Company NameOgilvy And Mather Advertising Limited
Company StatusDissolved
Company Number03078668
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 8 months ago)
Dissolution Date18 June 2019 (4 years, 9 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
Appointed12 March 2018(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed16 February 2008(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleFinance Director And Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleFinance Director And Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameJane Myra Kennedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Secretary NameJane Myra Kennedy
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Director NameRichard Charles Pinder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 February 2000)
RoleCompany Director
Correspondence Address9 Albert Court
Prince Consort Road
London
SW7 2BE
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed31 August 1999(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 16 February 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
Appointed28 September 2000(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 April 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(12 years, 8 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(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 12 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
Appointed23 November 2017(22 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Websitewww.ogilvy.com
Telephone01509 150716
Telephone regionLoughborough

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 March 2018Appointment of Mrs Karla Smith as a director (2 pages)
28 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
28 March 2018Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages)
8 January 2018Appointment of Mr Chris Stephen Waters as a director on 23 November 2017 (2 pages)
8 January 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 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)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
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)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • 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)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(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)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 11 July 2012 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)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 11 July 2011 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)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 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)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 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)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (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)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 January 2007Return made up to 11/07/06; full list of members (2 pages)
19 January 2007Return made up to 11/07/06; full list of members (2 pages)
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)
30 August 2005Return made up to 11/07/05; full list of members (6 pages)
30 August 2005Return made up to 11/07/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2004Director's particulars changed (1 page)
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 2004Return made up to 11/07/04; full list of members (6 pages)
5 October 2004Return made up to 11/07/04; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 October 2003Return made up to 11/07/03; full list of members (6 pages)
2 October 2003Return made up to 11/07/03; full list of members (6 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
16 July 2002Return made up to 11/07/02; full list of members (6 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 August 2001Return made up to 11/07/01; full list of members (6 pages)
2 August 2001Return made up to 11/07/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 11/07/00; full list of members (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Return made up to 11/07/00; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
5 August 1999Return made up to 11/07/99; full list of members (6 pages)
5 August 1999Return made up to 11/07/99; full list of members (6 pages)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 September 1998Return made up to 11/07/98; no change of members (4 pages)
8 September 1998Return made up to 11/07/98; no change of members (4 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
17 July 1997Return made up to 11/07/97; no change of members (4 pages)
17 July 1997Return made up to 11/07/97; no change of members (4 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
31 July 1995Ad 11/07/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 July 1995Ad 11/07/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 July 1995Incorporation (40 pages)
11 July 1995Incorporation (40 pages)