Company NameOgilvy Public Relations Worldwide Limited
Company StatusDissolved
Company Number00241892
CategoryPrivate Limited Company
Incorporation Date23 August 1929(94 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed16 April 2018(88 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed11 March 2008(78 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJonathan Rinehart
Date of BirthApril 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RolePublic Relations
Correspondence AddressAdams & Rinehart Inc
708 Third Avenue New York Ny 10017
Foreign
Director NameAlexander Allan Hurst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleAdvertising Agent
Correspondence Address23 Sumner Court
Farnham
Surrey
GU9 7JX
Director NamePatrick Francis Heaton-Ward
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleAdvertising Agent
Correspondence Address3 Westmoreland Place
London
W5 1QE
Director NameDavid Livingstone Duffy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityPublic Relations
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address60 Onslow Gardens
London
SW7 3QA
Director NameMartin Anthony Druce
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleAdvertising Agent
Correspondence AddressCoombe End Upper Street
Shere
Guildford
Surrey
GU5 9JA
Director NameThomas Cook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleAccountant
Correspondence AddressAdams & Rinehart Inc
708 Third Avenue New York
Foreign
Director NameJonathan Peter Langham Perry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address50 Sutherland Place
London
W2 5BY
Director NameTimothy Neilson Alwyn Powell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleAdvertising Agent
Correspondence Address12 Daylesford Avenue
London
SW15 5QR
Secretary NameRichard Anthony Exact
NationalityBritish
StatusResigned
Appointed29 October 1991(62 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address71 The Drive
Beckenham
Kent
BR3 1EE
Director NameAnne Louise Amanda Dettmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(62 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 1996)
RolePublic Relations
Correspondence Address147 Fountain Road
Tooting
London
SW17 0HH
Director NameKenneth Joseph Walter Allsopp
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(62 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RolePublic Relations
Correspondence Address42 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Director NameRichard Anthony Exact
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(62 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleFinance Director
Correspondence Address71 The Drive
Beckenham
Kent
BR3 1EE
Director NameSuzanna Mary Hammond
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(62 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1993)
RolePublic Relations
Correspondence Address4 Moore Street
London
SW3 2QN
Director NameMiss Leona Mount
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(62 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RolePublic Relations
Correspondence Address14 Allen Mansions
London
W8 6UY
Director NameTimothy Andrew Pendry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(63 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1994)
RolePublic Relations
Correspondence Address33 Belmont Court
Highbury New Park
London
N5 2HA
Director NameLachlan Beckwith Murray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(65 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1995)
RolePR Consultant
Correspondence Address141a Dawes Road
London
SW6 7EB
Director NameMs Fiona Elizabeth Driscoll
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(65 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 1997)
RoleChef Executive
Country of ResidenceEngland
Correspondence Address4 Henstridge Place
London
NW8 6QD
Director NameKelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish/Usa
StatusResigned
Appointed20 February 1996(66 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address65a Hampden Road
Hornsey
London
N8 0HX
Secretary NameKelly Rebecca Smith
NationalityBritish/Usa
StatusResigned
Appointed20 February 1996(66 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address65a Hampden Road
Hornsey
London
N8 0HX
Director NameLyle Closs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(67 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2000)
RolePublic Relations Executive
Correspondence Address29 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameSteven R Rich
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1999)
RoleAccountant
Correspondence Address6 Cromwell House
Irving Mews
London
N1 2FP
Secretary NameSteven R Rich
NationalityBritish
StatusResigned
Appointed17 July 1997(67 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address6 Cromwell House
Irving Mews
London
N1 2FP
Secretary NameMr Gavin Brian Cooper
NationalityBritish
StatusResigned
Appointed10 May 1999(69 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Basin Approach
Marina Heights
London
E14 7JA
Director NameMr David Michael Hooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(70 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Moreland Drive
Gerrards Cross
Bucks
SL9 8BB
Director NamePaul Barrington Philpotts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(70 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2000)
RoleEuropean President
Correspondence AddressGrey Cedars
Station Road
Woldingham
Surrey
CR3 7DD
Director NameNicolas May
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(72 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address117 Faraday Road
Wimbledon
London
SW19 8PA
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(78 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(78 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Flanchard Road
London
W12 9ND
Director NameMs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(79 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bernays Close
Stanmore
Middlesex
HA7 4BA
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(80 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4BA
Director NameMr Tony Shafar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(84 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(85 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Nicholas Simon Midworth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(88 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Websitewww.ogilvypr.com

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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 March 1930Delivered on: 31 March 1930
Satisfied on: 2 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: Uncalled capital amounting to £2500.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
25 September 2019Termination of appointment of Nicholas Simon Midworth as a director on 24 September 2019 (1 page)
9 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Nicholas Simon Midworth as a director on 16 April 2018 (2 pages)
11 May 2018Appointment of Mrs Karla Smith as a director on 16 April 2018 (2 pages)
11 May 2018Termination of appointment of Tony Shafar as a director on 28 February 2018 (1 page)
11 May 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
18 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
18 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
18 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
18 December 2017Amended accounts for a dormant company made up to 31 December 2015 (8 pages)
14 December 2017Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 December 2017Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 10,100
(6 pages)
14 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 10,100
(6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from , 10 Cabot Square, Canary Wharf, London, E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,100
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,100
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,100
(4 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
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 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2013 (1 page)
13 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2013 (1 page)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,100
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,100
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,100
(5 pages)
13 June 2014Appointment of Mr Tony Shafar as a director (2 pages)
13 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 7 June 2013 (1 page)
13 June 2014Appointment of Mr Tony Shafar as a director (2 pages)
14 March 2014Termination of appointment of Karla Smith as a director (1 page)
14 March 2014Termination of appointment of Karla Smith as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 September 2008Director appointed karla smith (1 page)
10 September 2008Director appointed karla smith (1 page)
10 September 2008Appointment terminated director katherine kelsey (1 page)
10 September 2008Appointment terminated director katherine kelsey (1 page)
3 September 2008Return made up to 13/06/08; full list of members (4 pages)
3 September 2008Return made up to 13/06/08; full list of members (4 pages)
15 April 2008Director's change of particulars / katherine kelsey / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / katherine kelsey / 15/04/2008 (1 page)
12 March 2008Director appointed katherine elizabeth kelsey (2 pages)
12 March 2008Director appointed katherine elizabeth kelsey (2 pages)
12 March 2008Director appointed michael victor stanton iles (3 pages)
12 March 2008Director appointed michael victor stanton iles (3 pages)
11 March 2008Appointment terminated secretary gavin cooper (1 page)
11 March 2008Appointment terminated director ryan woor (1 page)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 March 2008Appointment terminated secretary gavin cooper (1 page)
11 March 2008Appointment terminated director ryan woor (1 page)
28 June 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 January 2006Return made up to 13/06/05; full list of members (6 pages)
31 January 2006Return made up to 13/06/05; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 December 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page)
28 June 2002Registered office changed on 28/06/02 from: porters place, 11-33 st john street, london, EC1M 4GB (1 page)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2001Return made up to 29/10/01; full list of members (6 pages)
28 October 2001Return made up to 29/10/01; full list of members (6 pages)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square, london, E14 4QB (1 page)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 February 2001Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
11 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 October 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
11 December 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 January 1998Company name changed ogilvy adams & rinehart LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed ogilvy adams & rinehart LIMITED\certificate issued on 01/01/98 (4 pages)
28 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Director resigned (1 page)
4 December 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
8 October 1987Accounts made up to 31 December 1987 (13 pages)
8 October 1987Accounts made up to 31 December 1987 (13 pages)
23 August 1929Incorporation (56 pages)