Company NameIPG Dxtra (UK) Limited
Company StatusActive
Company Number02442501
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Previous NamesWeber Shandwick Limited and Cmgrp UK Limited

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed30 April 2009(19 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2017(27 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameHelen Frances Bennett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMs Susan Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressPophleys City Road
Radnage
High Wycombe
Buckinghamshire
HP14 4DW
Director NameMr Gerald Aubrey Hobson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2000)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameCecil Baron
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 The Ball
Bratton
Westbury
Wiltshire
BA13 4SB
Secretary NameMichael Douglas Weston
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressGlaisdale Priory Mead
Doddinghurst
Brentwood
Essex
CM15 0NB
Director NameTimothy John Jackaman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenne Manor
Denne Manor Lane Shottenden
Canterbury
Kent
CT4 8JJ
Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameEdward Powers
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2000(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address4 Winthrop Road
Chappaqua
New York 10514
United States
Director NameTimothy Patrick Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address82 Cathcart Road
London
SW10 9DJ
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2002(12 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameMr Colin Anthony Patrick Byrne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(12 years, 9 months after company formation)
Appointment Duration16 years (resigned 12 September 2018)
RolePR Executive
Country of ResidenceEngland
Correspondence AddressWyndhams
Northchapel
Petworth
West Sussex
GU28 9HH
Director NameMartin Philip Franken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2002(12 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2017)
RoleWorldwide Chief Financial Offi
Country of ResidenceUnited States
Correspondence Address4 Thistle Lane
Holmdel
07733
New Jers
Director NameLarissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2006)
RoleChief Operating Officer
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NameDavid Brain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 September 2003)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Roseneath Road
London
SW11 6AQ
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusResigned
Appointed29 August 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameEdward Powers
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address4 Winthrop Road
Chappaqua
New York 10514
United States
Director NameColin Hood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 11 months after company formation)
Appointment Duration1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address75 Hamilton Drive
Glasgow
Lanarkshire
G12 8DH
Scotland
Director NameTimothy Patrick Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressHinton House Lockestone
Brooklands Lane
Weybridge
Surrey
KT13 8EF
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2004(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameMr Martin Kenneth Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(19 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameTimothy Patrick Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2018(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Paul Francis Dinham
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN

Contact

Websitewebershandwick.co.uk
Telephone020 70670000
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.7m at £1Cmg Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,498,000
Gross Profit£26,680,000
Net Worth£7,973,000
Cash£2,281,000
Current Liabilities£14,138,000

