This company is commonly known as J. Walter Thompson Company Limited. The company was founded 49 years ago and was given the registration number 01190652. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | J. WALTER THOMPSON COMPANY LIMITED |
---|---|---|
Company Number | : | 01190652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1974 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Merryweather Close, Dartford, DA1 1UG | Secretary | 09 September 2002 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 29 December 2020 | Active |
47 Sudlow Road, London, SW18 1HP | Secretary | 12 January 2000 | Active |
Flat 4 21 Garway Road, London, W2 4PH | Secretary | 17 November 1997 | Active |
23 Penrith Close, Beckenham, BR3 2UF | Secretary | - | Active |
22 Andalus Road, London, SW9 9PF | Secretary | 22 August 1994 | Active |
3 The Marais, Bolton Road, London, W4 3TH | Director | 01 November 2003 | Active |
79 Frithville Gardens, London, W12 7JQ | Director | 08 August 1994 | Active |
11 Acfold Road, London, SW6 2AJ | Director | 02 September 1996 | Active |
27 Sunnyside Road, London, W5 5HT | Director | 01 April 1997 | Active |
32 Arlington Road, Surbiton, KT6 6BN | Director | 01 June 1997 | Active |
38 Pensford Avenue, Richmond, TW9 4HP | Director | - | Active |
68 Arlington Road, Teddington, TW11 8NJ | Director | 13 June 2005 | Active |
Bramble Place Chapel, Maidstone Road, Horsmonden, TN12 8HH | Director | 08 August 1994 | Active |
7 Union Square, Islington, London, N1 7DH | Director | 09 February 1994 | Active |
21a Royal Crescent, London, W11 4SL | Director | 23 November 1993 | Active |
Chartmoor, Brasted Chart, Westerham, TN16 1LU | Director | 02 January 2004 | Active |
Larchwood, 2 Beech Dell Keston Park, Bromley, BR2 6EP | Director | 01 July 2003 | Active |
55 Burton Road, Kingston, KT2 5TG | Director | 01 February 2002 | Active |
50 Chestnut Road, London, SW20 8EB | Director | 01 August 1996 | Active |
30 Windermere Road, London, N10 2RE | Director | 29 November 1993 | Active |
1 Oxberry Avenue, London, SW6 5SP | Director | 01 March 2001 | Active |
62 Parfrey Street, London, W6 9EN | Director | 03 January 2006 | Active |
4 Rock Avenue, London, SW14 8PG | Director | 01 January 1999 | Active |
39 Castlebar Road, Ealing, London, W5 2DJ | Director | 19 August 1992 | Active |
3 Beverley Road, Barnes, London, SW13 0LX | Director | - | Active |
Unit 2f 50 Westminster Bridge Road, London, SE1 7QY | Director | 13 June 2005 | Active |
40 Chronos Building, 23 Mile End Road, London, E1 4TA | Director | 05 May 2006 | Active |
Garden Flat, 82 Elgin Avenue, London, W9 2HB | Director | 01 July 1999 | Active |
Flat 5, 81 Westbourne Terrace, London, W2 6QS | Director | - | Active |
107 Louisville Road, London, SW17 8RN | Director | 01 June 2001 | Active |
Swan Ken, Broadbridge Heath Road, Warnham, Horsham, RH12 3PA | Director | 31 October 1989 | Active |
Swan Ken, Broadbridge Heath Road, Warnham, Horsham, RH12 3PA | Director | - | Active |
Flat 9 50 Hatton Garden, London, EC1N 8YS | Director | 17 November 2003 | Active |
17 Corfton Lodge, London, W5 2HU | Director | 19 August 1992 | Active |
Thistleclub Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Mr David Michael Walker | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
Nature of control | : |
|
Mr Ngen Siak Yap | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2021-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.