Company NameMJM Creative Services UK Limited
Company StatusDissolved
Company Number04078431
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameDurham Telecommunications Limited

Business Activity

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

Directors

Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(8 years, 4 months after company formation)
Appointment Duration5 years (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed18 June 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 11 February 2014)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2003)
RoleGroup Finance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed02 February 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRoy Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2005)
RoleAccountant
Correspondence Address66 Wimpole Street
London
W1G 8AW
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMargaret Nolin Selby
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2008)
RoleCo Chief Executive
Correspondence Address103 Whitcomb Hill Road
Cornwall Bridge
Ct06754
United States
Director NameRichard Hale Sudock
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2009)
RoleChief Financial Officer
Correspondence Address41 Caluamet Avenue
Hastings On Hudson
New York
Ny 10706
Director NameDavid Wilkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2005)
RoleChartered Accountant
Correspondence AddressFlat5
14-16 Lower Clapton Road
Hackney
E5 0PD
Secretary NameDavid Wilkinson
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2004)
RoleChartered Accountant
Correspondence AddressFlat5
14-16 Lower Clapton Road
Hackney
E5 0PD
Secretary NameRowena Solomon
NationalityBritish
StatusResigned
Appointed24 September 2004(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Dovedale Road
Dulwich
London
SE22 0NF
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
16 October 2013Application to strike the company off the register (4 pages)
16 October 2013Application to strike the company off the register (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2
(3 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
9 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from 11-33 saint john street london EC1M 4AA (1 page)
26 August 2009Appointment Terminated Director andrew scott (1 page)
26 August 2009Registered office changed on 26/08/2009 from 11-33 saint john street london EC1M 4AA (1 page)
26 August 2009Appointment terminated director andrew scott (1 page)
18 August 2009Full accounts made up to 31 December 2008 (15 pages)
18 August 2009Full accounts made up to 31 December 2008 (15 pages)
18 June 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
18 June 2009Appointment Terminated Secretary rowena solomon (1 page)
18 June 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
18 June 2009Appointment terminated secretary rowena solomon (1 page)
11 February 2009Appointment Terminated Director richard sudock (1 page)
11 February 2009Appointment terminated director richard sudock (1 page)
11 February 2009Director appointed jonathan neil eggar (2 pages)
11 February 2009Director appointed jonathan neil eggar (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 11-33 saint john street london EC1M 4PJ (1 page)
28 October 2008Return made up to 26/09/08; full list of members (3 pages)
28 October 2008Return made up to 26/09/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 11-33 saint john street london EC1M 4PJ (1 page)
18 September 2008Appointment terminated director margaret selby (1 page)
18 September 2008Appointment Terminated Director margaret selby (1 page)
5 June 2008Full accounts made up to 31 December 2007 (16 pages)
5 June 2008Full accounts made up to 31 December 2007 (16 pages)
3 June 2008Director's Change of Particulars / andrew scott / 30/05/2008 / HouseName/Number was: , now: 27; Street was: 62A salcott road, now: farm street; Post Code was: SW11 6DE, now: W1J 5AJ (1 page)
3 June 2008Director's change of particulars / andrew scott / 30/05/2008 (1 page)
27 November 2007Return made up to 26/09/07; full list of members (2 pages)
27 November 2007Return made up to 26/09/07; full list of members (2 pages)
15 June 2007Full accounts made up to 31 December 2006 (16 pages)
15 June 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2006Return made up to 26/09/06; full list of members (2 pages)
3 November 2006Return made up to 26/09/06; full list of members (2 pages)
7 June 2006Full accounts made up to 31 December 2005 (15 pages)
7 June 2006Full accounts made up to 31 December 2005 (15 pages)
5 April 2006Full accounts made up to 31 December 2004 (15 pages)
5 April 2006Full accounts made up to 31 December 2004 (15 pages)
10 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 2005Return made up to 26/09/05; full list of members (8 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Return made up to 26/09/04; full list of members (8 pages)
8 November 2004Return made up to 26/09/04; full list of members (8 pages)
8 November 2004Secretary resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
13 January 2004Return made up to 26/09/03; full list of members (8 pages)
13 January 2004Return made up to 26/09/03; full list of members (8 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Accounts made up to 31 December 2002 (4 pages)
5 July 2003New director appointed (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 27 farm street london W1J 5RJ (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 27 farm street london W1J 5RJ (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (2 pages)
22 May 2003Company name changed durham telecommunications limite d\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed durham telecommunications limite d\certificate issued on 22/05/03 (2 pages)
19 November 2002Return made up to 26/09/02; full list of members (7 pages)
19 November 2002Return made up to 26/09/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts made up to 31 December 2001 (5 pages)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
5 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(7 pages)
3 July 2001Registered office changed on 03/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
3 July 2001Nc inc already adjusted 02/02/01 (1 page)
3 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (5 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 July 2001New director appointed (5 pages)
3 July 2001New director appointed (5 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Nc inc already adjusted 02/02/01 (1 page)
3 July 2001New director appointed (5 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
9 February 2001Nc inc already adjusted 02/02/01 (1 page)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
9 February 2001Nc inc already adjusted 02/02/01 (1 page)
26 September 2000Incorporation (13 pages)
26 September 2000Incorporation (13 pages)