UKBizDB.co.uk

OGILVY ADVERTISING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ogilvy Advertising Ltd. The company was founded 118 years ago and was given the registration number 00087064. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OGILVY ADVERTISING LTD
Company Number:00087064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1905
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, England, SE1 9RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director01 May 2018Active
Drift House Ockham Road North, East Horsley, Leatherhead, KT24 6NU

Secretary-Active
The Old Manse, 13 High Street, Earls Colne, Colchester, CO6 2PA

Secretary23 December 1997Active
137 St Josephs Vale, Blackheath, London, SE3 0XQ

Secretary31 August 1999Active
Hedgehogs, Woodland Grange, Earls Barton, NN6 0RG

Secretary08 February 1994Active
27 Farm Street, London, W1J 5RJ

Corporate Secretary31 October 2007Active
21 St Kilda Road, London, W13 9DF

Director01 June 1998Active
Prospect Cottage, Heath Street, London, NW3 6UG

Director-Active
Newport Lodge, Oxenturn Road, Wye, TN25 5AY

Director-Active
110 Western Road, Leigh On Sea, SS9 2PN

Director29 August 2007Active
26 Elmwood Road, Chiswick, London, W4 3DZ

Director05 May 1994Active
1 Carver Road, London, SE24 9LS

Director-Active
8 Upper Park Road, London, NW3 2UP

Director25 March 1998Active
43 Carlton Road, East Sheen, London, SW14 7RJ

Director05 May 1994Active
17 Burhill Road, Hersham, KT12 4JB

Director-Active
47 Church Crescent, Finchley, London, N3 1BL

Director19 February 1996Active
Drift House Ockham Road North, East Horsley, Leatherhead, KT24 6NU

Director-Active
8 Luxor Street, Camberwell, London, SE5 9QN

Director21 May 1992Active
The Nines Village Way, Little Chalfont, Amersham, HP7 9PX

Director-Active
1 Spring Grove Road, Richmond, TW10 6EH

Director07 June 1991Active
17 Turret Grove, Clapham, London, SW4 0ES

Director-Active
252 Camden Road, London, NW1 9HE

Director05 September 1991Active
35 Gourock Road, London, SE9 1JA

Director05 May 1994Active
128 Granbrook Road, London,

Director-Active
The Old Almshouse, Tilt Road, Cobham, KT11 3EZ

Director-Active
22 Squarey Street, London, SW17 0AB

Director05 May 1994Active
32 Grosvenor Street, London, W1X 9FF

Director-Active
3 Dashwood Road, London, N8 9AD

Director-Active
118 Beechwood Avenue, St Albans, AL1 4XZ

Director19 February 1996Active
22 Mirabel Road, Fulham, London, SW6 7EH

Director03 February 1994Active
14 Wilmer Way, London, N14 7JA

Director30 January 1997Active
98 Mitcham Park, Mitcham, CR4 4EJ

Director25 April 1990Active
98 Mitcham Park, Mitcham, CR4 4EJ

Director-Active
29a Balcombe Street, Marylebone, London, NW1 6HE

Director01 July 2003Active
27, Farm Street, London, England, W1J 5RJ

Director01 July 2015Active

People with Significant Control

Ogilvy & Mather Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers, 18, Upper Ground, London, England, SE1 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-22Dissolution

Dissolution application strike off company.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-02-23Address

Change registered office address company with date old address new address.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-07-03Officers

Termination director company with name termination date.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.