Company NameWeber Shandwick Broadcast Ltd
Company StatusDissolved
Company Number02254158
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameShandwick Broadcast Limited

Business Activity

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

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusClosed
Appointed20 September 2000(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(14 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2008)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Gordon John Knight
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 1996)
RolePublic Relations Consultant
Correspondence Address3 Ellenborough Place
Roehampton
London
SW15 5LZ
Director NameMr John Laurence Anthony Ashley Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleAccountant
Correspondence Address20 Filigree Court
Rotherhithe
London
SE16 1HL
Director NameMrs Julia Denise Thorn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RolePublic Relations Consultant
Correspondence Address23 Manor Way
Blackheath
London
SE3 9EF
Director NameMiss Janet Elaine Salvoni
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 1995)
RolePublic Relations Consultant
Correspondence AddressFlat 5
Stanhope Court Finchley
London
N4
Director NameMr William Crawford Paterson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RolePublic Relations Consultant
Correspondence AddressHudnall Common Farm
Little Gaddesden
Hertfordshire
Hp4
Director NameMr Anthony Patrick Mc Garahan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 1991)
RolePublic Relations Consultant
Correspondence Address53 Oaks Road
Kenley
Surrey
CR8 5NZ
Director NameJames Craig Kirkcaldy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1993)
RolePublic Relations Consultant
Correspondence Address8 Cheltenham Avenue
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BN
Director NameMr David Robert Brain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 February 1992)
RolePublic Relations Consultant
Correspondence Address15 Prideaux Road
London
SW9 9LQ
Secretary NameMr John Laurence Anthony Ashley Wilson
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address20 Filigree Court
Rotherhithe
London
SE16 1HL
Director NameMs Tessa Curtis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Windsor Road
Teddington
Middlesex
TW11 0SF
Director NameColin Harold Trusler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 1998)
RoleManaging Director
Correspondence Address75 Addison Gardens
London
W14 0DT
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed29 October 1997(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1998)
RoleChartered Secretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2000)
RoleRegional Chief Executive
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Secretary NameElizabeth Dixon
NationalityBritish
StatusResigned
Appointed19 August 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2000)
RoleAccountant
Correspondence AddressOvermoor 37 Waverley Lane
Farnham
Surrey
GU9 8BH
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(12 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed24 April 2001(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered AddressFisher Partners
11-15 Acre House
William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£261,796

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2007Registered office changed on 18/05/07 from: ground floor 84 eccleston square london SW1V 1PX (1 page)
18 May 2007Resolutions
  • RES13 ‐ Wound up voluntarily 24/04/07
(1 page)
17 May 2007Declaration of solvency (3 pages)
17 May 2007Appointment of a voluntary liquidator (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Return made up to 05/06/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 June 2005Return made up to 05/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Return made up to 05/06/04; full list of members (7 pages)
26 February 2004Full accounts made up to 31 December 2002 (13 pages)
9 September 2003Full accounts made up to 31 December 2001 (14 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 June 2003Auditor's resignation (2 pages)
10 June 2003Return made up to 05/06/03; full list of members (7 pages)
20 January 2003Director resigned (1 page)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 November 2002New director appointed (1 page)
15 November 2002Registered office changed on 15/11/02 from: weber shandwick worldwide 1ST floor aldermary house 15 queen street london EC4N 1TX (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
1 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
20 April 2001Company name changed shandwick broadcast LIMITED\certificate issued on 20/04/01 (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(7 pages)
24 July 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
29 September 1999Registered office changed on 29/09/99 from: aldermary house 15 queen street london EC4N 1TX (1 page)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
21 April 1999New secretary appointed (2 pages)
3 December 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 August 1998Return made up to 05/06/98; full list of members (6 pages)
4 March 1998New director appointed (1 page)
2 March 1998Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: film house 142 wardour street london W1V 4LL (1 page)
31 October 1997Company name changed paragon communications (uk) limi ted\certificate issued on 31/10/97 (2 pages)
4 June 1997Full accounts made up to 31 October 1996 (7 pages)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1996Full accounts made up to 31 October 1995 (7 pages)
24 March 1996New director appointed (1 page)
6 July 1995Full accounts made up to 31 October 1994 (8 pages)
6 July 1995Return made up to 05/06/95; no change of members (6 pages)
13 June 1995Director resigned (2 pages)