London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 17 January 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Jeremy Theodorson Sinclair |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1995) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Millfield Cottage Millfield Lane Highgate London N6 6JH |
Director Name | Lord Maurice Nathan Saatchi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 1995) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bruton Place Berkeley Square London W1X 7AA |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Charles Saatchi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1993) |
Role | Advertising Executivee |
Correspondence Address | 26 St Leonard's Terrace Chelsea London SW3 4QG |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Mr William Mortimer Muirhead |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1995) |
Role | Chairman & Chief Executivecutive |
Country of Residence | England |
Correspondence Address | "Knowl Wood" 29 Park Avenue Farnborough Park Kent BR6 8LJ |
Secretary Name | Mr David Wyn Binding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1998) |
Role | Company Secretary / Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | David Ian Cameron Weatherseed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1997) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 September 2022) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(118 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Richard James Payne |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Website | eatonsquareschool.com |
---|---|
Telephone | 07 031716659 |
Telephone region | Mobile |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.2b at £0.1 | Cordiant Communications Group LTD 99.98% Ordinary A |
---|---|
185.3k at £0.1 | Cordiant Communications Group LTD 0.02% Preference B |
Year | 2014 |
---|---|
Net Worth | £1,517,000 |
Cash | £1,313,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 March 1991 | Delivered on: 9 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries Classification: Supplemental charge Secured details: All monies due or to become due from he company and/or any of the other parties named therein other than the beneficiaries (as defined) to the chargee under the terms of a debenture dated 4TH january 1991 and/or this charge. Particulars: All estates rights and other interests in the registered and unregistered land described in the schedule l/h property comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court and a piece of land bounded by numbers 4/9 north court t/no: LN134138. See the mortgage charge document for full details. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facilites (as defined) and/or this charge. Particulars: All estates and other interests in f/h l/h and other immoveable property situate at the date of the debenture at the l/h property t/no: LN134138 comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court a piece of land bounded by number 4/9 north court the l/h land t/no: ngl 47667 being part of the site of north court. See the mortgage charge document for full details. Fully Satisfied |
27 March 1991 | Delivered on: 9 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of an original debenture dated 4TH january 1991 and/or any of the other parties defined therein other than the beneficiaries (as defined). Particulars: All estates rights and other interests in the registered and unregistered land of which the company is the registered proprietor or owner and which is specified or referred to in the schedule l/h property comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court and a piece of land bounded by numbers 4/9 north court. See the mortgage charge document for full details. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. as Trustee for the Benefciaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 1997 | Delivered on: 24 December 1997 Satisfied on: 17 December 1999 Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge. Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
16 April 1993 | Delivered on: 4 May 1993 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank, N.A. (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the guarabtee and the standby facility agreement (as defined). Particulars: 71,73,75,77 and 79 whitfield street and 4 - 11 north court. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2022 | Application to strike the company off the register (1 page) |
29 September 2022 | Termination of appointment of Richard James Payne as a director on 29 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 27 September 2022 (1 page) |
22 July 2022 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page) |
15 July 2022 | Appointment of Richard James Payne as a director on 1 July 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
4 April 2022 | Satisfaction of charge 8 in full (1 page) |
4 April 2022 | Satisfaction of charge 9 in full (1 page) |
30 March 2022 | Resolutions
|
30 March 2022 | Statement by Directors (1 page) |
30 March 2022 | Statement of capital on 30 March 2022
|
30 March 2022 | Solvency Statement dated 29/03/22 (1 page) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 March 2021 | Change of details for Cordiant Group Communications Limited as a person with significant control on 6 April 2016 (2 pages) |
21 March 2021 | Change of details for Cordiant Group Communications Limited as a person with significant control on 20 November 2018 (2 pages) |
21 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
21 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
21 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
21 January 2020 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page) |
25 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages) |
30 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
5 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 October 2008 | Director appointed paul delaney (1 page) |
23 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
21 July 2006 | Nc inc already adjusted 10/03/05 (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Nc inc already adjusted 10/03/05 (1 page) |
21 July 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Nc inc already adjusted 10/03/05 (1 page) |
5 June 2006 | Nc inc already adjusted 10/03/05 (1 page) |
25 May 2006 | Ad 10/03/05--------- £ si 116000000@1=116000000 (1 page) |
25 May 2006 | Ad 10/03/05--------- £ si 116000000@1=116000000 (1 page) |
25 May 2006 | Nc inc already adjusted 10/03/05 (2 pages) |
25 May 2006 | Nc inc already adjusted 10/03/05 (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
20 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
13 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
13 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 April 2002 | Memorandum and Articles of Association (6 pages) |
2 April 2002 | Memorandum and Articles of Association (6 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (5 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (5 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page) |
24 April 1998 | Return made up to 27/03/98; full list of members (11 pages) |
24 April 1998 | Return made up to 27/03/98; full list of members (11 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
16 April 1997 | Return made up to 27/03/97; full list of members (18 pages) |
16 April 1997 | Return made up to 27/03/97; full list of members (18 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | Secretary resigned;director resigned (3 pages) |
11 July 1996 | Secretary resigned;director resigned (3 pages) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (10 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (10 pages) |
22 March 1996 | Ad 15/03/96--------- £ si [email protected]=18531 £ ic 352104/370635 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si [email protected]=18531 £ ic 352104/370635 (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
18 December 1995 | Secretary's particulars changed (4 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (16 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (16 pages) |
5 April 1995 | Director resigned (4 pages) |
5 April 1995 | Director resigned (4 pages) |
5 April 1995 | Director resigned (4 pages) |
5 April 1995 | Director resigned (4 pages) |
16 March 1995 | Company name changed saatchi & saatchi group LTD\certificate issued on 16/03/95 (4 pages) |
16 March 1995 | Company name changed saatchi & saatchi group LTD\certificate issued on 16/03/95 (4 pages) |
18 April 1977 | Accounts made up to 30 September 2076 (59 pages) |
18 April 1977 | Accounts made up to 30 September 2076 (59 pages) |
28 July 1976 | Accounts made up to 30 September 2075 (31 pages) |
28 July 1976 | Accounts made up to 30 September 2075 (31 pages) |