Harrogate
HG2 8PA
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2007(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 17 January 2023) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nigel Duncan Urwin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | James Christopher Robinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | Dennis Sullivan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 May 2005) |
Role | Group Chairman |
Correspondence Address | 49 Shirley Drive Hove East Sussex BN3 6UB |
Director Name | Amanda Pooler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 April 2003) |
Role | Managing Director |
Correspondence Address | The Pavillion Barge Walk Hampton Court Palace Surrey KT8 9AP |
Director Name | Kevin Ian Grand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | 16 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Director Name | Mr John Christopher Furness |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Secretary Name | Mr John Christopher Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Director Name | Andrew John Eggington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2001) |
Role | F D |
Correspondence Address | 23 Saint Leonards Road Claygate Esher Surrey KT10 0EL |
Secretary Name | Andrew John Eggington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2001) |
Role | F D |
Correspondence Address | 23 Saint Leonards Road Claygate Esher Surrey KT10 0EL |
Director Name | Mr Brian Townshend |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Mr Brian Townshend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham Leys Barn Marsh Baldon Oxfordshire OX44 9LP |
Director Name | Simon Crisp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2011) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Southampton Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1994) |
Correspondence Address | 71 Lincolns Inn Fields London WC2A 3JF |
Registered Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ogilvy & Mather Group (Holdings) LTD 50.00% Ordinary |
---|---|
1 at £1 | P.o.a. (Holdings) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the company off the register (1 page) |
29 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
5 August 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Poa Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Poa Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Ogilvy and Mather Group ( Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Ogilvy and Mather Group ( Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
1 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
1 May 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
1 May 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
1 March 2011 | Termination of appointment of John Simpson as a director (1 page) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page) |
1 March 2011 | Termination of appointment of John Simpson as a director (1 page) |
1 March 2011 | Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 June 2008 | Director appointed john owen simpson (2 pages) |
25 June 2008 | Director appointed john owen simpson (2 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 121-141 westbourne terrace london W2 6JR (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 121-141 westbourne terrace london W2 6JR (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
10 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
22 October 2004 | Registered office changed on 22/10/04 from: 14 new burlington street london W1S 3NR (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 14 new burlington street london W1S 3NR (1 page) |
11 August 2004 | Return made up to 06/06/04; full list of members
|
11 August 2004 | Registered office changed on 11/08/04 from: 14 new burlington street london W15 3NR (1 page) |
11 August 2004 | Return made up to 06/06/04; full list of members
|
11 August 2004 | Registered office changed on 11/08/04 from: 14 new burlington street london W15 3NR (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 September 2003 | Return made up to 06/06/03; full list of members
|
9 September 2003 | Return made up to 06/06/03; full list of members
|
13 April 2003 | Return made up to 06/06/02; full list of members (7 pages) |
13 April 2003 | Return made up to 06/06/02; full list of members (7 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
28 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
9 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 06/06/99; full list of members (7 pages) |
21 June 2000 | Return made up to 06/06/99; full list of members (7 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1997 (11 pages) |
3 August 1999 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
27 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 June 1997 | Return made up to 06/06/97; no change of members (5 pages) |
29 June 1997 | Return made up to 06/06/97; no change of members (5 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
18 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 November 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
21 November 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
1 September 1995 | Company name changed media insight LIMITED\certificate issued on 04/09/95 (4 pages) |
1 September 1995 | Company name changed media insight LIMITED\certificate issued on 04/09/95 (4 pages) |
18 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Resolutions
|