Advanced company searchLink opens in new window

OGILVY ADVERTISING LTD

Company number 00087064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2020 DS01 Application to strike the company off the register
22 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
22 Dec 2020 TM02 Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Nicholas Simon Midworth as a director on 22 December 2020
14 Jul 2020 MR04 Satisfaction of charge 1 in full
19 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jun 2018 AP01 Appointment of Mr Nicholas Simon Midworth as a director on 1 May 2018
19 Jun 2018 TM01 Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017
19 Jun 2018 AP01 Appointment of Mrs Karla Smith as a director on 1 May 2018
19 Jun 2018 TM01 Termination of appointment of Peter Charles Le Boutillier as a director on 31 December 2015
19 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
20 Sep 2016 TM01 Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AD01 Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016
02 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 490,951
03 Jul 2015 AP01 Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015
03 Jul 2015 TM01 Termination of appointment of James David Barnes Austin as a director on 29 May 2015
04 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014