Company NamePromotional Studios Limited
Company StatusDissolved
Company Number01510131
CategoryPrivate Limited Company
Incorporation Date31 July 1980(43 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

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
Appointed21 June 2018(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed16 February 2008(27 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Keith Laurence Bantick
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1980(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongstone High Drive
Woldingham
Caterham
Surrey
CR3 7ED
Director NameGary Ellis Faint
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address145 Pickhurst Rise
West Wickham
Kent
BR4 0AG
Director NameBrian Maurice Stewart
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 St Nicholas
Horsham Road Mid Holmwood
Dorking
Surrey
RH5 4ER
Director NameAndrew Mark Orbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressLindau Currant Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Colin James Hall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevereux
Trevereux Hill
Oxted
Surrey
RH8 0TL
Director NameMichael Paul Markillie Dolby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration10 years (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NamePeter Henry Cook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address6 Recreation Road
Shortlands
Bromley
Kent
BR2 9DZ
Director NameKeith Laurence Bantick
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressLongstone High Drive
Woldingham
Caterham
Surrey
CR3 7ED
Secretary NameMichael Paul Markillie Dolby
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 2 months after company formation)
Appointment Duration10 years (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NameMs Deborah Susan Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Minerva Road
Kingston Upon Thames
Surrey
KT1 2QA
Director NameTimothy Heppell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address113 Birch Tree Avenue
West Wickham
Kent
BR4 9EQ
Director NameDuncan Charles Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address1 Telfords Yard 6-8 The Highway
London
E1 9BG
Director NameGraham Mark Dilsmore Griffiths
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowans 2 Marley Rise
Ridgeway Road
Dorking
Surrey
RH4 3BP
Director NameMark Derrick Greatorex
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 October 2001)
RoleCompany Director
Correspondence Address7 Nursery Way
Fairfield Approach
Wraysbury
Middlesex
TW19 5DT
Director NameJames Bedford Russell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(21 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameMr Stephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(21 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed26 October 2001(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2008)
RoleCompany Director
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(27 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 NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(34 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 Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(37 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 31 January 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Ambassador Square
100.00%
Ordinary

Accounts

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

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
29 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 June 2018Appointment of Mrs Karla Smith as a director on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
10 January 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
10 January 2018Appointment of Mr Chris Stephen Waters as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Mr Chris Stephen Waters as a director on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
20 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 September 2016Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
20 September 2016Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 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)
4 June 2015Accounts for a dormant company made up to 31 December 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 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 100
(4 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 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 100
(4 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 100
(4 pages)
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)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 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)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 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)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 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)
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)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 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 director james bedford russell (1 page)
11 March 2008Appointment terminated director james bedford russell (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: 10 cabot square canary wharf london E14 4QB (1 page)
10 January 2007Registered office changed on 10/01/07 from: 10 cabot square canary wharf london E14 4QB (1 page)
10 January 2007Return made up to 15/10/06; full list of members (2 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 15/10/06; full list of members (2 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 January 2006Return made up to 15/10/05; full list of members (7 pages)
24 January 2006Return made up to 15/10/05; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Return made up to 15/10/04; full list of members (7 pages)
2 November 2004Return made up to 15/10/04; full list of members (7 pages)
2 November 2004Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 December 2003Return made up to 15/10/03; full list of members (7 pages)
22 December 2003Return made up to 15/10/03; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2002Return made up to 15/10/02; full list of members (7 pages)
4 November 2002Return made up to 15/10/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 September 2002Registered office changed on 12/09/02 from: the old mill queens reach creek road hampton court KT8 9DP (1 page)
12 September 2002Registered office changed on 12/09/02 from: the old mill queens reach creek road hampton court KT8 9DP (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
18 December 2001Return made up to 15/10/01; full list of members (6 pages)
18 December 2001Return made up to 15/10/01; full list of members (6 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Accounts made up to 31 December 2000 (7 pages)
3 November 2001Director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Accounts made up to 31 December 2000 (7 pages)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
27 October 2000New director appointed (2 pages)
2 October 2000Accounts made up to 31 December 1999 (8 pages)
2 October 2000Accounts made up to 31 December 1999 (8 pages)
16 November 1999Return made up to 15/10/99; full list of members (7 pages)
16 November 1999Return made up to 15/10/99; full list of members (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
15 September 1999Accounts made up to 31 December 1998 (12 pages)
15 September 1999Accounts made up to 31 December 1998 (12 pages)
18 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1998Accounts made up to 31 December 1997 (13 pages)
10 September 1998Accounts made up to 31 December 1997 (13 pages)
13 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 September 1997Accounts made up to 31 December 1996 (15 pages)
23 September 1997Accounts made up to 31 December 1996 (15 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
15 November 1996Return made up to 15/10/96; no change of members (8 pages)
15 November 1996Return made up to 15/10/96; no change of members (8 pages)
25 October 1996Accounts made up to 31 December 1995 (14 pages)
25 October 1996Accounts made up to 31 December 1995 (14 pages)
2 November 1995Accounts made up to 31 December 1994 (13 pages)
2 November 1995Accounts made up to 31 December 1994 (13 pages)
30 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)