ARTWORK DIRECT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RQ

Company number 00698592
Status Active
Incorporation Date 18 July 1961
Company Type Private Limited Company
Address SEA CONTAINERS, 18 UPPER GROUND, LONDON, ENGLAND, SE1 9RQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; 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. The most likely internet sites of ARTWORK DIRECT LIMITED are www.artworkdirect.co.uk, and www.artwork-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Artwork Direct Limited is a Private Limited Company. The company registration number is 00698592. Artwork Direct Limited has been working since 18 July 1961. The present status of the company is Active. The registered address of Artwork Direct Limited is Sea Containers 18 Upper Ground London England Se1 9rq. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. CORNWELL, John William is a Director of the company. DADRA, Raj Kumar is a Director of the company. Secretary COCKS, Paul John has been resigned. Secretary HOPE, David John has been resigned. Secretary ILES, Michael Victor Stanton has been resigned. Director BARNES AUSTIN, James David has been resigned. Director BARNES-AUSTIN, James David has been resigned. Director COCKS, Paul John has been resigned. Director GRAY, Ken has been resigned. Director GREENWOOD, Colin has been resigned. Director HARRISON, Stephen Rennie has been resigned. Director HODGES, Timothy has been resigned. Director HOPE, David John has been resigned. Director HOWLETT, Nigel Richard John has been resigned. Director ILES, Michael Victor Stanton has been resigned. Director KAPUR, Vidhu has been resigned. Director KELSEY, Katherine Elizabeth has been resigned. Director MACDONALD, Fiona has been resigned. Director MILLER, David has been resigned. Director ROBERTS, David Leyshon has been resigned. Director TOPP, Roy has been resigned. Director WYNNE-MORGAN, Adrian has been resigned. Director YOUNG, Peter Miles has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 27 February 2008

Director
CORNWELL, John William
Appointed Date: 17 September 2009
53 years old

Director
DADRA, Raj Kumar
Appointed Date: 01 July 2015
56 years old

Resigned Directors

Secretary
COCKS, Paul John
Resigned: 01 December 1997
Appointed Date: 20 October 1992

Secretary
HOPE, David John
Resigned: 15 October 1992

Secretary
ILES, Michael Victor Stanton
Resigned: 27 February 2008
Appointed Date: 01 December 1997

Director
BARNES AUSTIN, James David
Resigned: 27 February 2008
Appointed Date: 29 September 2004
60 years old

Director
BARNES-AUSTIN, James David
Resigned: 29 May 2015
Appointed Date: 19 January 2010
60 years old

Director
COCKS, Paul John
Resigned: 01 December 1997
Appointed Date: 20 October 1992
67 years old

Director
GRAY, Ken
Resigned: 25 March 1996
Appointed Date: 01 February 1994
76 years old

Director
GREENWOOD, Colin
Resigned: 03 March 1993
80 years old

Director
HARRISON, Stephen Rennie
Resigned: 19 March 1997
Appointed Date: 28 July 1993
69 years old

Director
HODGES, Timothy
Resigned: 09 December 1993
68 years old

Director
HOPE, David John
Resigned: 15 October 1992
72 years old

Director
HOWLETT, Nigel Richard John
Resigned: 15 September 2003
Appointed Date: 06 December 1996
67 years old

Director
ILES, Michael Victor Stanton
Resigned: 19 January 2010
Appointed Date: 01 December 1997
66 years old

Director
KAPUR, Vidhu
Resigned: 21 July 1995
Appointed Date: 01 February 1994
65 years old

Director
KELSEY, Katherine Elizabeth
Resigned: 04 September 2008
Appointed Date: 27 February 2008
57 years old

Director
MACDONALD, Fiona
Resigned: 27 February 2004
Appointed Date: 30 August 1996
62 years old

Director
MILLER, David
Resigned: 27 November 1996
Appointed Date: 02 October 1995
78 years old

Director
ROBERTS, David Leyshon
Resigned: 29 September 2004
Appointed Date: 30 August 1996
79 years old

Director
TOPP, Roy
Resigned: 15 September 1995
92 years old

Director
WYNNE-MORGAN, Adrian
Resigned: 31 May 1993
69 years old

Director
YOUNG, Peter Miles
Resigned: 11 September 1995
71 years old

Persons With Significant Control

Ogilvy & Mather Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTWORK DIRECT LIMITED Events

14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
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
17 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000

03 Jul 2015
Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015
...
... and 104 more events
28 Nov 1986
Full accounts made up to 31 December 1985

28 Nov 1986
Return made up to 12/08/86; full list of members

05 Jul 1986
Full accounts made up to 31 December 1984

05 Jul 1986
Return made up to 31/12/85; full list of members

05 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed