Company NameCampaign Planning Limited
Company StatusDissolved
Company Number00918084
CategoryPrivate Limited Company
Incorporation Date12 October 1967(56 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBatridge Limited

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
Appointed04 March 2018(50 years, 5 months after company formation)
Appointment Duration3 years (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
Appointed10 May 2007(39 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 16 March 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJohn Patrick Armitage
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleAdvertising Agent
Correspondence AddressLudwell House High Street
Charing
Ashford
Kent
TN27 0LS
Director NameMr Keith Malvern Dunnell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years after company formation)
Appointment Duration10 years, 11 months (resigned 08 October 2002)
RoleAdvertising Agent
Correspondence Address3 Grove Terrace
London
NW5 1PH
Secretary NameMichael Victor Stanton Iles
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence Address17 Hydethorpe Road
London
SW12 0JE
Secretary NameMr Ian Charles Parsonson
NationalityBritish
StatusResigned
Appointed01 November 1992(25 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mexfield Road
Putney
London
SW15 2RQ
Director NameIan Charles Parsonson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 1997)
RoleAccountant
Correspondence Address30 Rockley Road
London
W14 0BT
Director NameKaren Langer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address80 Clarence Road
Wimbledon
London
SW19 8QE
Secretary NameKaren Langer
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address80 Clarence Road
Wimbledon
London
SW19 8QE
Director NameDaniel Mark Forman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2005)
RoleFinancial Director
Correspondence Address75 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Secretary NameDaniel Mark Forman
NationalityBritish
StatusResigned
Appointed31 October 2000(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2005)
RoleFinancial Director
Correspondence Address75 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Director NameGareth Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(35 years after company formation)
Appointment Duration18 years, 2 months (resigned 07 December 2020)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressKerry Cottage
1a Cambalt Road
London
SW15 6EL
Director NameMr Roger John Gallucci
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(37 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address48 Victoria Road
Watford
Hertfordshire
WD24 5AZ
Secretary NameMr Roger John Gallucci
NationalityBritish
StatusResigned
Appointed21 June 2005(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address48 Victoria Road
Watford
Hertfordshire
WD24 5AZ
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(44 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(47 years, 9 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

Contact

Websiteogilvy.co.uk
Telephone020 31933000
Telephone regionLondon

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

99 at £1Ogilvy & Mather Group (Holdings) LTD
49.50%
Deferred
99 at £1Ogilvy & Mather Group (Holdings) LTD
49.50%
Ordinary
1 at £1Wpp (Group) Nominees LTD
0.50%
Deferred
1 at £1Wpp (Group) Nominees LTD
0.50%
Ordinary

Accounts

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

Filing History

10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 10 October 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 London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
(5 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)
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)
22 October 2014Director's details changed for Gareth Richards on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Gareth Richards on 1 January 2014 (2 pages)
22 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
22 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 December 2011Appointment of James David Barnes-Austin as a director (2 pages)
21 December 2011Termination of appointment of Roger Gallucci as a director (1 page)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 November 2007Return made up to 15/10/07; full list of members (3 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Return made up to 15/10/06; full list of members (3 pages)
10 May 2007New secretary appointed (1 page)
26 February 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2004Return made up to 15/10/04; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 May 2004Registered office changed on 20/05/04 from: 10 cabot square london E14 1DL (1 page)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Director resigned (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 October 1998Return made up to 15/10/98; no change of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 November 1997Return made up to 15/10/97; no change of members (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
5 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 October 1995Return made up to 15/10/95; no change of members (4 pages)
24 April 1995Director resigned (2 pages)
24 November 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
8 November 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
7 February 1990Accounts for a dormant company made up to 31 December 1988 (4 pages)
14 December 1988Accounts for a dormant company made up to 31 December 1987 (4 pages)
30 October 1987Accounts made up to 31 December 1986 (6 pages)
28 November 1986Accounts made up to 31 December 1985 (6 pages)
31 December 1984Accounts made up to 31 December 1984 (7 pages)
21 December 1983Accounts made up to 31 December 1982 (7 pages)
14 January 1981Accounts made up to 31 March 1980 (7 pages)
6 October 1978Accounts made up to 31 March 1978 (9 pages)
23 December 1977Accounts made up to 30 April 2076 (6 pages)