Company NameGmt+0 Limited
Company StatusDissolved
Company Number03415751
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NamesCo.Municate Limited and Rocqm Limited

Business Activity

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

Directors

Director NamePeter Howard Dipple
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(5 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 28 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Merryweather Close
Dartford
Kent
DA1 1UG
Secretary NamePeter Howard Dipple
NationalityBritish
StatusClosed
Appointed08 July 2003(5 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 28 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Merryweather Close
Dartford
Kent
DA1 1UG
Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2020(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameRalph Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleDirector Creative
Correspondence Address14 Hatton Place
London
Ec1
Director NameJohn Caswell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleDirector Creative
Correspondence AddressJudith Old Ferry Wharf
106 Cheyne Walk
London
Greater London
SW10 0DG
Director NameCount Alexei Denis Philippes Georges Zafiris Orlov
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleManaging Director
Correspondence AddressThe Middle House Greenacres Lane
Penn
High Wycombe
Buckinghamshire
HP10 8JW
Director NameMr Andrew James Maskall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleDirector Production
Correspondence Address1 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NJ
Secretary NameCount Alexei Denis Philippes Georges Zafiris Orlov
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleManaging Director
Correspondence AddressThe Middle House Greenacres Lane
Penn
High Wycombe
Buckinghamshire
HP10 8JW
Director NameDouglas Leslie Quigg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 28 September 1998)
RoleMarketing Services
Correspondence Address15 Holborn Crescent
Milton Keynes
Buckinghamshire
MK4 3EQ
Director NameMr Paul John Cocks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 1997)
RoleAdvertising
Correspondence AddressSt Andrews Mount Pleasant Road
Lingfield
Redhill
Surrey
RH7 6BW
Director NameMr Nigel Richard John Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches Dodington
Chipping Sodbury
Gloucestershire
BS37 6SE
Secretary NameMr Jeremy John William Caswell
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleManaging Director
Correspondence AddressThe Latchetts
Dullingham
Cambridge
CB8 9UT
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Secretary NameMichael Victor Stanton Iles
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameAntony Bishop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2000)
RoleManaging Director
Correspondence Address96 Westfields Avenue
London
SW13 0AZ
Director NameEdward Lynam
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2003(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2012)
RoleFinancial Controller
Correspondence Address91 Barnehurst Avenue
Bexleyheath
Kent
DA7 6QD
Director NameMr David Michael Walker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(16 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Peter James Kenzie Womersley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(17 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMs Deborah Ann Kerr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2016)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,209,842
Gross Profit£940,311
Net Worth£483,597
Cash£502,088
Current Liabilities£689,708

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 September 1997Delivered on: 26 September 1997
Satisfied on: 3 October 2001
Persons entitled: The Ogilvy Group (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2020Termination of appointment of David Michael Walker as a director on 29 December 2020 (1 page)
29 December 2020Appointment of Mr Julian Gautier as a director on 29 December 2020 (2 pages)
23 November 2020Full accounts made up to 31 December 2019 (27 pages)
18 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 April 2020Notification of Wpp Group (Uk) Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Cessation of David Michael Walker as a person with significant control on 17 April 2020 (1 page)
14 October 2019Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (19 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
21 December 2016Termination of appointment of Deborah Ann Kerr as a director on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Deborah Ann Kerr as a director on 9 December 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Appointment of Ms Deborah Ann Kerr as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Ms Deborah Ann Kerr as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Peter James Kenzie Womersley as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Peter James Kenzie Womersley as a director on 31 March 2015 (1 page)
13 November 2014Appointment of Mr Peter Womersley as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Peter Womersley as a director on 13 November 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Director's details changed for Peter Howard Dipple on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Director's details changed for Peter Howard Dipple on 20 August 2014 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
29 August 2013Appointment of Mr David Michael Walker as a director (2 pages)
29 August 2013Appointment of Mr David Michael Walker as a director (2 pages)
23 August 2013Change of name notice (2 pages)
23 August 2013Company name changed rocqm LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
23 August 2013Company name changed rocqm LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
(2 pages)
23 August 2013Change of name notice (2 pages)
15 November 2012Termination of appointment of Edward Lynam as a director (1 page)
15 November 2012Termination of appointment of Edward Lynam as a director (1 page)
2 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2010Registered office address changed from 8 Merryweather Close Dartford Kent DA1 1UG on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 8 Merryweather Close Dartford Kent DA1 1UG on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 8 Merryweather Close Dartford Kent DA1 1UG on 4 August 2010 (1 page)
15 March 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
29 January 2010Registered office address changed from 1 Knightsbridge Green London SW1X 7NW on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 1 Knightsbridge Green London SW1X 7NW on 29 January 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 September 2007Return made up to 06/08/07; full list of members (2 pages)
26 September 2007Return made up to 06/08/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 September 2004Return made up to 06/08/04; full list of members (7 pages)
8 September 2004Return made up to 06/08/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 November 2003Return made up to 06/08/03; full list of members (7 pages)
7 November 2003Return made up to 06/08/03; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 July 2003Return made up to 06/08/02; full list of members (7 pages)
31 July 2003Return made up to 06/08/02; full list of members (7 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: c/o ogilry one 10 cabot square canary wharf london E14 4QB (1 page)
16 July 2003Registered office changed on 16/07/03 from: c/o ogilry one 10 cabot square canary wharf london E14 4QB (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 August 2001Return made up to 06/08/01; full list of members (6 pages)
7 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
23 January 2001Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2001Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1999Return made up to 06/08/99; no change of members (6 pages)
3 September 1999Return made up to 06/08/99; no change of members (6 pages)
27 August 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
27 August 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
19 November 1998Company name changed co.municate LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed co.municate LIMITED\certificate issued on 20/11/98 (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Memorandum and Articles of Association (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Memorandum and Articles of Association (8 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
2 October 1997Ad 08/09/97--------- £ si 47@1=47 £ ic 53/100 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Ad 08/09/97--------- £ si 47@1=47 £ ic 53/100 (2 pages)
2 October 1997Ad 01/09/97--------- £ si 51@1=51 £ ic 2/53 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Ad 01/09/97--------- £ si 51@1=51 £ ic 2/53 (2 pages)
2 October 1997New director appointed (2 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)