Company NameArtwork Direct Limited
Company StatusDissolved
Company Number00698592
CategoryPrivate Limited Company
Incorporation Date18 July 1961(62 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed20 March 2018(56 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed27 February 2008(46 years, 7 months after company formation)
Appointment Duration13 years (closed 16 March 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePeter Miles Young
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleAdvertising Agency
Correspondence Address10 Leslie Court
Strutton Ground
London
SW1P 2HZ
Director NameAdrian Wynne-Morgan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 1993)
RoleAdvertising Agency
Correspondence Address63 Shalimar Road
Springfield Park
London
W3 9JG
Director NameColin Greenwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 1993)
RoleTypesetter
Correspondence AddressEglington
St Bailface Down
Isle Of Wight
Director NameTimothy Hodges
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1993)
RolePaste Up Artist
Correspondence Address6 Battersea Church Road
Battersea
London
Sw11
Director NameDavid John Hope
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 October 1992)
RoleAccountant
Correspondence Address102 East Jackson
Bolwar
Missouri 65613
Foreign
Director NameRoy Topp
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1995)
RoleAdvertising Agent
Correspondence Address30 Briton Crescent
Sanderstead
South Croydon
Surrey
CR2 0JF
Secretary NameDavid John Hope
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 October 1992)
RoleCompany Director
Correspondence Address102 East Jackson
Bolwar
Missouri 65613
Foreign
Director NameMr Paul John Cocks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1997)
RoleChartered Accountant
Correspondence AddressSt Andrews Mount Pleasant Road
Lingfield
Redhill
Surrey
RH7 6BW
Secretary NameMr Paul John Cocks
NationalityBritish
StatusResigned
Appointed20 October 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1997)
RoleChartered Accountant
Correspondence AddressSt Andrews Mount Pleasant Road
Lingfield
Redhill
Surrey
RH7 6BW
Director NameStephen Rennie Harrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(32 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 1997)
RoleAdvertising Agent
Correspondence Address104 Bromley Road
Beckenham
Kent
BR3 5NP
Director NameMr Vidhu Kapur
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address47 Elsenham Road
Manor Park
London
E12 6JZ
Director NameKen Gray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1996)
RoleManaging Director
Correspondence Address3 The Lodge
283 Hagley Road
Edgbaston
Birmingham
B16 9NB
Director NameMr David Miller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1996)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address15 Houndsden Road
Winchmore Hill
London
N21 1LU
Director NameMiss Fiona MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(35 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address83 West Street
Harrow On The Hill
Middlesex
HA1 3EL
Director NameDavid Leyshon Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(35 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2004)
RoleCreative Services
Correspondence Address73 Middle Way
Watford
Hertfordshire
WD2 5DR
Director NameMr Nigel Richard John Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(35 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 September 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches Dodington
Chipping Sodbury
Gloucestershire
BS37 6SE
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(36 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Secretary NameMichael Victor Stanton Iles
NationalityBritish
StatusResigned
Appointed01 December 1997(36 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameJames David Barnes Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(43 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Western Road
Leigh On Sea
Essex
SS9 2PN
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(46 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Flanchard Road
London
W12 9ND
Director NameJohn William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(48 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westland Avenue
Hornchurch
Essex
RM11 3SD
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(48 years, 6 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 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(53 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 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(56 years, 4 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

Contact

Websiteogilvy.co.uk
Telephone0151 2260812
Telephone regionLiverpool

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

10k at £1Ogilvy & Mather Group Holdings LTD
99.99%
Ordinary
1 at £1Wpp Group Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 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 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 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)
2 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)
6 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 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)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(4 pages)
4 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 December 2010Appointment of John William Cornwell as a director (2 pages)
1 December 2010Termination of appointment of Michael Iles as a director (1 page)
1 December 2010Appointment of James David Barnes-Austin as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 September 2009Return made up to 08/09/09; full list of members (3 pages)
19 March 2009Appointment terminated director katherine kelsey (1 page)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 February 2008Appointment terminated director james barnes austin (1 page)
28 February 2008Director appointed katherine elizabeth kelsey (2 pages)
27 February 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
27 February 2008Appointment terminated secretary michael iles (1 page)
14 November 2007Return made up to 08/09/07; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 08/09/06; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 October 2005Return made up to 08/09/05; full list of members (7 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 October 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 November 2003Director resigned (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 October 2003Return made up to 08/09/03; full list of members (8 pages)
31 October 2002Return made up to 08/09/02; full list of members (8 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
1 November 2001Return made up to 08/09/01; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
13 March 2001Registered office changed on 13/03/01 from: porters place 11-33 st john street london EC1M 4GB (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Return made up to 08/09/00; full list of members (7 pages)
23 November 1999Return made up to 08/09/99; no change of members (4 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 October 1998Return made up to 08/09/98; no change of members (6 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Secretary resigned;director resigned (1 page)
3 November 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997New director appointed (1 page)
1 November 1996New director appointed (2 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Return made up to 08/09/96; full list of members (6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Return made up to 08/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(8 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
8 March 1989Full accounts made up to 31 December 1987 (12 pages)
28 November 1986Full accounts made up to 31 December 1985 (7 pages)