Maison Laffitte
Paris
78600
Director Name | Paul Simon O'Donnell |
---|---|
Date of Birth | July 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2011(109 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr John William Cornwell |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Michael Frohlich |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Secretary Name | WPP Group (Nominees) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Brian Livsey Fairlie Borthwick |
---|---|
Date of Birth | October 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 1994) |
Role | Finance Director |
Correspondence Address | Drift House Ockham Road North East Horsley Leatherhead Surrey KT24 6NU |
Director Name | Mr Michael Jeffrey Walsh |
---|---|
Date of Birth | October 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 1995) |
Role | Adertising Executive |
Correspondence Address | 50 Grand Avenue Muswell Hill London N10 3BP |
Secretary Name | Brian Livsey Fairlie Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Drift House Ockham Road North East Horsley Leatherhead Surrey KT24 6NU |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(92 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Secretary Name | Mr Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Director Name | Bernard Bureau |
---|---|
Date of Birth | November 1946 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 June 2001) |
Role | Creative Dir |
Correspondence Address | 10 Bld Raspail Paris 75007 |
Director Name | Peter Law Gisiko |
---|---|
Date of Birth | February 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1996) |
Role | Executive |
Correspondence Address | 16 Avenue Charles Floquet Paris 75007 |
Director Name | Daniel Sicouri |
---|---|
Date of Birth | January 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 83 Avenue Henri Martin Paris 75016 |
Director Name | Jane Myra Kennedy |
---|---|
Date of Birth | August 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Cottage 4 Church Lane Lexden Colchester Essex CO3 4AB |
Director Name | Denis Bonnet |
---|---|
Date of Birth | April 1948 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Advertising |
Correspondence Address | 6 Rueducloitre Notre Dame Paris 75008 France Foreign |
Director Name | Mr Paul John Cocks |
---|---|
Date of Birth | January 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(95 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 1997) |
Role | Company Director |
Correspondence Address | St Andrews Mount Pleasant Road Lingfield Redhill Surrey RH7 6BW |
Director Name | Mr Ian Charles Parsonson |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(95 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mexfield Road Putney London SW15 2RQ |
Director Name | Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 19 December 1996(95 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 65a Hampden Road Hornsey London N8 0HX |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(95 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(95 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Secretary Name | Jane Myra Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Manse 13 High Street, Earls Colne Colchester Essex CO6 2PA |
Director Name | Richard Charles Pinder |
---|---|
Date of Birth | April 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 9 Albert Court Prince Consort Road London SW7 2BE |
Secretary Name | Mr Christopher Paul Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(97 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 March 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Director Name | Bernard Bureau |
---|---|
Date of Birth | November 1946 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2007) |
Role | Creative Director |
Correspondence Address | 10 Bld Raspail Paris 75007 |
Director Name | Louis Collinet |
---|---|
Date of Birth | June 1954 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 September 2018) |
Role | Advertising Executive |
Country of Residence | France |
Correspondence Address | 12 Avenue Talma Rueil Malmaison 92500 France |
Director Name | Arnaud Tourtoulou |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 September 2018) |
Role | Advertising Executive |
Country of Residence | France |
Correspondence Address | 130 Avenue De Versailles Paris 75016 |
Director Name | Laurent Jean Francois Weber |
---|---|
Date of Birth | July 1968 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 2008) |
Role | Financial Director |
Correspondence Address | 6 Rue Andre Colle De Boeuf Paris 75016 Foreign |
Director Name | Gary Leih |
---|---|
Date of Birth | December 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4QB |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square London E14 4QB |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Website | www.ogilvy.co.uk |
---|---|
Telephone | 020 31933000 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £249,570,000 |
Gross Profit | £120,152,000 |
Net Worth | £188,737,000 |
Cash | £39,041,000 |
Current Liabilities | £93,352,000 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2019 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 December 2020 (overdue) |
