Company NameThe Network (The Ogilvy Media Company) Limited
Company StatusDissolved
Company Number03206746
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 10 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
StatusClosed
Appointed12 March 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed16 February 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAmanda Eden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2001)
RoleManaging Director
Correspondence Address50 Hardy Road
Blackheath
London
SE3 7NN
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed17 June 1996(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleFinancial Director
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(1 year, 6 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(1 year, 6 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 NameNeil Stephenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address10 Alderbrook Road
London
SW12 8AG
Director NameJames Bedford Russell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2008)
RoleFinance Officer
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 February 2008)
RoleFinance Officer
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 March 2001(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (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(11 years, 9 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(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(21 years, 5 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
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.ogilvy.co.uk
Telephone020 31933000
Telephone regionLondon

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)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 April 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 March 2018Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages)
29 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
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)
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)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 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)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf 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 Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 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)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
31 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 February 2013Amended accounts made up to 30 June 2011 (6 pages)
18 February 2013Amended accounts made up to 30 June 2011 (6 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
2 December 2010Termination of appointment of Michael Iles as a director (1 page)
2 December 2010Termination of appointment of Michael Iles as a director (1 page)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
20 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Termination of appointment of a director (1 page)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
2 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 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 made up to 30 June 2007 (6 pages)
30 October 2007Accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 03/06/07; full list of members (2 pages)
5 July 2007Return made up to 03/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 July 2006Return made up to 03/06/06; full list of members (7 pages)
10 July 2006Return made up to 03/06/06; full list of members (7 pages)
18 July 2005Return made up to 03/06/05; full list of members (7 pages)
18 July 2005Return made up to 03/06/05; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
11 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
11 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
5 October 2004Return made up to 03/06/04; full list of members (7 pages)
5 October 2004Return made up to 03/06/04; full list of members (7 pages)
11 August 2003Return made up to 03/06/03; full list of members (7 pages)
11 August 2003Return made up to 03/06/03; full list of members (7 pages)
9 August 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
9 August 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 July 2002Return made up to 03/06/02; full list of members (7 pages)
16 July 2002Return made up to 03/06/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
15 July 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 October 2001Return made up to 03/06/01; full list of members (6 pages)
22 October 2001Return made up to 03/06/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Return made up to 03/06/00; full list of members (7 pages)
14 June 2000Return made up to 03/06/00; full list of members (7 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
5 August 1999Return made up to 03/06/99; no change of members (4 pages)
5 August 1999Return made up to 03/06/99; no change of members (4 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)
15 June 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
15 June 1998Return made up to 03/06/98; no change of members (4 pages)
15 June 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
15 June 1998Return made up to 03/06/98; no change of members (4 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
25 June 1997Return made up to 03/06/97; full list of members (6 pages)
25 June 1997Return made up to 03/06/97; full list of members (6 pages)
20 June 1996Registered office changed on 20/06/96 from: 18 southampton place, london, WC1A 2AJ (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 18 southampton place, london, WC1A 2AJ (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996£ nc 100/10000 17/06/96 (1 page)
20 June 1996Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 June 1996Director resigned (1 page)
20 June 1996£ nc 100/10000 17/06/96 (1 page)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 June 1996Incorporation (18 pages)
3 June 1996Incorporation (18 pages)