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.
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 | : |
|
Registered Address | : | Sea Containers, 18 Upper Ground, London, England, SE1 9RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 01 May 2018 | Active |
Drift House Ockham Road North, East Horsley, Leatherhead, KT24 6NU | Secretary | - | Active |
The Old Manse, 13 High Street, Earls Colne, Colchester, CO6 2PA | Secretary | 23 December 1997 | Active |
137 St Josephs Vale, Blackheath, London, SE3 0XQ | Secretary | 31 August 1999 | Active |
Hedgehogs, Woodland Grange, Earls Barton, NN6 0RG | Secretary | 08 February 1994 | Active |
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 31 October 2007 | Active |
21 St Kilda Road, London, W13 9DF | Director | 01 June 1998 | Active |
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 | Director | 29 August 2007 | Active |
26 Elmwood Road, Chiswick, London, W4 3DZ | Director | 05 May 1994 | Active |
1 Carver Road, London, SE24 9LS | Director | - | Active |
8 Upper Park Road, London, NW3 2UP | Director | 25 March 1998 | Active |
43 Carlton Road, East Sheen, London, SW14 7RJ | Director | 05 May 1994 | Active |
17 Burhill Road, Hersham, KT12 4JB | Director | - | Active |
47 Church Crescent, Finchley, London, N3 1BL | Director | 19 February 1996 | Active |
Drift House Ockham Road North, East Horsley, Leatherhead, KT24 6NU | Director | - | Active |
8 Luxor Street, Camberwell, London, SE5 9QN | Director | 21 May 1992 | Active |
The Nines Village Way, Little Chalfont, Amersham, HP7 9PX | Director | - | Active |
1 Spring Grove Road, Richmond, TW10 6EH | Director | 07 June 1991 | Active |
17 Turret Grove, Clapham, London, SW4 0ES | Director | - | Active |
252 Camden Road, London, NW1 9HE | Director | 05 September 1991 | Active |
35 Gourock Road, London, SE9 1JA | Director | 05 May 1994 | Active |
128 Granbrook Road, London, | Director | - | Active |
The Old Almshouse, Tilt Road, Cobham, KT11 3EZ | Director | - | Active |
22 Squarey Street, London, SW17 0AB | Director | 05 May 1994 | Active |
32 Grosvenor Street, London, W1X 9FF | Director | - | Active |
3 Dashwood Road, London, N8 9AD | Director | - | Active |
118 Beechwood Avenue, St Albans, AL1 4XZ | Director | 19 February 1996 | Active |
22 Mirabel Road, Fulham, London, SW6 7EH | Director | 03 February 1994 | Active |
14 Wilmer Way, London, N14 7JA | Director | 30 January 1997 | Active |
98 Mitcham Park, Mitcham, CR4 4EJ | Director | 25 April 1990 | Active |
98 Mitcham Park, Mitcham, CR4 4EJ | Director | - | Active |
29a Balcombe Street, Marylebone, London, NW1 6HE | Director | 01 July 2003 | Active |
27, Farm Street, London, England, W1J 5RJ | Director | 01 July 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-22 | Dissolution | Dissolution application strike off company. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-23 | Address | Change registered office address company with date old address new address. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Appoint person director company with name date. | Download |
2015-07-03 | Officers | Termination director company with name termination date. | Download |
2015-06-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.