Company NameWPP Brands (UK) Limited
Company StatusActive
Company Number00390845
CategoryPrivate Limited Company
Incorporation Date2 November 1944(79 years, 6 months ago)
Previous NamesYoung & Rubicam Holdings Limited and Young & Rubicam Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameHelina Mazur
NationalityBritish
StatusCurrent
Appointed14 August 1996(51 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9PD
Director NameIan Gary Paul
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(62 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9PD
Director NameMiss Marta Barbara Kopec
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed08 September 2022(77 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9PD
Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusCurrent
Appointed06 March 2024(79 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9PD
Director NameRussell John Cooper
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(48 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1994)
RoleGeneral Counsel
Correspondence Address9 East Lane
Short Hills
New Jersey 07078
Foreign
Director NameJoseph Ermengildo De Deo
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(48 years after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1993)
RoleAdvertising Executive
Correspondence AddressC/O Young & Rubicam Inc
285 Madison Avenue
New York
New York 10017-6486
Foreign
Director NameMr Christopher Roger Dickens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(48 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleGroup Chairman - Uk And Worldw
Country of ResidenceEngland
Correspondence AddressBoundary House
Whitchurch Hill
Reading
Berkshire
RG8 7PB
Secretary NameDennis Milsom
NationalityBritish
StatusResigned
Appointed31 October 1992(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address67 St Ronans Crescent
Woodford Green
Essex
IG8 9DQ
Director NameMr David John Grindall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(48 years, 8 months after company formation)
Appointment Duration7 months (resigned 14 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Underhill Road
Dulwich
London
SE22 0QT
Director NameDavid Elsworth Greene
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1993(48 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1995)
RoleChief Financial Officer
Correspondence Address11 Stepping Stone Lane
Greenwich
Connecticut 06830 Usa
Foreign
Director NameMartin Peter Weil Langford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(49 years after company formation)
Appointment Duration4 months (resigned 16 March 1994)
RolePublic Relation Executive
Correspondence Address55 Oakley Road
Warlingham
Surrey
CR6 9BE
Director NameJeremy Judge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(49 years after company formation)
Appointment Duration1 month (resigned 21 December 1993)
RoleAdvertising Executive
Correspondence Address28 Dealtry Road
Putney
London
SW15 6NL
Director NameTimophy Thomas Linsday
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(49 years after company formation)
Appointment Duration1 month (resigned 21 December 1993)
RoleAdvertising Exceutive
Correspondence Address2 Bryher House
Walpole Gardens
London
W4 4HG
Director NameMr John William Shaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(49 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 1997)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Burnaby Gardens
London
W4 3DP
Director NameJohn Christopher Flaherty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(49 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 1997)
RoleAdvertising Executive
Correspondence Address23 Sidney Road
Walton On Thames
Surrey
KT12 2NA
Director NameMr Peter Arthur Farnell-Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(49 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameAlison Canning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(49 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 2
31 Belsize Avenue
London
NW3 2BL
Director NameJohn Glorieux
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(50 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleExecutive
Correspondence Address65 Cadogan Place
London
SW1X 9RS
Director NameChristopher Henry St John Hoare
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(50 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address130 Kensington Park Road
London
W11 2EP
Secretary NameEliza Catherine McLachlan
NationalityBritish
StatusResigned
Appointed07 August 1995(50 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressArdenvohr
179 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameMr David Michael Hooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(52 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Moreland Drive
Gerrards Cross
Bucks
SL9 8BB
Director NameAlbertus Meerstadt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2001)
RoleConsultant
Correspondence Address17 Pembroke Gardens
London
W8 6HT
Director NameKenneth Rietz
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2000)
RolePresident & Chief Executive Of
Correspondence AddressPO Box 57
Delaplane
Va 20144-0057
GY1 3BW
Director NameAlain Maurice Michel Rousset
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 March 2003)
RoleChief Financial Officer
Correspondence Address78 Campden Hill Court
Campden Hill Road
London
W8 7HN
Director NameBrian James Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration19 years (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-33 St John Street
