Company NameSoho Square (Advertising) Limited
Company StatusDissolved
Company Number03596357
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NamesOval (1329) Limited and Adworks Limited

Business Activity

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

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2018(19 years, 8 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
Appointed11 March 2008(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJeff Quilter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year after company formation)
Appointment Duration2 years (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Plough House
Plough Lane, Sarratt
Rickmansworth
Hertfordshire
WD3 4NN
Director NamePaul Vincent Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2002)
RoleChairman
Correspondence Address28 West Hill Park
Merton Lane
London
N6
Secretary NameChristopher Sweetland
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2000)
RoleAccountant
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Stephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Secretary NameMr Stephen Keith Lepley
NationalityBritish
StatusResigned
Appointed28 September 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 March 2008)
RoleFinance 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
Appointed04 March 2002(3 years, 7 months after company formation)
Appointment Duration7 years, 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(11 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(16 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 NameOval Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitesohosquarelondon.com
Telephone020 71564500
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

Shareholders

1 at £1Ogilvy & Mather Group (Holdings) LTD
100.00%
Ordinary

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)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 March 2018Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages)
28 March 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 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 1 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 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 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 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 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)
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)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(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)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (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)
7 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 16 June 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)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 16 June 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)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 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)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Return made up to 16/06/08; 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)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 March 2008Appointment terminated secretary stephen lepley (1 page)
11 March 2008Appointment terminated secretary stephen lepley (1 page)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director'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)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
22 January 2007Return made up to 16/06/06; full list of members (2 pages)
22 January 2007Return made up to 16/06/06; 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)
6 October 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 October 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 February 2004Company name changed adworks LIMITED\certificate issued on 13/02/04 (2 pages)
13 February 2004Company name changed adworks LIMITED\certificate issued on 13/02/04 (2 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)
18 July 2003Return made up to 10/07/03; full list of members (7 pages)
18 July 2003Return made up to 10/07/03; full list of members (7 pages)
16 July 2002Return made up to 10/07/02; full list of members (7 pages)
16 July 2002Return made up to 10/07/02; full list of members (7 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)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
2 August 2001Return made up to 10/07/01; full list of members (7 pages)
2 August 2001Return made up to 10/07/01; full list of members (7 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
26 July 2000Return made up to 10/07/00; full list of members (6 pages)
26 July 2000Return made up to 10/07/00; full list of members (6 pages)
24 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
24 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
9 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
15 September 1999Return made up to 10/07/99; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Return made up to 10/07/99; full list of members (6 pages)
17 August 1998Company name changed oval (1329) LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed oval (1329) LIMITED\certificate issued on 18/08/98 (2 pages)
10 July 1998Incorporation (19 pages)
10 July 1998Incorporation (19 pages)