Company NameAddison Corporate Marketing Limited
Company StatusDissolved
Company Number01393272
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 7 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NamesAddison Design Limited and Addison Design Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(36 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 27 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brewhouse Yard
London
EC1V 4DG
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed10 February 2009(30 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 27 September 2022)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameStephen Albert Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square
London
W11 3NA
Director NameMiss Clare Robinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address96 Stanley Road
London
N11 2LG
Director NameMr Miles Hutchins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Well Walk
Hampstead
London
NW3 1LD
Director NameMr Roger Byrom
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address58 Walnut Tree Walk
London
SE11 6DN
Director NameMr Robin Charles Dow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveresk Lodge
Inveresk Village
East Lothian
EH21 7TE
Scotland
Secretary NameMiss Clare Robinson
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 1996)
RoleCompany Director
Correspondence Address24 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NE
Director NamePaul Anthony Langsford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 1994)
RoleManaging Director
Correspondence Address160 Nether Street
West Finchley
London
N3 1PE
Director NamePeter Chodel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(12 years, 12 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 August 2013)
RoleCompany Director
Correspondence Address20 Finsen Road
London
SE5 9AX
Director NameMr Simon Charles Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Manor Cottages
The Street
Sedlescombe
East Sussex
TN33 0QG
Director NameMatthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2003)
RoleFinancial Director
Correspondence Address20 Pembury Road
Tonbridge
Kent
TN9 2HX
Director NamePhilippa Emery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address27 Lower Common South
London
SW15 1BP
Director NameShelley Ann Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(17 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressFlat 2 1 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameWilliam Nicholas Christian Krarup
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(17 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoney Hill Farm
Elkington
Northamptonshire
NN6 6NL
Director NameKate Elizabeth Parker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1998)
RoleClient Director
Correspondence Address28 Gerrard Road
Islington
London
N1 8BA
Secretary NameMatthew King
NationalityBritish
StatusResigned
Appointed09 August 1996(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2003)
RoleFinancial Director
Correspondence Address20 Pembury Road
Tonbridge
Kent
TN9 2HX
Director NameQuentin Michael Cordue Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressWitham House
Witham Friary
Frome
Somerset
BA11 5HD
Director NameGary Best
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address61 Hurstwood
Chatham
Kent
ME5 0XH
Director NameMichael James Slater
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address24 Prospect Place
Wapping Wall Wapping
London
E1 9TJ
Director NameLois Love
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2000)
RoleCommunications Consultant
Correspondence Address90 Albert Street
London
NW1 7NE
Director NameMr Tom Oakley Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(21 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield
67 Lewes Road
Ditchling
East Sussex
BN6 8TY
Director NameKeith Perry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2002)
RoleCreative Director
Correspondence Address46a Cranley Gardens
Palmers Green
London
N13 4LS
Director NameMr David Alan Slater
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(22 years after company formation)
Appointment Duration8 months (resigned 30 June 2001)
RoleCreative Director
Correspondence Address38 Belleville Road
London
SW11 6QT
Director NameLeif Skogstad
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(22 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 August 2013)
RoleClient Director
Correspondence Address14 Bramley Way
Ashtead
Surrey
KT21 1QU
Secretary NameWendy Robertson
NationalityBritish
StatusResigned
Appointed28 February 2003(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 March 2006)
RoleFinancial Controller
Correspondence Address140 Roslyn Road
London
N15 5JJ
Director NameJames Brock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(25 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 August 2013)
RoleClient Director
Correspondence Address5 Amesbury Road
Bromley
Kent
BR1 2QJ
Director NameMr Christopher John Horner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2009)
RoleFinance Director
Correspondence Address64 Rugby Road
Brighton
East Sussex
BN1 6ED
Director NameMr Guy Jefferson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(27 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 August 2013)
RoleClient Services Director
Correspondence Address47 South Western Road
Twickenham
Middlesex
TW1 1LG
Secretary NameMr Christopher John Horner
NationalityBritish
StatusResigned
Appointed02 March 2006(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2009)
RoleFinance Director
Correspondence Address64 Rugby Road
Brighton
East Sussex
BN1 6ED
Director NameMr Alexios Papadakis
Date of BirthApril 1981 (Born 43 years ago)
NationalityGreek South African
StatusResigned
Appointed20 September 2010(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Street
London
SE1 9DE
Director NameMr Mark Eldon Hill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2015)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address49 Southwark Bridge Road
London
SE1 9HH
Director NameRobert Charles Horjus
