Advanced company searchLink opens in new window

OGILVY PUBLIC RELATIONS WORLDWIDE LIMITED

Company number 00241892

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 TM01 Termination of appointment of Nicholas Simon Midworth as a director on 24 September 2019
09 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
11 May 2018 TM01 Termination of appointment of Tony Shafar as a director on 28 February 2018
11 May 2018 TM01 Termination of appointment of Chris Stephen Waters as a director on 31 January 2018
11 May 2018 AP01 Appointment of Mr Nicholas Simon Midworth as a director on 16 April 2018
11 May 2018 AP01 Appointment of Mrs Karla Smith as a director on 16 April 2018
18 Dec 2017 AAMD Amended accounts for a dormant company made up to 31 December 2016
18 Dec 2017 AAMD Amended accounts for a dormant company made up to 31 December 2015
14 Dec 2017 AP01 Appointment of Mr Chris Waters as a director on 30 November 2017
14 Dec 2017 TM01 Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
14 Sep 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 10,100
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
05 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 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016
06 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,100
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