Company NameDoubleclick Campaign Management Limited
Company StatusDissolved
Company Number02378937
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)
Dissolution Date21 October 2008 (15 years, 5 months ago)
Previous NameProtagona Worldwide Limited

Business Activity

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

Directors

Secretary NameDr Wendy Louise Paige
StatusClosed
Appointed04 July 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 21 October 2008)
RoleConsultant
Correspondence AddressNone Fourpenny Hollow
Skelbo Nr Dornoch
IV25 3QF
Scotland
Director NameWilliam Marion Godfrey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed08 July 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14520 Quail Pointe Drive
Carmel
Indianapolis
46032
Secretary NameLori Susanne Ross
NationalityAmerican
StatusClosed
Appointed07 March 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 21 October 2008)
RoleAttorney
Correspondence AddressUnit A
North Irena Avenue
Redondo Beach
California
90277
Director NameMichael Nelson
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 21 October 2008)
RoleChief Financial Officer
Correspondence AddressNone
1024 Princeton Gate
Carmel
Indiana
46032
Director NameMrs Elizabeth Ann Gregory
Date of BirthMay 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1993)
RoleOccupational Therapist
Correspondence Address140 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameMr Paul John Gregory
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 09 August 2000)
RoleManager
Correspondence Address140 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameProf David George Bounds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 1999)
RoleProfessor
Correspondence AddressTorford Lodge Walwyn Road
Colwall
Malvern
Worcestershire
WR13 6QT
Secretary NameMr Paul John Gregory
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address140 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameDr Geoffrey Manning
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1994)
RoleChairman
Correspondence Address38 Sunningwell Village
Abingdon
Oxon
OX13 6RB
Director NameGraham Leslie Wray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1995)
RoleSales And Marketing Director
Correspondence Address5 Churchlands
Bramley
Tadley
Hampshire
RG26 5DU
Director NameMr Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 1996)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address36 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Director NameAndrew Robert Edwin Jones
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1997)
RoleAccountant
Correspondence Address17 Benbow Close
Malvern Wells
Worcester
Worcestershire
WR14 4JJ
Director NameMartin Andrews
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2002)
RoleFinance Director
Correspondence Address10 Silhill Hall Road
Solihull
West Midlands
B91 1JU
Director NameBryan Bernard Black
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 November 2002)
RoleSales Director
Correspondence AddressHamelin House 116 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Secretary NameMartin Andrews
NationalityBritish
StatusResigned
Appointed09 August 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2002)
RoleFinance Director
Correspondence Address10 Silhill Hall Road
Solihull
West Midlands
B91 1JU
Director NamePeter Astley-Sparke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 September 2001)
RoleOperations Director
Correspondence AddressApartment 8 Balmoral Court
1 Scotland Street
Birmingham
West Midlands
B1 2RU
Director NameJonathan Heller
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2002(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 15 January 2003)
RoleTechnology Executive
Correspondence Address10 West 74th Street 2c
New York
10023
United States
Director NameCourtland Baxter Cunningham
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2004)
RoleTechnology Executive
Correspondence Address1435 Lexington Avenue
New York
10128
United States
Secretary NameDavid Jude Hayes
NationalityIrish
StatusResigned
Appointed11 November 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2005)
RoleAccountant
Correspondence Address20 Eaton Square
Monkstown
Dublin
County Dublin
Irish
Director NameJohn Andrew Lloyd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2005)
RoleBusiness Development Exec
Correspondence Address445 Orchard Drive
Louisville
Co 80027
United States
Director NameDavid Jude Hayes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2005)
RoleAccountant
Correspondence Address20 Eaton Square
Monkstown
Dublin
County Dublin
Irish
Director NameEric Ruff
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2005(16 years, 1 month after company formation)
Appointment Duration5 days (resigned 14 June 2005)
RoleTax Manager
Correspondence Address4 Martine Avenue
White Plains
Ny 10606
United States
Director NameJoseph Todaro
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2005(16 years, 1 month after company formation)
Appointment Duration5 days (resigned 14 June 2005)
RoleTax Director
Correspondence Address50 Norgate Road
Manhasset
Ny 11030
United States
Director NameRobert William McLaughlin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2005(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 July 2006)
RoleCompany Director
Correspondence Address1992 Mowbray Street
Carmel
Indianapolis
46032
Director NameAndrew Peter George Yates
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards
Paley Street
Berkshire
SL6 3JU

