London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 January 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Allan Jeffrey Rich |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easton Ride Old Priory Tile Kiln Lane Harefield Middlesex UB9 6LU |
Secretary Name | Stephen Andre Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(4 years after company formation) |
Appointment Duration | 5 years (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 42 Lansdowne Road London N10 2AU |
Director Name | Mr David Thomas Kyffin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(5 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Redgrave Road Putney London SW15 1PX |
Director Name | David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1999) |
Role | Finance Director |
Correspondence Address | Old School House Oakham Lane Staverton Daventry Northamptonshire NN11 6JQ |
Secretary Name | David Mark Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1999) |
Role | Finance Director |
Correspondence Address | Old School House Oakham Lane Staverton Daventry Northamptonshire NN11 6JQ |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Mr Stephen David Allan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spaniards Close Hampstead London NW11 6TH |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Nicholas Alexander Lawson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 16 January 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingsfield Road Oxhey Watford Hertfordshire WD19 4PS |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Nicholas Theakstone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Massimiliano Ventimiglia |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
22k at £1 | Mediacom Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £647,000 |
Gross Profit | £223,000 |
Net Worth | -£371,000 |
Current Liabilities | £1,214,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Termination of appointment of Nicholas Theakstone as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Massimiliano Ventimiglia as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Nicholas Theakstone as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Massimiliano Ventimiglia as a director on 27 September 2016 (1 page) |
27 July 2016 | Statement of capital on 27 July 2016
|
27 July 2016 | Statement of capital on 27 July 2016
|
15 July 2016 | Statement by Directors (1 page) |
15 July 2016 | Solvency Statement dated 07/07/16 (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Statement by Directors (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Solvency Statement dated 07/07/16 (1 page) |
19 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
18 May 2016 | Termination of appointment of David John Bryan as a director on 9 May 2016 (1 page) |
18 May 2016 | Termination of appointment of David John Bryan as a director on 9 May 2016 (1 page) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 March 2014 | Termination of appointment of Nicholas Lawson as a director (1 page) |
19 March 2014 | Termination of appointment of Nicholas Lawson as a director (1 page) |
28 February 2014 | Registered office address changed from 124 Theobalds Road London WC1X 8RX on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 124 Theobalds Road London WC1X 8RX on 28 February 2014 (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 February 2014 | Termination of appointment of Stephen Allan as a director (1 page) |
7 February 2014 | Appointment of Mr Jakob Nielsen as a director (2 pages) |
7 February 2014 | Termination of appointment of David Kyffin as a director (1 page) |
7 February 2014 | Appointment of Mr David John Bryan as a director (2 pages) |
7 February 2014 | Termination of appointment of David Kyffin as a director (1 page) |
7 February 2014 | Appointment of Mr Nicholas Theakstone as a director (2 pages) |
7 February 2014 | Appointment of Mr Nicholas Theakstone as a director (2 pages) |
7 February 2014 | Termination of appointment of Stephen Allan as a director (1 page) |
7 February 2014 | Appointment of Mr Jakob Nielsen as a director (2 pages) |
7 February 2014 | Appointment of Mr David John Bryan as a director (2 pages) |
31 January 2014 | Appointment of Mr Massimiliano Ventimiglia as a director (2 pages) |
31 January 2014 | Appointment of Mr Massimiliano Ventimiglia as a director (2 pages) |
8 January 2014 | Change of name notice (3 pages) |
8 January 2014 | Company name changed the sponsorship business LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Change of name notice (3 pages) |
8 January 2014 | Company name changed the sponsorship business LIMITED\certificate issued on 08/01/14
|
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for David Thomas Kyffin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for David Thomas Kyffin on 12 July 2011 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Location of debenture register (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of register of members (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 180 north gower street london NW1 2NB (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 180 north gower street london NW1 2NB (1 page) |
3 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
22 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
18 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | Location of register of members (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
16 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
16 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
18 November 2002 | Location of register of members (1 page) |
18 November 2002 | Location of register of members (1 page) |
18 November 2002 | Return made up to 17/10/02; full list of members
|
18 November 2002 | Return made up to 17/10/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
4 September 2001 | Return made up to 17/10/00; full list of members
|
4 September 2001 | Return made up to 17/10/00; full list of members
|
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members
|
25 November 1999 | Return made up to 17/10/99; full list of members
|
24 August 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
24 August 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
21 January 1999 | Return made up to 17/10/98; full list of members
|
21 January 1999 | Return made up to 17/10/98; full list of members
|
11 November 1998 | Registered office changed on 11/11/98 from: 70 north row park lane london W1R 1DE (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 70 north row park lane london W1R 1DE (1 page) |
19 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
19 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
30 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
15 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
2 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
8 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
8 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
30 April 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Auditor's resignation (2 pages) |
3 February 1989 | Resolutions
|
3 February 1989 | Resolutions
|
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
17 October 1988 | Incorporation (15 pages) |
17 October 1988 | Incorporation (15 pages) |