London
EC1M 4AA
Director NameMr David Ralph Butter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 October 2007)
RoleDirect Marketing
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Park Road
London
W2 5PL
Director NameCraig Branigan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2000)
RoleManaging Director
Correspondence Address13 Burlington House
Wedderburn Road
London
NW3 5QS
Director NameDermot McNulty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican/Irish
StatusResigned
Appointed22 November 2000(56 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2001)
RolePublic Relations Executive
Correspondence Address10 Sydney Place
London
SW7 3NL
Director NameJonathan Shore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(57 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RolePublic Relations
Correspondence AddressWyckbarn
Buriton
Petersfield
Surrey
GU31 5SN
Director NameStefaan Leo Hilda Himpe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed06 March 2003(58 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 September 2009)
RoleCommercial Engineer
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameElizabeth Jane Price
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(61 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2008)
RoleManaging Director
Correspondence AddressClare Hall Parsons Green
St Ives Business Park
St Ives
Cambridgeshire
PE27 4WY
Director NameSarah Margaret Dawson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(61 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2009)
RoleCompany Director
Correspondence AddressClare Hall Parsons Green
St Ives Business Park
St Ives
Cambridgeshire
PE27 4WY
Director NameMr Ignacio Cabezon Pinilla
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed28 October 2009(65 years after company formation)
Appointment Duration14 years, 4 months (resigned 06 March 2024)
RoleCfo/Coo
Country of ResidenceSpain
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9PD
Director NameMr Mario Morne Pienaar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(70 years after company formation)
Appointment Duration4 months (resigned 27 February 2015)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7QP
Director NameMr David Julian Gladwell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(70 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9PD
Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed05 September 2018(73 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2021)
RoleRegional Finance Director Emea
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9PD

Contact

Telephone020 73879366
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£208,099,000
Gross Profit£104,951,000
Net Worth£91,343,000
Cash£83,885,000
Current Liabilities£42,837,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

7 March 2024Termination of appointment of Ignacio Cabezon Pinilla as a director on 6 March 2024 (1 page)
7 March 2024Appointment of Mr Tsvetan Kirilov Borisov as a director on 6 March 2024 (2 pages)
12 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (42 pages)
4 April 2023Full accounts made up to 31 December 2021 (44 pages)
9 January 2023Director's details changed for Ian Gary Paul on 6 January 2023 (2 pages)
9 January 2023Director's details changed for Ian Gary Paul on 6 January 2023 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
8 September 2022Appointment of Miss Marta Barbara Kopec as a director on 8 September 2022 (2 pages)
8 September 2022Termination of appointment of David Julian Gladwell as a director on 8 September 2022 (1 page)
21 December 2021Full accounts made up to 31 December 2020 (41 pages)
15 November 2021Secretary's details changed for Helina Mazur on 26 January 2021 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
15 November 2021Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 26 January 2021 (2 pages)
15 November 2021Director's details changed for Ian Gary Paul on 26 January 2021 (2 pages)
9 June 2021Termination of appointment of Tsvetan Kirilov Borisov as a director on 4 June 2021 (1 page)
26 January 2021Registered office address changed from Greater London House Hampstead Road London NW1 7QP to Sea Containers 18 Upper Ground London SE1 9PD on 26 January 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (40 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 November 2019Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 5 November 2018 (2 pages)
15 November 2019Change of details for Wpp Brands Holdings (Uk) Ltd as a person with significant control on 5 November 2018 (2 pages)
12 November 2019Change of details for Young & Rubicam Holdings (Uk) Ltd as a person with significant control on 5 November 2018 (2 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (36 pages)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
(3 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 September 2018Appointment of Mr Tsvetan Kirilov Borisov as a director on 5 September 2018 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (30 pages)
27 February 2018Termination of appointment of Brian James Kelly as a director on 27 February 2018 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (30 pages)
29 June 2017Full accounts made up to 31 December 2016 (30 pages)
7 December 2016Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
7 December 2016Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/12/2016.
(6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/12/2016.
