Company NameRed Proximity Limited
Company StatusDissolved
Company Number08796075
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSally Ann Bray
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Richard Laing Swaab
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(6 months after company formation)
Appointment Duration8 years, 2 months (closed 16 August 2022)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMs Helen Rosina Cavanagh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 16 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Diana Cawley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 16 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Konigsalle
Dusseldorf
40212
Director NameMr Steven Glenn Price
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr John Mark Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 2014)
RoleLegal Counsel/Solicitor
Country of ResidenceEngland
Correspondence Address151 Marylebone Road
London
NW1 5QE
Director NameMrs Sarah Jayne Carter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90 Southwark Street
London
SE1 0SW
Director NameMs Anu Katriina Harvey
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2021)
RoleClient Service Director (Marketing)
Country of ResidenceEngland
Correspondence Address85 Strand
London
WC2R 0DW

Contact

Websiteomnicomgroup.com
Telephone020 72987007
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Proximity Worldwide Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,305
Current Liabilities£240,298

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 June 2021Appointment of Ms Helen Rosina Cavanagh as a director on 16 June 2021 (2 pages)
21 June 2021Appointment of Ms Diana Cawley as a director on 16 June 2021 (2 pages)
9 June 2021Termination of appointment of Anu Katriina Harvey as a director on 7 June 2021 (1 page)
2 December 2020Full accounts made up to 31 December 2019 (18 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
3 July 2019Full accounts made up to 31 December 2018 (18 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 March 2019Termination of appointment of Sarah Jayne Carter as a director on 8 March 2019 (1 page)
11 March 2019Appointment of Ms Anu Katriina Harvey as a director on 8 March 2019 (2 pages)
11 December 2018Director's details changed for Mr Richard Laing Swaab on 3 September 2018 (2 pages)
11 December 2018Change of details for Bbdo Emea Limited as a person with significant control on 3 September 2018 (2 pages)
5 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
(3 pages)
19 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 19 September 2018 (1 page)
5 September 2018Secretary's details changed for Sally Ann Bray on 3 September 2018 (1 page)
13 August 2018Full accounts made up to 31 December 2017 (17 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (6 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of Bbdo Emea Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Bbdo Emea Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
16 June 2017Full accounts made up to 31 December 2016 (15 pages)
16 June 2017Full accounts made up to 31 December 2016 (15 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (15 pages)
25 July 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(6 pages)
16 June 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Full accounts made up to 31 December 2014 (15 pages)
12 May 2015Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages)
12 May 2015Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages)
12 May 2015Director's details changed for Mrs Sarah Jayne Carter on 9 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Richard Laing Swaab on 9 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Richard Laing Swaab on 9 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Richard Laing Swaab on 9 March 2015 (2 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(6 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(6 pages)
1 December 2014Termination of appointment of John Mark Walker as a director on 26 November 2014 (1 page)
1 December 2014Appointment of Mrs Sarah Jayne Carter as a director on 26 November 2014 (2 pages)
1 December 2014Appointment of Mrs Sarah Jayne Carter as a director on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of John Mark Walker as a director on 26 November 2014 (1 page)
30 June 2014Appointment of Mr John Mark Walker as a director (2 pages)
30 June 2014Appointment of Mr John Mark Walker as a director (2 pages)
27 June 2014Termination of appointment of Steven Price as a director (1 page)
27 June 2014Termination of appointment of Steven Price as a director (1 page)
27 June 2014Appointment of Mr Richard Laing Swaab as a director (2 pages)
27 June 2014Appointment of Mr Richard Laing Swaab as a director (2 pages)
4 June 2014Company name changed 239 omr LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed 239 omr LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Company name changed fishburn communications LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
3 January 2014Change of name notice (2 pages)
3 January 2014Change of name notice (2 pages)
3 January 2014Company name changed fishburn communications LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)