THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED

THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED

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

    Company NameTHE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03206746
    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 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 AddressNo

    What are the latest accounts for THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE NETWORK (THE OGILVY MEDIA COMPANY) 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

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

    3 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Previous accounting period shortened from Jun 30, 2018 to Dec 31, 2017

    3 pagesAA01

    Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mrs Karla Smith as a director on Mar 12, 2018

    2 pagesAP01

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

    1 pagesTM01

    Appointment of Mr Chris Stephen Waters as a director on Nov 23, 2017

    2 pagesAP01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Termination of appointment of Stephen Keith Lepley as a director on Apr 29, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2016

    Statement of capital on Sep 14, 2016

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jun 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 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 Jun 30, 2014

    2 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014

    1 pagesCH04

    Who are the officers of THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number3206746
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritishFinance Director243788770001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Secretary
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    BritishFinance Officer37333060001
    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
    BritishChartered Accountant56858500003
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Secretary
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    BritishFinancial Director66903600002
    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
    EnglandBritishFinance Director219241200001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Director
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    BritishFinance Officer37333060001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritishDirector88610840005
    EDEN, Amanda
    50 Hardy Road
    Blackheath
    SE3 7NN London
    Director
    50 Hardy Road
    Blackheath
    SE3 7NN London
    BritishManaging Director48275590001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritishFinance Director57511710003
    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
    BritishChartered Accountant56858500003
    LEPLEY, Stephen Keith
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    Director
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    EnglandBritishFinancial Director65310960006
    STEPHENSON, Neil
    10 Alderbrook Road
    SW12 8AG London
    Director
    10 Alderbrook Road
    SW12 8AG London
    BritishDirector58926230002
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Director
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    United KingdomBritishFinancial Director66903600002
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritishChief Finance Officer241122490001
    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 THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvy & Mather Group (Holdings) Limited
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00045810
    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