(6 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,100
(6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,100
(6 pages)
30 June 2015Full accounts made up to 31 December 2014 (24 pages)
30 June 2015Full accounts made up to 31 December 2014 (24 pages)
4 March 2015Appointment of Mr David Julian Gladwell as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr David Julian Gladwell as a director on 26 February 2015 (2 pages)
27 February 2015Termination of appointment of Mario Morne Pienaar as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mario Morne Pienaar as a director on 27 February 2015 (1 page)
11 November 2014Director's details changed for Brian James Kelly on 1 January 2014 (2 pages)
11 November 2014Director's details changed for Ian Gary Paul on 1 January 2014 (2 pages)
11 November 2014Director's details changed for Ian Gary Paul on 1 January 2014 (2 pages)
11 November 2014Director's details changed for Brian James Kelly on 1 January 2014 (2 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 25,100
(6 pages)
11 November 2014Director's details changed for Ian Gary Paul on 1 January 2014 (2 pages)
11 November 2014Director's details changed for Brian James Kelly on 1 January 2014 (2 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 25,100
(6 pages)
27 October 2014Appointment of Mr Mario Morne Pienaar as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Mario Morne Pienaar as a director on 27 October 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (24 pages)
30 August 2014Full accounts made up to 31 December 2013 (24 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25,100
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25,100
(4 pages)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 November 2011Full accounts made up to 31 December 2010 (24 pages)
8 November 2011Full accounts made up to 31 December 2010 (24 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
1 July 2010Director's details changed for Brian James Kelly on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Brian James Kelly on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Brian James Kelly on 4 June 2010 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Ian Gary Paul on 12 June 2009 (1 page)
6 November 2009Director's details changed for Ian Gary Paul on 12 June 2009 (1 page)
30 October 2009Appointment of Mr Ignacio Cabezon Pinilla as a director (2 pages)
30 October 2009Appointment of Mr Ignacio Cabezon Pinilla as a director (2 pages)
27 October 2009Director's details changed for Doctor Brian James Kelly on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Gary Paul on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Doctor Brian James Kelly on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Doctor Brian James Kelly on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Doctor Brian James Kelly on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Gary Paul on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Doctor Brian James Kelly on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Doctor Brian James Kelly on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Gary Paul on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (26 pages)
1 October 2009Full accounts made up to 31 December 2008 (26 pages)
28 September 2009Appointment terminated director sarah dawson (1 page)
28 September 2009Appointment terminated director sarah dawson (1 page)
22 September 2009Appointment terminated director stefaan himpe (1 page)
22 September 2009Appointment terminated director stefaan himpe (1 page)
5 November 2008Full accounts made up to 31 December 2007 (26 pages)
5 November 2008Full accounts made up to 31 December 2007 (26 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Secretary's change of particulars / helina mazur / 31/10/2008 (1 page)
4 November 2008Secretary's change of particulars / helina mazur / 31/10/2008 (1 page)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 October 2008Appointment terminated director elizabeth price (1 page)
22 October 2008Appointment terminated director elizabeth price (1 page)
14 October 2008Director's change of particulars / sarah dawson / 13/10/2008 (1 page)
14 October 2008Director's change of particulars / sarah dawson / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / brian kelly / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / ian paul / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / sarah dawson / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / sarah dawson / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / stefaan himpe / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / elizabeth price / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / elizabeth price / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / brian kelly / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / stefaan himpe / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / ian paul / 13/10/2008 (1 page)
28 August 2008Director's change of particulars / ian paul / 26/06/2008 (1 page)
28 August 2008Director's change of particulars / ian paul / 26/06/2008 (1 page)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 May 2008Appointment terminated director jonathan shore (1 page)
