesAP01

    Termination of appointment of Suzanne Loney as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Director's details changed for Mrs Suzanne Christina Rosemarie Loney on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009

    1 pagesCH03

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages652C

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    legacy

    1 pages652a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    Full accounts made up to Apr 30, 2006

    19 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages225

    Who are the officers of MANNING GOTTLIEB OMD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    Old Marylebone Road
    NW1 5QT London
    239
    United Kingdom
    Secretary
    Old Marylebone Road
    NW1 5QT London
    239
    United Kingdom
    British51704000002
    PHIPKIN, Anthony Peter
    Old Marylebone Road
    NW1 5QT London
    239
    United Kingdom
    Director
    Old Marylebone Road
    NW1 5QT London
    239
    United Kingdom
    United KingdomBritish30783710002
    LEPLEY, Stephen Keith
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    Secretary
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    British65310960003
    LLOYD, Ian
    Cleve Mile Path
    Hook Heath
    GU22 0JL Woking
    Surrey
    Secretary
    Cleve Mile Path
    Hook Heath
    GU22 0JL Woking
    Surrey
    British60402480001
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Secretary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    British66518590002
    AMABILE, Mark Anthony
    5 Stratford Court
    07059 Warren
    New Jersey Nj 07059
    United States
    Director
    5 Stratford Court
    07059 Warren
    New Jersey Nj 07059
    United States
    Usa73860180002
    DICKERSON, Bridget Sara
    Flat 9 57 Holland Park
    W11 3RS London
    Director
    Flat 9 57 Holland Park
    W11 3RS London
    EnglandBritish69533440001
    FFITCH, Robert
    44 Downs Hill
    BR3 5HB Beckenham
    Kent
    Director
    44 Downs Hill
    BR3 5HB Beckenham
    Kent
    United KingdomBritish41244210002
    GILBERT, John
    Tithe Barn
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    Director
    Tithe Barn
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    United KingdomBritish41281460002
    GITTINGS, Jonathan
    17 Drive Mansions
    Fulham Road
    SW6 5JB London
    Director
    17 Drive Mansions
    Fulham Road
    SW6 5JB London
    British67482420002
    GOTTLIEB, Colin Andrew
    393 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Hertfordshire
    Director
    393 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Hertfordshire
    British74496290001
    HALL, Stephen
    89 Hamilton Road
    SE27 9RZ London
    Director
    89 Hamilton Road
    SE27 9RZ London
    British85709880001
    HURMAN, Neil Alan Risdon
    25 Wemyss Road
    Blackheath
    SE3 0TG London
    Director
    25 Wemyss Road
    Blackheath
    SE3 0TG London
    British95037420001
    JAMES, Matthew Robert
    Stable Cottage
    High Street, Dormansland
    RH7 6NN Lingfield
    Surrey
    Director
    Stable Cottage
    High Street, Dormansland
    RH7 6NN Lingfield
    Surrey
    British58198960002
    JAMISON, Mark Paul
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    Director
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    British15322600001
    KNIGHT, Paul
    8 Horndean Close
    Pound Hill
    RH10 3SF Crawley
    West Sussex
    Director
    8 Horndean Close
    Pound Hill
    RH10 3SF Crawley
    West Sussex
    British91237240001
    LEPLEY, Stephen Keith
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    Director
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    British65310960003
    LLOYD, Ian
    Cleve Mile Path
    Hook Heath
    GU22 0JL Woking
    Surrey
    Director
    Cleve Mile Path
    Hook Heath
    GU22 0JL Woking
    Surrey
    British60402480001
    LONEY, Suzanne Christina Rosemarie
    Old Marylebone Road
    NW1 5QT London
    239
    United Kingdom
    Director
    Old Marylebone Road
    NW1 5QT London
    239
    United Kingdom
    ScotlandBritish52276860002
    MANNING, Nicholas Vincent
    14 Parkmead
    SW15 5BS London
    Director
    14 Parkmead
    SW15 5BS London
    EnglandBritish160663750001
    MCGEOUGH, John
    16 Osier Crescent
    N10 1QU London
    Director
    16 Osier Crescent
    N10 1QU London
    British70708590001
    MORRISON, Patrick
    17 Ferrers Road
    SW16 6JQ London
    Director
    17 Ferrers Road
    SW16 6JQ London
    British67689100002
    MUDGE, Ron
    21 Remington Street
    Islington
    N1 8DH London
    Director
    21 Remington Street
    Islington
    N1 8DH London
    British91237190001
    NUNN, Philip James
    20 Tinkers Lane
    SL4 4LS Windsor
    Berkshire
    Director
    20 Tinkers Lane
    SL4 4LS Windsor
    Berkshire
    United KingdomBritish91237050001
    POWLEY, Roger Peter
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    Director
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    British9781820001
    SIMM, Daryl
    437 Madison Avenue
    New York Ny 10022
    United States
    Director
    437 Madison Avenue
    New York Ny 10022
    United States
    British62949860001
    SIMONS, Paul Vincent
    28 West Hill Park
    Merton Lane
    N6 London
    Director
    28 West Hill Park
    Merton Lane
    N6 London
    British82388650001
    STEPHENS, Andrew
    141 Hydethorpe Road
    Balham
    SW12 0JF London
    Director
    141 Hydethorpe Road
    Balham
    SW12 0JF London
    British76155810001
    TAYLOR, Hilary
    16 Balliol House
    Manor Fields
    SW15 3LL London
    Director
    16 Balliol House
    Manor Fields
    SW15 3LL London
    British41810120002
    TELLING, Martin
    Charlesworth
    48 Craven Road
    BR6 7RT Orpington
    Kent
    Director
    Charlesworth
    48 Craven Road
    BR6 7RT Orpington
    Kent
    British82406510001
    THOMSON, Peter Stuart
    100 Prospect Quay
    Point Pleasant Wandsworth
    SW18 1PP London
    Director
    100 Prospect Quay
    Point Pleasant Wandsworth
    SW18 1PP London
    British86873520001
    WHITE, Bijan
    67 Denman Drive South
    Hampstead Garden Suburb
    NW11 6RA London
    Director
    67 Denman Drive South
    Hampstead Garden Suburb
    NW11 6RA London
    British99978240001
    WRIGHT, Alison Elizabeth Graeme
    45 Wharton Street
    WC1X 9PA London
    Director
    45 Wharton Street
    WC1X 9PA London
    British69533600003

    Does MANNING GOTTLIEB OMD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 19, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a recognition agreement dated 19TH december, 1990
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Tmd Advertising Limited.
    Transactions
    • Dec 21, 1990Registration of a charge
    • Mar 26, 1997Statement 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