Location

Registered Address8 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,165,000
Gross Profit£553,000
Net Worth-£23,053,000
Cash£12,164,000
Current Liabilities£47,280,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2008Return made up to 03/05/08; full list of members (4 pages)
2 June 2008Secretary's change of particulars / lori ross / 01/09/2007 (1 page)
31 May 2008Registered office changed on 31/05/2008 from 8 st. James's place london SW1A 1NP (1 page)
31 May 2008Location of debenture register (1 page)
31 May 2008Location of register of members (1 page)
30 May 2008Secretary's change of particulars / wendy paige / 01/01/2008 (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (1 page)
3 January 2008Director resigned (1 page)
9 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 October 2006Registered office changed on 24/10/06 from: ascot house, finchampstead road wokingham berkshire RG40 2NW (1 page)
19 October 2006Registered office changed on 19/10/06 from: paige & co. 8 st. James's place london SW1A 1NP (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
29 June 2006Auditor's resignation (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: waltham barn smewins road white waltham berkshire SL6 3SR (1 page)
27 April 2006Full accounts made up to 31 December 2004 (26 pages)
7 April 2006Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(7 pages)
31 March 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: waltham barn smewins road white waltham berkshire SL6 3SR (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Ad 09/06/05--------- £ si 5000000@1=5000000 £ ic 19618/5019618 (2 pages)
6 September 2005Particulars of contract relating to shares (4 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: three priestley wharf holt street aston science park birmingham B7 4BN (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (1 page)
29 June 2005£ nc 100000/6000000 09/06/05 (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
12 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 September 2003Company name changed protagona worldwide LIMITED\certificate issued on 21/09/03 (2 pages)
10 September 2003Return made up to 03/05/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
31 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
29 June 2002Full accounts made up to 30 September 2001 (19 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
3 August 2001Full accounts made up to 30 September 2000 (20 pages)
30 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
12 March 2001Registered office changed on 12/03/01 from: unit 6 ashted lock aston science park birmingham west midlands B7 4AZ (1 page)
4 December 2000Company name changed recognition systems LIMITED\certificate issued on 04/12/00 (2 pages)
20 November 2000Director's particulars changed (1 page)
12 October 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 30 September 1999 (19 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 May 2000Return made up to 03/05/00; full list of members (7 pages)
18 May 1999Return made up to 03/05/99; full list of members (6 pages)
19 April 1999Full accounts made up to 30 September 1998 (19 pages)
22 February 1999Director resigned (1 page)
5 May 1998Return made up to 03/05/98; no change of members (4 pages)
16 January 1998Full accounts made up to 30 September 1997 (20 pages)
10 June 1997Full accounts made up to 30 September 1996 (20 pages)
25 May 1997Return made up to 03/05/97; full list of members (6 pages)
12 February 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
18 July 1996Full group accounts made up to 30 September 1995 (19 pages)
12 June 1996Registered office changed on 12/06/96 from: 140 church lane marple stockport SK6 7LA (1 page)
4 June 1996Return made up to 03/05/96; full list of members (6 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 May 1996Ad 22/03/96--------- £ si 688@1=688 £ ic 22791/23479 (2 pages)
7 June 1995Ad 05/05/95--------- premium £ si 3861@1=3861 £ ic 18930/22791 (2 pages)
24 May 1995Return made up to 03/05/95; full list of members (12 pages)
23 May 1995Director resigned (2 pages)
18 May 1995Ad 05/05/95--------- £ si 3861@1=3861 £ ic 15069/18930 (2 pages)
30 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 January 1995New director appointed (2 pages)
13 January 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 May 1989Incorporation (12 pages)