OGILVY & MATHER DIRECT LIMITED

OGILVY & MATHER DIRECT LIMITED

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

    Company NameOGILVY & MATHER DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03373543
    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 OGILVY & MATHER DIRECT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OGILVY & MATHER DIRECT LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OGILVY & MATHER DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVYONE WORLDWIDE LIMITEDMay 14, 1997May 14, 1997

    What are the latest accounts for OGILVY & MATHER DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OGILVY & MATHER DIRECT 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 John William Cornwell as a director on Jan 08, 2019

    1 pagesTM01

    Confirmation statement made on May 13, 2018 with no updates

    3 pagesCS01

    Second filing for the appointment of Karla Smith as a director

    6 pagesRP04AP01

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

    3 pagesAA

    Appointment of Mrs Kelly Smith as a director on Mar 20, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 05, 2018Clarification A second filed AP01 was registered on 30/04/2018

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on May 13, 2017 with updates

    5 pagesCS01

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

    2 pagesAA

    Annual return made up to May 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 2
    SH01

    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

    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 May 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to May 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on May 13, 2014

    1 pagesCH04

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

    6 pagesAA

    Annual return made up to May 13, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of OGILVY & MATHER DIRECT 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 Number03373543
    80143770001
    SMITH, Karla
    Upper Ground
    SE1 9RQ London
    18
    United Kingdom
    Director
    Upper Ground
    SE1 9RQ London
    18
    United Kingdom
    United KingdomBritish243788770001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Secretary
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    British37333060001
    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
    CORNWELL, John William
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    Director
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    United KingdomBritish125670720001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    KELSEY, Katherine Elizabeth
    25 Flanchard Road
    W12 9ND London
    Director
    25 Flanchard Road
    W12 9ND London
    United KingdomBritish127844300001
    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
    WALKER, Peter
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    Director
    Hedgehogs
    Woodland Grange
    NN6 0RG Earls Barton
    Northamptonshire
    United KingdomBritish66903600002
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish241122490001
    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 OGILVY & MATHER DIRECT 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 1985
    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