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2013(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address49 Southwark Bridge Road
London
SE1 9HH
Director NameMr James Edward Cairns Prior
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(36 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Southwark Bridge Road
London
SE1 9HH
Director NameMr Matthew Heligman
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address49 Southwark Bridge Road
London
SE1 9HH

Contact

Websiteaddison-group.net
Email address[email protected]
Telephone020 78152000
Telephone regionLondon

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.8k at £1Wpp Toronto LTD
100.00%
Ordinary
2 at £0.001Wpp Toronto LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£11,622,977
Gross Profit£9,976,871
Net Worth£5,530,797
Cash£4,536,025
Current Liabilities£5,181,937

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 July 1995Delivered on: 20 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 August 1989Delivered on: 8 September 1989
Satisfied on: 29 August 1996
Persons entitled: Hill Samuel Bank Limited.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company being addison worldwide limited. To the chargee. Under a loan agreement dated 14TH june '89 and delivered on 28TH july '89.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1989Delivered on: 8 September 1989
Satisfied on: 29 August 1996
Persons entitled: Intermediate Capital Group Limited.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company being addison worldwide limited. To the chargee. Under a loan agreement dated 14TH june 1989 and delivered on 28TH july 1989.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
9 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 31 December 2017 (26 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2018Registered office address changed from 49 Southwark Bridge Road London SE1 9HH to 6 Brewhouse Yard London EC1V 4DG on 4 October 2018 (1 page)
12 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Matthew Heligman as a director on 12 April 2018 (1 page)
27 November 2017Full accounts made up to 31 December 2016 (26 pages)
27 November 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Termination of appointment of James Edward Cairns Prior as a director on 15 July 2015 (1 page)
13 July 2017Termination of appointment of James Edward Cairns Prior as a director on 15 July 2015 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 January 2016Appointment of Mr Alexander Spark as a director (2 pages)
15 January 2016Appointment of Mr James Prior as a director on 15 July 2015 (2 pages)
15 January 2016Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page)
15 January 2016Appointment of Mr Alexander Spark as a director (2 pages)
15 January 2016Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page)
15 January 2016Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page)
15 January 2016Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 11,765.002
(6 pages)
15 January 2016Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 11,765.002
(6 pages)
15 January 2016Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page)
15 January 2016Appointment of Mr James Prior as a director on 15 July 2015 (2 pages)
15 January 2016Appointment of Mr Matthew Heligman as a director (2 pages)
15 January 2016Appointment of Mr Matthew Heligman as a director (2 pages)
17 November 2015Appointment of Mr Matthew Heligman as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Matthew Heligman as a director on 17 November 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
3 August 2015Appointment of Mr Alexander James Spark as a director on 15 July 2015 (2 pages)
3 August 2015Appointment of James Edward Cairns Prior as a director on 15 July 2015 (2 pages)
3 August 2015Appointment of Mr Alexander James Spark as a director on 15 July 2015 (2 pages)
3 August 2015Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page)
3 August 2015Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page)
3 August 2015Appointment of James Edward Cairns Prior as a director on 15 July 2015 (2 pages)
3 August 2015Termination of appointment of Mark Eldon Hill as a director on 15 July 2015 (1 page)
3 August 2015Termination of appointment of Robert Charles Horjus as a director on 15 July 2015 (1 page)
13 March 2015Full accounts made up to 31 December 2013 (30 pages)
13 March 2015Full accounts made up to 31 December 2013 (30 pages)
20 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 July 2014 (1 page)
20 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11,765.002
(6 pages)
20 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11,765.002
(6 pages)
20 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 July 2014 (1 page)
3 March 2014Registered office address changed from 2 Cathedral Street London SE1 9DE on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 2 Cathedral Street London SE1 9DE on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 2 Cathedral Street London SE1 9DE on 3 March 2014 (1 page)
21 October 2013Annual return made up to 13 July 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 13 July 2013 with a full list of shareholders (6 pages)
3 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 11,765.000002
(6 pages)
3 October 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 11,765.000002
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (22 pages)
16 September 2013Full accounts made up to 31 December 2012 (22 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
29 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 11,765.000001
(6 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
29 August 2013Statement of company's objects (2 pages)
29 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 11,765.000001
(6 pages)
29 August 2013Statement of company's objects (2 pages)
20 August 2013Appointment of Mr Mark Eldon Hill as a director (2 pages)
20 August 2013Appointment of Robert Charles Horjus as a director (2 pages)
20 August 2013Appointment of Robert Charles Horjus as a director (2 pages)
20 August 2013Appointment of Mr Mark Eldon Hill as a director (2 pages)