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 September 2023Appointment of Ms Suzanne Gilson as a director on 1 September 2023 (2 pages)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (36 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2022Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN (1 page)
7 April 2022Termination of appointment of Paul Francis Dinham as a director on 7 March 2022 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (36 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page)
11 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
10 May 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
14 January 2021Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 14 January 2021 (2 pages)
4 November 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020 (2 pages)
29 October 2020Company name changed cmgrp uk LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
(3 pages)
12 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (36 pages)
2 October 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
11 August 2020Appointment of Mr Paul Francis Dinham as a director on 10 August 2020 (2 pages)
11 August 2020Appointment of Helen Frances Bennett as a director on 10 August 2020 (2 pages)
22 May 2020Termination of appointment of Timothy Patrick Sutton as a director on 19 May 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
7 February 2020Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page)
6 December 2019Appointment of Simon Topping as a director on 6 December 2019 (2 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
26 October 2018Termination of appointment of Colin Anthony Patrick Byrne as a director on 12 September 2018 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Appointment of Michael Thomas as a director on 14 June 2018 (2 pages)
3 July 2018Appointment of Timothy Patrick Sutton as a director on 14 June 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 April 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (32 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (32 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 11,714,930
(8 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 11,714,930
(8 pages)
25 November 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (26 pages)
25 November 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (26 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11,714,930
(8 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11,714,930
(8 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,714,930
(15 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,714,930
(15 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
25 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 25 March 2014 (1 page)
29 August 2013Full accounts made up to 31 December 2012 (123 pages)
29 August 2013Full accounts made up to 31 December 2012 (123 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(15 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(15 pages)
10 August 2012Full accounts made up to 31 December 2011 (26 pages)
10 August 2012Full accounts made up to 31 December 2011 (26 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
19 July 2011Termination of appointment of Kevin Greene as a director (1 page)
19 July 2011Director's details changed for Martin P Franken on 30 June 2011 (2 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
19 July 2011Termination of appointment of Kevin Greene as a director (1 page)
19 July 2011Director's details changed for Martin P Franken on 30 June 2011 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (25 pages)
13 July 2011Full accounts made up to 31 December 2010 (25 pages)
9 August 2010Full accounts made up to 31 December 2009 (30 pages)
9 August 2010Full accounts made up to 31 December 2009 (30 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Colin Anthony Patrick Byrne on 1 October 2009 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Colin Anthony Patrick Byrne on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Colin Anthony Patrick Byrne on 1 October 2009 (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2010Full accounts made up to 31 December 2008 (29 pages)
3 January 2010Full accounts made up to 31 December 2008 (29 pages)
20 October 2009Appointment of Mohamed Arif Hamid as a director (3 pages)
20 October 2009Appointment of Mohamed Arif Hamid as a director (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
18 May 2009Secretary appointed louise bean (2 pages)
18 May 2009Secretary appointed louise bean (2 pages)
1 May 2009Appointment terminated secretary kevin greene (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
1 May 2009Appointment terminated secretary kevin greene (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
7 December 2007Full accounts made up to 31 December 2006 (23 pages)
7 December 2007Full accounts made up to 31 December 2006 (23 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 April 2007Registered office changed on 19/04/07 from: 21-23 meard street london W1F 0EY (1 page)
19 April 2007Registered office changed on 19/04/07 from: 21-23 meard street london W1F 0EY (1 page)
4 April 2007Full accounts made up to 31 December 2005 (20 pages)
4 April 2007Full accounts made up to 31 December 2005 (20 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2004 (17 pages)
2 August 2006Full accounts made up to 31 December 2004 (17 pages)
25 July 2006Return made up to 30/06/06; full list of members (9 pages)
25 July 2006Return made up to 30/06/06; full list of members (9 pages)
2 May 2006Company name changed weber shandwick LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed weber shandwick LIMITED\certificate issued on 02/05/06 (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Return made up to 30/06/05; full list of members (9 pages)
12 July 2005Return made up to 30/06/05; full list of members (9 pages)
4 January 2005Full accounts made up to 31 December 2003 (16 pages)
4 January 2005Full accounts made up to 31 December 2003 (16 pages)
13 December 2004New director appointed (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (3 pages)
13 December 2004Director resigned (1 page)
14 September 2004Return made up to 30/06/04; full list of members (7 pages)
14 September 2004Return made up to 30/06/04; full list of members (7 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 July 2003Return made up to 30/06/03; full list of members (8 pages)
23 July 2003Return made up to 30/06/03; full list of members (8 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2003Nc inc already adjusted 15/04/03 (1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2003Ad 15/04/03--------- £ si 11714928@1=11714928 £ ic 2/11714930 (2 pages)
24 April 2003Ad 15/04/03--------- £ si 11714928@1=11714928 £ ic 2/11714930 (2 pages)
24 April 2003Nc inc already adjusted 15/04/03 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
23 August 2002Company name changed square mile research LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed square mile research LIMITED\certificate issued on 23/08/02 (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
4 August 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(8 pages)
4 August 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(8 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2000 (4 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2000 (4 pages)
22 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
19 November 2001Return made up to 26/06/01; full list of members (7 pages)
19 November 2001Return made up to 26/06/01; full list of members (7 pages)
28 September 2001Registered office changed on 28/09/01 from: 6 middle street london EC1A 7PH (1 page)
28 September 2001Registered office changed on 28/09/01 from: 6 middle street london EC1A 7PH (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
7 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Return made up to 29/06/00; full list of members (6 pages)
13 July 2000Director resigned (1 page)
13 July 2000Return made up to 29/06/00; full list of members (6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
23 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
23 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 July 1999Return made up to 29/06/99; no change of members (4 pages)
20 July 1999Return made up to 29/06/99; no change of members (4 pages)
5 June 1999Registered office changed on 05/06/99 from: 11 gough square london EC4A 3DE (1 page)
5 June 1999Registered office changed on 05/06/99 from: 11 gough square london EC4A 3DE (1 page)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 June 1998Return made up to 29/06/98; full list of members (6 pages)
21 June 1998Return made up to 29/06/98; full list of members (6 pages)
9 April 1998New secretary appointed (2 pages)
9 April 1998New secretary appointed (2 pages)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 June 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Return made up to 29/06/96; no change of members (4 pages)
27 August 1996Return made up to 29/06/96; no change of members (4 pages)
10 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
26 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 November 1992Director resigned (2 pages)
12 November 1992Director resigned (2 pages)
12 November 1992New director appointed (2 pages)
12 November 1992Director resigned (2 pages)
12 November 1992New director appointed (2 pages)
12 November 1992Director resigned (2 pages)
5 March 1990Memorandum and Articles of Association (3 pages)
5 March 1990Memorandum and Articles of Association (3 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1989Company name changed gipley LIMITED\certificate issued on 05/12/89 (2 pages)
5 December 1989Company name changed gipley LIMITED\certificate issued on 05/12/89 (2 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1989Incorporation (15 pages)
13 November 1989Incorporation (15 pages)