RELISH MARKETING LIMITED

RELISH MARKETING LIMITED

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

    Company NameRELISH MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02874953
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RELISH MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE STRATEGIC ACTION GROUP LIMITEDNov 19, 1993Nov 19, 1993

    What are the latest accounts for RELISH MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RELISH 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

    3 pagesDS01

    Termination of appointment of Nicholas Simon Midworth as a director on Jan 08, 2019

    1 pagesTM01

    Confirmation statement made on Nov 19, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Andrew Cowley as a director on Aug 14, 2007

    1 pagesTM01

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Nicholas Simon Midworth as a director on Jun 21, 2018

    2 pagesAP01

    Appointment of Mrs Karla Smith as a director on Jun 21, 2018

    2 pagesAP01

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    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 pagesAD01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of RELISH MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    BORTHWICK, Brian Livsey Fairlie
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    Secretary
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    British5967970001
    CHURCH, Richard Charles Quenby
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    Secretary
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    British72670180001
    INGRAM, Rowland Nicholas Harper
    Flat 4
    35 Palace Road
    KT8 9DJ East Molesey
    Surrey
    Secretary
    Flat 4
    35 Palace Road
    KT8 9DJ East Molesey
    Surrey
    British106363710001
    KENNEDY, Jane Myra
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    Secretary
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    British56858500003
    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
    SWEETLAND, Christopher
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    Secretary
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    British56529540002
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Secretary
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    British66903600002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BARNES-AUSTIN, James David
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    Director
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    EnglandBritish219241200001
    BORTHWICK, Brian Livsey Fairlie
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    Director
    Drift House Ockham Road North
    East Horsley
    KT24 6NU Leatherhead
    Surrey
    British5967970001
    CHURCH, Richard Charles Quenby
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    Director
    Willey Place
    Chamber Lane
    GU10 5ES Farnham
    Surrey
    British72670180001
    COWLEY, Andrew
    117 Keymer Road
    BN6 8QL Hassocks
    West Sussex
    Director
    117 Keymer Road
    BN6 8QL Hassocks
    West Sussex
    EnglandEnglish64483300001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    HIDER, Kenneth Mark
    45 Boileau Road
    Ealing
    W5 3AP London
    Director
    45 Boileau Road
    Ealing
    W5 3AP London
    British7296330001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    KENNEDY, Jane Myra
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    Director
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    British56858500003
    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
    LIDGEY, Peter David
    9 Cristowe Road
    SW6 3QF London
    Director
    9 Cristowe Road
    SW6 3QF London
    British98029690001
    MACCOLL, Christopher James Dugald
    The Forge London Road
    Holybourne
    GU34 4ES Alton
    Hampshire
    Director
    The Forge London Road
    Holybourne
    GU34 4ES Alton
    Hampshire
    United KingdomBritish45645850002
    MIDWORTH, Nicholas Simon
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish196902920001
    RENDEL, Christopher
    Little Orchard
    Cavendish Road
    W4 3UH London
    Director
    Little Orchard
    Cavendish Road
    W4 3UH London
    British33125600001
    SWEETLAND, Christopher
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    Director
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    British56529540002
    TAPPIN, Nicholas David
    The Old Post House
    Manor Road
    RH7 6NZ Dormansland
    Surrey
    Director
    The Old Post House
    Manor Road
    RH7 6NZ Dormansland
    Surrey
    British98029860001
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Director
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    United KingdomBritish66903600002
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of RELISH MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Group (Uk) Ltd
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02670617
    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.

    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