2 July 1992 | Delivered on: 20 July 1992 Satisfied on: 11 January 1996 Persons entitled: Bankers Trustee Company Limitedas Trustee for the Secured Parties (As Defined) Classification: Deed of charge Secured details: The guaranteed amounts and any additional amounts due from the borrowers and/or the guarantors (as defined in the supplemental agreement) to the chargee, as trustee for the secured parties (as defined) under the terms of the supplemental agreement dated 1/7/92. Particulars: First fixed charge over all the book debts and first floating charge over all the assets of the company (for full details see form 395 tc ref: M2). Fully Satisfied |
---|---|
4 April 1991 | Delivered on: 16 April 1991 Satisfied on: 11 January 1996 Persons entitled: Bankers Trustee Company Limited Classification: Legal charge Secured details: The guaranteed amounts as defined in the consolidated credit agreement dated 4/4/91 and any additional amount owed by any guarantor pursuant to the agreement to bankers trustee company limited (as trustee for the lenders). Particulars: Floating charge over all the present and future. Undertaking and all property and assets. Fully Satisfied |
20 January 1904 | Delivered on: 20 January 1904 Classification: Series of debentures Particulars: All real and personal property present and future and the undertaking goodwill and business of the company and its uncalled capital for the time being. Satisfied |
2 January 2018 | Full accounts made up to 31 December 2016 (29 pages) |
---|---|
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
7 August 2017 | Appointment of Mr John William Cornwell as a director on 1 May 2017 (2 pages) |
7 August 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
16 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 July 2016 | Appointment of Mr Steve Winters as a director on 8 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Stephen Keith Lepley as a director on 11 March 2016 (1 page) |
12 July 2016 | Appointment of Ms Annette King as a director on 11 March 2016 (2 pages) |
15 February 2016 | Registered office address changed from Sea Containers Sea Containers 18 Upper Ground London SE1 9RQ England to Sea Containers 18 Upper Ground London SE1 9RQ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 15 February 2016 (1 page) |
6 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
12 June 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
8 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
5 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Ltd on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Stephen Keith Lepley on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Arnaud Tourtoulou on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Daniel Sicouri on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Ralph Clementson on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Louis Collinet on 5 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Ltd on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Stephen Keith Lepley on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Arnaud Tourtoulou on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Daniel Sicouri on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Ralph Clementson on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Louis Collinet on 5 February 2014 (2 pages) |
25 November 2013 | Accounts made up to 31 December 2012 (32 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Accounts made up to 31 December 2011 (32 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (22 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
6 September 2011 | Accounts made up to 31 December 2010 (30 pages) |
9 August 2011 | Appointment of Paul Simon O'donnell as a director (2 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Accounts made up to 31 December 2009 (31 pages) |
8 June 2010 | Termination of appointment of Gary Leih as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
21 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (9 pages) |
16 July 2009 | Accounts made up to 31 December 2008 (32 pages) |
19 January 2009 | Return made up to 15/11/08; full list of members (6 pages) |
15 January 2009 | Director's change of particulars / gary leih / 15/01/2008 (1 page) |
15 January 2009 | Appointment terminated director laurent weber (1 page) |
15 January 2009 | Appointment terminated director bernard bureau (1 page) |
12 January 2009 | Accounts made up to 31 December 2007 (33 pages) |
7 April 2008 | Return made up to 15/11/07; full list of members (7 pages) |
7 April 2008 | Secretary appointed wpp group (nominees) LTD (1 page) |
7 April 2008 | Director's change of particulars / bernard bureau / 01/01/2007 (1 page) |
7 April 2008 | Appointment terminated secretary christopher sweetland (1 page) |
7 April 2008 | Director's change of particulars / ralph clementson / 13/01/2008 (1 page) |
7 April 2008 | Director's change of particulars / michael iles / 01/01/2008 (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | Accounts made up to 31 December 2006 (33 pages) |
6 November 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: suite 1-2, 523 cranbrook road, ilford, essex IG2 6HA (1 page) |
16 March 2007 | Company name changed ogilvy group (holdings) LIMITED( the)\certificate issued on 16/03/07 (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: the ogilvy group holdings LTD, 10 cabot square, canary wharf, london E14 4QB (1 page) |
15 January 2007 | Accounts made up to 31 December 2005 (30 pages) |
10 January 2007 | Return made up to 15/11/06; full list of members (5 pages) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Resolutions
|