9 May 2008Appointment terminated director jonathan shore (1 page)
22 November 2007Return made up to 31/10/07; full list of members (7 pages)
22 November 2007Return made up to 31/10/07; full list of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
29 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (22 pages)
7 July 2006Full accounts made up to 31 December 2005 (22 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
18 November 2005Return made up to 31/10/05; full list of members (8 pages)
18 November 2005Return made up to 31/10/05; full list of members (8 pages)
17 October 2005Full accounts made up to 31 December 2004 (19 pages)
17 October 2005Full accounts made up to 31 December 2004 (19 pages)
12 November 2004Return made up to 31/10/04; full list of members (8 pages)
12 November 2004Return made up to 31/10/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
24 November 2003Return made up to 31/10/03; full list of members (8 pages)
24 November 2003Return made up to 31/10/03; full list of members (8 pages)
2 July 2003Full accounts made up to 31 December 2002 (20 pages)
2 July 2003Full accounts made up to 31 December 2002 (20 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 December 2001 (22 pages)
16 January 2003Full accounts made up to 31 December 2001 (22 pages)
19 November 2002Return made up to 31/10/02; full list of members (8 pages)
19 November 2002Return made up to 31/10/02; full list of members (8 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 31 December 2000 (20 pages)
2 February 2002Full accounts made up to 31 December 2000 (20 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 October 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 25000/25100 (2 pages)
2 October 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 25000/25100 (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Full accounts made up to 31 December 1999 (18 pages)
21 December 2000Full accounts made up to 31 December 1999 (18 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
27 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(8 pages)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(8 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Secretary's particulars changed (1 page)
26 March 1999New director appointed (1 page)
26 March 1999New director appointed (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
6 November 1998Return made up to 31/10/98; full list of members (7 pages)
6 November 1998Return made up to 31/10/98; full list of members (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
2 January 1998Full accounts made up to 31 December 1996 (20 pages)
2 January 1998Full accounts made up to 31 December 1996 (20 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
5 November 1997Return made up to 31/10/97; no change of members (7 pages)
5 November 1997Return made up to 31/10/97; no change of members (7 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 November 1996Return made up to 31/10/96; no change of members (7 pages)
14 November 1996Return made up to 31/10/96; no change of members (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
11 July 1996Full accounts made up to 31 December 1994 (19 pages)
11 July 1996Full accounts made up to 31 December 1994 (19 pages)
7 July 1996Director's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
16 November 1995Return made up to 31/10/95; full list of members (18 pages)
16 November 1995Return made up to 31/10/95; full list of members (18 pages)
7 September 1995Secretary resigned (4 pages)
7 September 1995Secretary resigned (4 pages)
7 September 1995New secretary appointed (4 pages)
7 September 1995New secretary appointed (4 pages)
31 July 1995Director resigned (4 pages)
31 July 1995Director resigned (4 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Director resigned (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (2 pages)
2 February 1995Full accounts made up to 31 December 1993 (18 pages)
2 February 1995Full accounts made up to 31 December 1993 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
13 November 1993Full accounts made up to 31 December 1992 (15 pages)
13 November 1993Full accounts made up to 31 December 1992 (15 pages)
23 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 August 1993Resolution passed on (15 pages)
23 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 August 1993Resolution passed on (15 pages)
8 October 1992Full accounts made up to 31 December 1991 (16 pages)
8 October 1992Full accounts made up to 31 December 1991 (16 pages)
14 November 1991Full accounts made up to 31 December 1990 (15 pages)
14 November 1991Full accounts made up to 31 December 1990 (15 pages)
13 October 1988Memorandum and Articles of Association (8 pages)
13 October 1988Memorandum and Articles of Association (8 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1987Company name changed young & rubicam holdings LIMITED\certificate issued on 15/10/87 (2 pages)
21 October 1987Company name changed young & rubicam holdings LIMITED\certificate issued on 15/10/87 (2 pages)
16 May 1969Company name changed\certificate issued on 16/05/69 (2 pages)
16 May 1969Company name changed\certificate issued on 16/05/69 (2 pages)
2 November 1944Certificate of incorporation (2 pages)
2 November 1944Certificate of incorporation (2 pages)