THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED
Overview
Company Name | THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03206746 |
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 THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is THE NETWORK (THE OGILVY MEDIA COMPANY) 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 THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE NETWORK (THE OGILVY MEDIA COMPANY) 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||
Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karla Smith as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris Stephen Waters as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen Keith Lepley as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 03, 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 Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014 | 1 pages | CH04 | ||||||||||
Who are the officers of THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | Finance Director | 243788770001 | ||||||||
BEDFORD RUSSELL, James | Secretary | Flat D 190 Bedford Hill Balham SW12 9HL London | British | Finance Officer | 37333060001 | |||||||||
KENNEDY, Jane Myra | Secretary | The Old Manse 13 High Street, Earls Colne CO6 2PA Colchester Essex | British | Chartered Accountant | 56858500003 | |||||||||
WALKER, Peter | Secretary | Hedgehogs Woodland Grange NN6 0RG Earls Barton Northamptonshire | British | Financial Director | 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 | Finance Director | 219241200001 | ||||||||
BEDFORD RUSSELL, James | Director | Flat D 190 Bedford Hill Balham SW12 9HL London | British | Finance Officer | 37333060001 | |||||||||
DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | Director | 88610840005 | ||||||||
EDEN, Amanda | Director | 50 Hardy Road Blackheath SE3 7NN London | British | Managing Director | 48275590001 | |||||||||
ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | Finance Director | 57511710003 | ||||||||
KENNEDY, Jane Myra | Director | The Old Manse 13 High Street, Earls Colne CO6 2PA Colchester Essex | British | Chartered Accountant | 56858500003 | |||||||||
LEPLEY, Stephen Keith | Director | 11 Fen Meadow Ightham TN15 9HT Sevenoaks Kent | England | British | Financial Director | 65310960006 | ||||||||
STEPHENSON, Neil | Director | 10 Alderbrook Road SW12 8AG London | British | Director | 58926230002 | |||||||||
WALKER, Peter | Director | Hedgehogs Woodland Grange NN6 0RG Earls Barton Northamptonshire | United Kingdom | British | Financial Director | 66903600002 | ||||||||
WATERS, Chris Stephen | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | Chief Finance Officer | 241122490001 | ||||||||
RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ogilvy & Mather Group (Holdings) Limited | 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