23 October 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 15/11/05; no change of members (11 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (27 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 15/11/04; full list of members (12 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (27 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 May 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 15/11/03; full list of members (9 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
24 June 2003 | Accounts made up to 31 December 2002 (28 pages) |
21 February 2003 | Resolutions
|
19 February 2003 | Return made up to 15/11/02; full list of members
|
5 September 2002 | Resolutions
|
3 September 2002 | Accounts made up to 31 December 2001 (28 pages) |
17 August 2002 | Auditor's resignation (1 page) |
15 January 2002 | Return made up to 15/11/01; full list of members (10 pages) |
23 October 2001 | Accounts made up to 31 December 2000 (23 pages) |
17 August 2001 | Resolutions
|
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 15/11/00; full list of members (10 pages) |
24 May 2000 | Accounts made up to 31 December 1999 (24 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
14 February 2000 | Accounts made up to 31 December 1998 (23 pages) |
4 January 2000 | Return made up to 15/11/99; full list of members (8 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 15/11/98; full list of members
|
18 January 1999 | Ad 30/11/98--------- ff si [email protected]=2500000 ff ic 217957360/220457360 (2 pages) |
2 July 1998 | Accounts made up to 31 December 1997 (24 pages) |
15 June 1998 | Director's particulars changed (1 page) |
10 February 1998 | Return made up to 15/11/97; full list of members (8 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
12 November 1997 | Ad 23/10/97--------- ff si [email protected]=19468460 ff ic 198488900/217957360 (2 pages) |
12 November 1997 | Ad 16/09/97--------- ff si [email protected]=9995700 ff ic 188493200/198488900 (2 pages) |
8 July 1997 | Ad 12/06/97--------- ff si [email protected]=18700000 ff ic 169793200/188493200 (2 pages) |
22 May 1997 | Accounts made up to 31 December 1996 (24 pages) |
12 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
4 February 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Ad 20/12/96--------- £ si [email protected]=2500000 £ ic 5200002/7700002 (2 pages) |
28 January 1997 | £ nc 30000000/70000000 19/12/96 (1 page) |
10 December 1996 | Return made up to 15/11/96; full list of members (8 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Ad 05/08/96--------- £ si [email protected]=3200000 £ ic 2000002/5200002 (2 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Ad 11/09/96--------- ff si [email protected]=24300000 ff ic 102493200/126793200 (2 pages) |
27 September 1996 | Ad 10/09/96--------- ff si [email protected]=12013200 ff ic 90480000/102493200 (2 pages) |
25 March 1996 | Accounts made up to 31 December 1995 (23 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Ad 20/12/95--------- £ si [email protected]=1 £ ic 2000001/2000002 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
2 January 1996 | Memorandum and Articles of Association (10 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Conve 14/12/95 (1 page) |
2 January 1996 | Ff nc 300000000/450000000 14/12/95 (1 page) |
22 December 1995 | Ad 12/05/95--------- ff si [email protected] (2 pages) |
22 December 1995 | Ad 12/05/95--------- ff si [email protected] (2 pages) |
21 November 1995 | Return made up to 15/11/95; change of members (8 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 15/11/94--------- £ si [email protected] (2 pages) |
21 March 1995 | Accounts made up to 31 December 1994 (22 pages) |
30 October 1994 | Accounts made up to 31 December 1993 (22 pages) |
17 December 1993 | Accounts made up to 31 December 1992 (21 pages) |
13 January 1993 | Accounts made up to 31 December 1991 (19 pages) |
28 October 1992 | Accounts made up to 31 December 1990 (20 pages) |
26 February 1991 | Accounts made up to 31 December 1989 (19 pages) |
21 February 1990 | Accounts made up to 31 December 1988 (30 pages) |
15 December 1988 | Accounts made up to 31 December 1987 (25 pages) |
6 November 1987 | Accounts made up to 31 December 1986 (23 pages) |
13 April 1987 | Company name changed ogilvy group LIMITED(the)\certificate issued on 13/04/87 (2 pages) |
10 February 1987 | Company name changed ogilvy & mather (holdings) limit ed\certificate issued on 10/02/87 (2 pages) |
28 November 1986 | Group of companies' accounts made up to 11 December 1985 (23 pages) |
8 November 1985 | Accounts made up to 31 December 1984 (22 pages) |
20 February 1985 | Accounts made up to 31 December 1983 (23 pages) |
24 February 1984 | Accounts made up to 31 December 1982 (17 pages) |
13 December 1982 | Accounts made up to 31 December 1981 (16 pages) |
11 December 1981 | Accounts made up to 31 December 1980 (16 pages) |
1 January 1981 | Company name changed\certificate issued on 01/01/81 (2 pages) |
7 November 1980 | Accounts made up to 31 December 1979 (16 pages) |
9 February 1980 | Accounts made up to 31 December 1978 (17 pages) |
7 February 1980 | Accounts made up to 31 December 1977 (16 pages) |
9 November 1977 | Accounts made up to 31 December 1976 (18 pages) |
14 March 1977 | Accounts made up to 31 December 1975 (15 pages) |
10 February 1977 | Accounts made up to 31 December 1974 (13 pages) |
1 October 1971 | Company name changed\certificate issued on 01/10/71 (2 pages) |
17 January 1966 | Company name changed\certificate issued on 17/01/66 (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (18 pages) |