Advanced company searchLink opens in new window

OGILVY & MATHER GROUP (HOLDINGS) LIMITED

Company number 00045810

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)
07 Apr 2008 363a Return made up to 15/11/07; full list of members
07 Apr 2008 288a Secretary appointed wpp group (nominees) LTD
07 Apr 2008 288c Director's change of particulars / bernard bureau / 01/01/2007
07 Apr 2008 288b Appointment terminated secretary christopher sweetland
07 Apr 2008 288c Director's change of particulars / ralph clementson / 13/01/2008
07 Apr 2008 288c Director's change of particulars / michael iles / 01/01/2008
17 Jan 2008 288c Director's particulars changed
17 Dec 2007 AA Accounts made up to 31 December 2006
06 Nov 2007 288c Director's particulars changed
04 Sep 2007 288c Director's particulars changed
03 Jul 2007 288b Director resigned
30 May 2007 288b Director resigned
16 Mar 2007 CERTNM Company name changed ogilvy group (holdings) LIMITED( the)\certificate issued on 16/03/07
16 Mar 2007 287 Registered office changed on 16/03/07 from: suite 1-2, 523 cranbrook road, ilford, essex IG2 6HA
31 Jan 2007 288c Director's particulars changed
26 Jan 2007 287 Registered office changed on 26/01/07 from: the ogilvy group holdings LTD, 10 cabot square, canary wharf, london E14 4QB
15 Jan 2007 AA Accounts made up to 31 December 2005
10 Jan 2007 363a Return made up to 15/11/06; full list of members
05 Dec 2006 288c Director's particulars changed
04 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Oct 2006 288c Director's particulars changed
20 Feb 2006 363s Return made up to 15/11/05; no change of members
09 Feb 2006 288a New director appointed