Background WavePink WaveYellow Wave

MEMAC OGILVY LIMITED (00995670)

MEMAC OGILVY LIMITED (00995670) is an active UK company. incorporated on 30 November 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEMAC OGILVY LIMITED has been registered for 55 years. Current directors include BARNES-AUSTIN, James David, SEARY, David.

Company Number
00995670
Status
active
Type
ltd
Incorporated
30 November 1970
Age
55 years
Address
Sea Containers, London, SE1 9RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BARNES-AUSTIN, James David, SEARY, David
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMAC OGILVY LIMITED

MEMAC OGILVY LIMITED is an active company incorporated on 30 November 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEMAC OGILVY LIMITED was registered 55 years ago.(SIC: 73110)

Status

active

Active since 55 years ago

Company No

00995670

LTD Company

Age

55 Years

Incorporated 30 November 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

KINGSWAY MEDIA SERVICES LIMITED
From: 30 November 1970To: 5 October 2020
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9RQ,

Previous Addresses

10 Cabot Square Canary Wharf London E14 4BA
From: 30 November 1970To: 23 February 2016
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Dec 21
Director Left
May 24
Director Joined
Jun 24
Owner Exit
Dec 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 11 Mar 2008

BARNES-AUSTIN, James David

Active
18 Upper Ground, LondonSE1 9RQ
Born October 1964
Director
Appointed 01 Jun 2024

SEARY, David

Active
18 Upper Ground, LondonSE1 9RQ
Born November 1964
Director
Appointed 05 Oct 2020

COOPER, Gavin Brian

Resigned
6 Basin Approach, LondonE14 7JA
Secretary
Appointed 10 May 1999
Resigned 11 Mar 2008

EXACT, Richard Anthony

Resigned
71 The Drive, BeckenhamBR3 1EE
Secretary
Appointed 01 Jan 1991
Resigned 31 Jan 1996

RICH, Steven R

Resigned
6 Cromwell House, LondonN1 2FP
Secretary
Appointed 29 Sept 1997
Resigned 10 May 1999

SMITH, Kelly Rebecca

Resigned
65a Hampden Road, LondonN8 0HX
Secretary
Appointed 20 Feb 1996
Resigned 24 Apr 1997

BARNES-AUSTIN, James David

Resigned
Chapmans Walk, Leigh On SeaSS9 2UZ
Born October 1964
Director
Appointed 04 Sept 2008
Resigned 29 May 2015

BORTHWICK, Brian Livsey Fairlie

Resigned
Drift House Ockham Road North, LeatherheadKT24 6NU
Born October 1942
Director
Appointed 01 Jan 1991
Resigned 30 Apr 1994

CLEMENTSON, Ralph

Resigned
18 Upper Ground, LondonSE1 9RQ
Born March 1961
Director
Appointed 05 Oct 2020
Resigned 20 May 2024

CLOSS, Lyle

Resigned
29 Gibbon Road, Kingston Upon ThamesKT2 6AD
Born August 1953
Director
Appointed 29 Sept 1997
Resigned 10 Mar 2000

CORNWELL, John William

Resigned
18 Upper Ground, LondonSE1 9RQ
Born June 1972
Director
Appointed 19 Jan 2010
Resigned 05 Oct 2020

DADRA, Raj Kumar

Resigned
Farm Street, LondonW1J 5RJ
Born February 1969
Director
Appointed 01 Jul 2015
Resigned 31 May 2017

EXACT, Richard Anthony

Resigned
71 The Drive, BeckenhamBR3 1EE
Born July 1964
Director
Appointed 01 Jun 1993
Resigned 31 Jan 1996

HAMMOND, Suzanna Mary

Resigned
4 Moore Street, LondonSW3 2QN
Born October 1947
Director
Appointed N/A
Resigned 13 May 1993

HURST, Alexander Allan

Resigned
23 Sumner Court, FarnhamGU9 7JX
Born March 1945
Director
Appointed 01 Jan 1991
Resigned 31 Dec 1991

ILES, Michael Victor Stanton

Resigned
Poplars Oast, HorsmondenTN12 8HN
Born February 1959
Director
Appointed 11 Mar 2008
Resigned 01 Jan 2014

KELSEY, Katherine Elizabeth

Resigned
25 Flanchard Road, LondonW12 9ND
Born July 1968
Director
Appointed 11 Mar 2008
Resigned 04 Sept 2008

PARSONSON, Ian Charles

Resigned
30 Rockley Road, LondonW14 0BT
Born July 1964
Director
Appointed 01 Jun 1993
Resigned 29 Sept 1997

RICH, Steven R

Resigned
6 Cromwell House, LondonN1 2FP
Born February 1963
Director
Appointed 04 Apr 1997
Resigned 10 May 1999

SMITH, Karla

Resigned
18 Upper Ground, LondonSE1 9RQ
Born January 1976
Director
Appointed 20 Mar 2018
Resigned 05 Oct 2020

SMITH, Kelly Rebecca

Resigned
65a Hampden Road, LondonN8 0HX
Born November 1965
Director
Appointed 20 Feb 1996
Resigned 24 Apr 1997

WATERS, Chris Stephen

Resigned
18 Upper Ground, LondonSE1 9RQ
Born November 1974
Director
Appointed 23 Nov 2017
Resigned 31 Jan 2018

WOOR, Ryan James

Resigned
13 King's House, LondonE14 8DB
Born May 1975
Director
Appointed 13 May 2003
Resigned 11 Mar 2008

ZURCHER, Donna

Resigned
Sheiling, MersthanRH1 3BL
Born July 1949
Director
Appointed 10 May 1999
Resigned 13 May 2003

Persons with significant control

6

2 Active
4 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2024
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2022

Wpp 2323 Limited

Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Dec 2021
Ceased 01 Sept 2022

Wpp Madrid Square Limited

Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Sept 2020
Ceased 14 Dec 2021

Wpp Group (Nominees) Limited

Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2020

Ogilvy & Mather Group (Holdings) Limited

Ceased
Upper Ground, LondonSE1 9RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
8 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
14 December 2021
CH04Change of Corporate Secretary Details
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
19 December 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
19 December 2017
AAMDAAMD
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 August 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
287Change of Registered Office
Legacy
6 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
21 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
363b363b
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288cChange of Particulars
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
287Change of Registered Office
Legacy
8 November 1993
288288
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
363b363b
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Accounts With Accounts Type Dormant
1 November 1992
AAAnnual Accounts
Legacy
23 January 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363aAnnual Return
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Dormant
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Resolution
5 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
4 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
11 November 1986
288288
Accounts With Made Up Date
22 November 1985
AAAnnual Accounts
Accounts With Made Up Date
15 May 1984
AAAnnual Accounts