RELISH MARKETING LIMITED
Overview
| Company Name | RELISH MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02874953 |
| 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 RELISH MARKETING LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is RELISH MARKETING LIMITED located?
| Registered Office Address | Sea Containers 18 Upper Ground SE1 9RQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RELISH MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE STRATEGIC ACTION GROUP LIMITED | Nov 19, 1993 | Nov 19, 1993 |
What are the latest accounts for RELISH MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RELISH 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Simon Midworth as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Cowley as a director on Aug 14, 2007 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Simon Midworth as a director on Jun 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karla Smith as a director on Jun 21, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of RELISH 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 | Farm Street W1J 5RJ London 27 England England |
| 80143770001 | ||||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 243788770001 | |||||||||
| BORTHWICK, Brian Livsey Fairlie | Secretary | Drift House Ockham Road North East Horsley KT24 6NU Leatherhead Surrey | British | 5967970001 | ||||||||||
| CHURCH, Richard Charles Quenby | Secretary | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | 72670180001 | ||||||||||
| INGRAM, Rowland Nicholas Harper | Secretary | Flat 4 35 Palace Road KT8 9DJ East Molesey Surrey | British | 106363710001 | ||||||||||
| KENNEDY, Jane Myra | Secretary | The Old Manse 13 High Street, Earls Colne CO6 2PA Colchester Essex | British | 56858500003 | ||||||||||
| LEPLEY, Stephen Keith | Secretary | 8 Haddon Mead South Woodham Ferrers CM3 7AS Chelmsford Essex | British | 65310960003 | ||||||||||
| SWEETLAND, Christopher | Secretary | 10 Cabot Square Canary Wharf E14 4QB London | British | 56529540002 | ||||||||||
| WALKER, Peter | Secretary | Hedgehogs Woodland Grange NN6 0RG Earls Barton Northamptonshire | British | 66903600002 | ||||||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||||||
| BARNES-AUSTIN, James David | Director | 10 Cabot Square Canary Wharf E14 4QB London | England | British | 219241200001 | |||||||||
| BORTHWICK, Brian Livsey Fairlie | Director | Drift House Ockham Road North East Horsley KT24 6NU Leatherhead Surrey | British | 5967970001 | ||||||||||
| CHURCH, Richard Charles Quenby | Director | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | 72670180001 | ||||||||||
| COWLEY, Andrew | Director | 117 Keymer Road BN6 8QL Hassocks West Sussex | England | English | 64483300001 | |||||||||
| DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 88610840005 | |||||||||
| HIDER, Kenneth Mark | Director | 45 Boileau Road Ealing W5 3AP London | British | 7296330001 | ||||||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||||||
| KENNEDY, Jane Myra | Director | The Old Manse 13 High Street, Earls Colne CO6 2PA Colchester Essex | British | 56858500003 | ||||||||||
| LEPLEY, Stephen Keith | Director | 8 Haddon Mead South Woodham Ferrers CM3 7AS Chelmsford Essex | British | 65310960003 | ||||||||||
| LIDGEY, Peter David | Director | 9 Cristowe Road SW6 3QF London | British | 98029690001 | ||||||||||
| MACCOLL, Christopher James Dugald | Director | The Forge London Road Holybourne GU34 4ES Alton Hampshire | United Kingdom | British | 45645850002 | |||||||||
| MIDWORTH, Nicholas Simon | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 196902920001 | |||||||||
| RENDEL, Christopher | Director | Little Orchard Cavendish Road W4 3UH London | British | 33125600001 | ||||||||||
| SWEETLAND, Christopher | Director | 10 Cabot Square Canary Wharf E14 4QB London | British | 56529540002 | ||||||||||
| TAPPIN, Nicholas David | Director | The Old Post House Manor Road RH7 6NZ Dormansland Surrey | British | 98029860001 | ||||||||||
| WALKER, Peter | Director | Hedgehogs Woodland Grange NN6 0RG Earls Barton Northamptonshire | United Kingdom | British | 66903600002 | |||||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of RELISH MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Group (Uk) Ltd | Apr 06, 2016 | Farm Street W1J 5RJ London 27 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