Company NameDDB Needham Worldwide Group Limited
Company StatusDissolved
Company Number00809940
CategoryPrivate Limited Company
Incorporation Date22 June 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(28 years after company formation)
Appointment Duration31 years, 10 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(28 years after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(28 years after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusCurrent
Appointed20 June 1992(28 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 1996Dissolved (1 page)
12 October 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
6 July 1995Liquidators statement of receipts and payments (6 pages)
8 January 1994Registered office changed on 08/01/94 from: 12 bishops bridge road london W2 6AA (1 page)
24 June 1993Return made up to 20/06/93; no change of members (7 pages)
28 September 1992Registered office changed on 28/09/92 from: 54 baker street london W1M 1DJ (1 page)
22 July 1992Full accounts made up to 31 December 1991 (11 pages)
5 January 1988Company name changed doyle dane bernbach group limite d\certificate issued on 01/01/88 (2 pages)
26 September 1986Registered office changed on 26/09/86 from: 62-64 baker street london W1 (1 page)
28 July 1964Registered office changed on 28/07/64 from: registered office changed (2 pages)
22 June 1964Certificate of incorporation (1 page)