16 August 2013Termination of appointment of Alexios Papadakis as a director (1 page)
16 August 2013Termination of appointment of James Brock as a director (1 page)
16 August 2013Termination of appointment of Leif Skogstad as a director (1 page)
16 August 2013Termination of appointment of Leif Skogstad as a director (1 page)
16 August 2013Termination of appointment of James Brock as a director (1 page)
16 August 2013Termination of appointment of Alexios Papadakis as a director (1 page)
16 August 2013Termination of appointment of Guy Jefferson as a director (1 page)
16 August 2013Termination of appointment of Guy Jefferson as a director (1 page)
16 August 2013Termination of appointment of Peter Chodel as a director (1 page)
16 August 2013Termination of appointment of Peter Chodel as a director (1 page)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 September 2011Full accounts made up to 31 December 2010 (20 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
1 April 2011Termination of appointment of William Krarup as a director (1 page)
1 April 2011Termination of appointment of William Krarup as a director (1 page)
20 September 2010Termination of appointment of Paul Tomlinson as a director (1 page)
20 September 2010Appointment of Mr Alexios Papadakis as a director (2 pages)
20 September 2010Appointment of Mr Alexios Papadakis as a director (2 pages)
20 September 2010Termination of appointment of Paul Tomlinson as a director (1 page)
1 September 2010Full accounts made up to 31 December 2009 (20 pages)
1 September 2010Full accounts made up to 31 December 2009 (20 pages)
27 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
14 December 2009Full accounts made up to 31 December 2008 (22 pages)
14 December 2009Full accounts made up to 31 December 2008 (22 pages)
14 July 2009Return made up to 13/07/09; full list of members (5 pages)
14 July 2009Return made up to 13/07/09; full list of members (5 pages)
10 February 2009Director appointed paul ian tomlinson (1 page)
10 February 2009Appointment terminated secretary christopher horner (1 page)
10 February 2009Appointment terminated secretary christopher horner (1 page)
10 February 2009Appointment terminated director christopher horner (1 page)
10 February 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
10 February 2009Director appointed paul ian tomlinson (1 page)
10 February 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
10 February 2009Appointment terminated director christopher horner (1 page)
16 July 2008Return made up to 14/07/08; full list of members (5 pages)
16 July 2008Return made up to 14/07/08; full list of members (5 pages)
15 July 2008Director's change of particulars / guy jefferson / 01/03/2008 (2 pages)
15 July 2008Director's change of particulars / guy jefferson / 01/03/2008 (2 pages)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 August 2007Full accounts made up to 31 December 2006 (19 pages)
15 August 2007Full accounts made up to 31 December 2006 (19 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 14/07/07; full list of members (3 pages)
2 August 2006Return made up to 14/07/06; full list of members (3 pages)
2 August 2006Return made up to 14/07/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (17 pages)
6 July 2005Full accounts made up to 31 December 2004 (17 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 July 2004Return made up to 14/07/04; full list of members (9 pages)
7 July 2004Return made up to 14/07/04; full list of members (9 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
20 September 2003Return made up to 14/07/03; full list of members (8 pages)
20 September 2003Return made up to 14/07/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 December 2002 (17 pages)
21 June 2003Full accounts made up to 31 December 2001 (16 pages)
21 June 2003Full accounts made up to 31 December 2002 (17 pages)
21 June 2003Full accounts made up to 31 December 2001 (16 pages)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003Secretary resigned;director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 August 2002Director resigned (1 page)
30 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
18 January 2002Full accounts made up to 31 December 2000 (17 pages)
18 January 2002Full accounts made up to 31 December 2000 (17 pages)
7 July 2001Return made up to 14/07/01; full list of members (8 pages)
7 July 2001Return made up to 14/07/01; full list of members (8 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
19 December 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
15 May 2000Company name changed addison design company LIMITED\certificate issued on 16/05/00 (7 pages)
15 May 2000Company name changed addison design company LIMITED\certificate issued on 16/05/00 (7 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 31 December 1998 (16 pages)
7 January 2000Full accounts made up to 31 December 1998 (16 pages)
17 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (16 pages)
17 September 1998Full accounts made up to 31 December 1997 (16 pages)
7 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
11 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 August 1997Full accounts made up to 31 December 1996 (20 pages)
11 August 1997Director resigned (1 page)
11 August 1997Full accounts made up to 31 December 1996 (20 pages)
11 August 1997Director resigned (1 page)
11 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
15 August 1996Full accounts made up to 31 December 1995 (23 pages)
15 August 1996Full accounts made up to 31 December 1995 (23 pages)
30 July 1996Return made up to 14/07/96; no change of members (6 pages)
30 July 1996Return made up to 14/07/96; no change of members (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 March 1995Full accounts made up to 31 December 1994 (21 pages)
28 March 1995Full accounts made up to 31 December 1994 (21 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 March 1981Company name changed\certificate issued on 11/03/81 (2 pages)
11 March 1981Company name changed\certificate issued on 11/03/81 (2 pages)
10 October 1978Certificate of incorporation (1 page)
10 October 1978Certificate of incorporation (1 page)