Company NameTbwaggt
Company StatusDissolved
Company Number01906489
CategoryPrivate Unlimited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameTbwaggt Direct Limited

Business Activity

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

Directors

Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2008)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed09 December 2004(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMr Nicholas John Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 1996)
RoleAccount Director
Correspondence Address13 Evelyn Gardens
South Kensington
London
SW7 3BE
Director NameAnthony Watson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 1996)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressHansteads
The Green
East Hanney
Oxon
OX12 0HQ
Director NameSteven Richard Walpole
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 1996)
RoleArtist
Correspondence AddressHazel Cottage 4 Camelsdale Road
Haslemere
Surrey
GU27 3SQ
Director NameJuliet Cynthia Sparks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleAccount Director
Correspondence Address17 Wildcroft Manor
Putney
London
SW15 3TS
Director NameMr Peter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1993)
RoleAccountant
Correspondence Address15 Southdown Road
Wimbledon
London
SW20 8PT
Director NameMr Robert Page Bayley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1993)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhocks House
Guildford Road
Cranleigh
Surrey
GU6 8PA
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Peter Murray Jakob
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address15 Southdown Road
Wimbledon
London
SW20 8PT
Secretary NameVincent Thomas Gibbons
NationalityBritish
StatusResigned
Appointed13 April 1993(7 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address101 Fielding Road
London
W4 1DA
Director NameIan Richard Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1996)
RoleDatabase & Analysis Director
Correspondence Address40 Cleveland Gardens
Barnes
London
SW13 0AG
Director NameMark Richard Bayliss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressRosewood 66 Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Secretary NameTimothy Robert Geoffrey Brassey
NationalityBritish
StatusResigned
Appointed12 September 1995(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address132 Eastcote Road
Pinner
Middlesex
HA5 1EZ
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathview Gardens
Putney Heath
London
SW15 3SZ
Director NameDavid William Waddington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1998)
RoleChartered Accountant
Correspondence Address21 Russell Gardens Mews
London
W14 8EU
Director NameRichard Madden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 December 2004)
RolePlanning Director
Correspondence AddressApt 10 Brunswick Bldgs
Matthew Parker Street
London
Sw1
Director NameMr Michael John Cornwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2004)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address26e Randolph Crescent
London
W9 1DR
Director NamePenny Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(12 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 09 December 2004)
RoleManaging Director
Correspondence Address58 Sutherland Place
London
W2 5BY
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW

Location

Registered Address82 Dean Street
London
W1D 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£29,141,000
Gross Profit£15,852,000
Net Worth£349,000
Cash£3,510,000
Current Liabilities£6,939,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
5 September 2007Director resigned (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
20 December 2005Voluntary strike-off action has been suspended (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
20 July 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2005New director appointed (2 pages)
28 February 2005Director's particulars changed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (6 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
16 December 2004Re-registration of Memorandum and Articles (10 pages)
16 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2004Application for reregistration from LTD to UNLTD (2 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
16 December 2004Declaration of assent for reregistration to UNLTD (1 page)
6 December 2004Return made up to 08/10/04; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
12 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 March 2003Company name changed tbwa\ggt direct LIMITED\certificate issued on 07/03/03 (2 pages)
21 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Re section 394 (1 page)
22 July 2002Full accounts made up to 31 December 2001 (15 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Return made up to 08/10/01; full list of members (7 pages)
10 September 2001Director resigned (1 page)
25 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(7 pages)
9 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000Company name changed ggt direct advertising LIMITED\certificate issued on 05/09/00 (3 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1999Full accounts made up to 30 April 1998 (12 pages)
28 October 1998Director resigned (1 page)
28 October 1998Return made up to 08/10/98; no change of members (6 pages)
30 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
28 September 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
30 December 1997New director appointed (4 pages)
30 December 1997Return made up to 08/10/97; no change of members (16 pages)
10 October 1997Full accounts made up to 30 April 1997 (12 pages)
15 October 1996Full accounts made up to 30 April 1996 (13 pages)
10 October 1996Return made up to 08/10/96; full list of members
  • 363(287) ‐ Registered office changed on 10/10/96
(8 pages)
11 June 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
8 December 1995Return made up to 08/10/95; no change of members (6 pages)
8 December 1995Director resigned (4 pages)
7 December 1995Full accounts made up to 30 April 1995 (14 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
18 April 1985Incorporation (13 pages)