Company NameCreative Services Unit Limited
Company StatusDissolved
Company Number00124461
CategoryPrivate Limited Company
Incorporation Date26 September 1912(111 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameSamson Clark & Company,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed12 March 2018(105 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed16 February 2008(95 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 29 September 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRoger Baker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleAdvertising Executive
Correspondence AddressNewport Lodge
Oxenturn Road
Wye
Kent
TN25 5AY
Director NameMr Alan Robert Berry
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address10 Ewan Way
Leigh On Sea
Essex
SS9 3RA
Director NameRichard Kiel Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1994)
RoleAccountant
Correspondence Address20 Paynesfield Avenue
East Sheen
London
SW14 8DW
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Director NameCarl John Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleElectronic Engineer
Correspondence Address15 Clovelly Avenue
Ickenham
Uxbridge
Middlesex
UB10 8PS
Director NameDavid Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleAdvertising Executive
Correspondence Address67 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AZ
Director NameStephen Edward Robert Ronchetti
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 1997)
RoleAdvertising Executive
Correspondence AddressThule Cottage
20 Ashley Close
Walton On Thames
Surrey
KT12 1BJ
Secretary NameRichard Kiel Brook
NationalityCanadian
StatusResigned
Appointed31 October 1991(79 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address20 Paynesfield Avenue
East Sheen
London
SW14 8DW
Secretary NameRoger Baker
NationalityBritish
StatusResigned
Appointed02 September 1994(81 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressNewport Lodge
Oxenturn Road
Wye
Kent
TN25 5AY
Director NamePaul Christian Dashwood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(83 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1998)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield Hillcrest Road
Edenbridge
Kent
TN8 6JS
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed23 January 1997(84 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 February 2008)
RoleAccountant
Correspondence Address190d Bedford Hill
Balham
London
SW12 9HL
Director NameJane Myra Kennedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(85 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Secretary NameJane Myra Kennedy
NationalityBritish
StatusResigned
Appointed23 December 1997(85 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Director NameChristopher Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(86 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2000)
RoleFinance Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Stephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(88 years after company formation)
Appointment Duration15 years, 7 months (resigned 29 April 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2008(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(97 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCreative Services Unit Limited
10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(102 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(105 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr John William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(107 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Websiteogilvy.com
Telephone01509 150716
Telephone regionLoughborough

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Ogilvy & Mather Group (Holdings) LTD
55.56%
Cumulative Preference
4k at £1Ogilvy & Mather Group (Holdings) LTD
44.43%
Ordinary
1 at £1Wpp Group Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
23 February 2016Registered office address changed from Creative Services Unit Limited 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
14 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 9,000
(5 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 9,000
(5 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 9,000
(5 pages)
18 November 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
18 November 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9,000
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9,000
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 December 2010Appointment of James David Barnes-Austin as a director (2 pages)
1 December 2010Termination of appointment of Michael Iles as a director (1 page)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 December 2008Return made up to 04/11/07; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (2 pages)
17 January 2008Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 31/10/06; full list of members (3 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Return made up to 31/10/05; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
2 November 2004Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 February 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 January 2002Return made up to 31/10/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2001Return made up to 31/10/00; full list of members (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 February 2000Return made up to 31/10/99; no change of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 October 1999New director appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
25 November 1998Return made up to 31/10/98; no change of members (4 pages)
25 November 1998Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Director resigned (1 page)
7 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
15 November 1996Return made up to 31/10/96; no change of members (4 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 October 1996Director resigned (1 page)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 August 1992Accounts for a dormant company made up to 31 December 1990 (4 pages)
15 February 1990Accounts for a dormant company made up to 31 December 1988 (8 pages)