Company NameWPP 1178
Company StatusActive
Company Number02670626
CategoryPrivate Unlimited Company
Incorporation Date12 December 1991(32 years, 3 months ago)
Previous NamesAlnery No. 1178 Limited and WPP 1178 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Graham Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(31 years, 7 months after company formation)
Appointment Duration8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(31 years, 7 months after company formation)
Appointment Duration8 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(13 years, 9 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(5 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed14 May 1992(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed19 March 1993(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(5 years, 10 months after company formation)
Appointment Duration11 years (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMarie Winifred Capes
Date of BirthFebruary 1958 (Born 66 years ago)
StatusResigned
Appointed12 November 2008(16 years, 11 months after company formation)
Appointment Duration1 day (resigned 13 November 2008)
RoleSecretary
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAndrea Jane Harris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(16 years, 11 months after company formation)
Appointment Duration5 days (resigned 18 November 2008)
RoleGroup Chief Counsel
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(22 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.wpp.co.uk

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£2,147,483,647
Cash£616
Current Liabilities£9,108,386

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
15 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
23 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
23 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
21 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
14 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
14 October 2022Appointment of Anthony Graham Jordan as a director on 30 September 2022 (2 pages)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
7 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2022Notification of Wpp Group (Uk) Ltd as a person with significant control on 16 December 2021 (2 pages)
11 January 2022Cessation of Wpp Beans Limited as a person with significant control on 16 December 2021 (1 page)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
14 December 2021Change of details for Wpp Beans Limited as a person with significant control on 20 November 2018 (2 pages)
25 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 October 2020Full accounts made up to 31 December 2019 (16 pages)
20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
12 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
16 October 2019Full accounts made up to 31 December 2018 (16 pages)
28 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
20 November 2018Registered 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)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
4 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,582.894193
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,582.894193
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,582.894193
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,582.894193
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,582.894193
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,582.894193
(4 pages)
2 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,582.894193
(4 pages)
2 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
2 January 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,582.894193
(4 pages)
27 December 2013Termination of appointment of Paul Delaney as a director (1 page)
27 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
27 December 2013Termination of appointment of Paul Delaney as a director (1 page)
27 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (11 pages)
28 August 2012Full accounts made up to 31 December 2011 (11 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 May 2009Appointment terminated director marie capes (1 page)
21 May 2009Director appointed christopher paul sweetland (1 page)
21 May 2009Appointment terminated director marie capes (1 page)
21 May 2009Director appointed christopher paul sweetland (1 page)
15 January 2009Return made up to 05/12/08; full list of members (4 pages)
15 January 2009Return made up to 05/12/08; full list of members (4 pages)
24 November 2008Appointment terminated director andrea harris (1 page)
24 November 2008Appointment terminated director andrea harris (1 page)
24 November 2008Director appointed marie winifred capes (1 page)
24 November 2008Director appointed marie winifred capes (1 page)
21 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium 20/11/2008
(1 page)
21 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium 20/11/2008
(1 page)
18 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 November 2008Re-registration of Memorandum and Articles (2 pages)
18 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 November 2008Application for reregistration from LTD to UNLTD (2 pages)
18 November 2008Certificate of re-registration from Limited to Unlimited (1 page)
18 November 2008Declaration of assent for reregistration to UNLTD (1 page)
18 November 2008Application for reregistration from LTD to UNLTD (2 pages)
18 November 2008Certificate of re-registration from Limited to Unlimited (1 page)
18 November 2008Members' assent for rereg from LTD to UNLTD (1 page)
18 November 2008Re-registration of Memorandum and Articles (2 pages)
18 November 2008Declaration of assent for reregistration to UNLTD (1 page)
18 November 2008Members' assent for rereg from LTD to UNLTD (1 page)
14 November 2008Director appointed andrea jane harris (1 page)
14 November 2008Director appointed andrea jane harris (1 page)
13 November 2008Appointment terminated director marie capes (1 page)
13 November 2008Appointment terminated director marie capes (1 page)
12 November 2008Director appointed marie winifred capes (1 page)
12 November 2008Appointment terminated director christopher sweetland (1 page)
12 November 2008Appointment terminated director christopher sweetland (1 page)
12 November 2008Director appointed marie winifred capes (1 page)
11 November 2008Director appointed paul delaney (1 page)
11 November 2008Director appointed paul delaney (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
18 December 2007Ad 18/12/07-18/12/07 £ si [email protected]=25545600 £ ic 3557348593/3582894193 (1 page)
18 December 2007Ad 18/12/07-18/12/07 £ si [email protected]=25545600 £ ic 3557348593/3582894193 (1 page)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Ad 15/06/07-15/06/07 £ si [email protected]=263440234 £ ic 3293908359/3557348593 (1 page)
18 June 2007Ad 15/06/07-15/06/07 £ si [email protected]=263440234 £ ic 3293908359/3557348593 (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
22 December 2005Return made up to 06/12/05; full list of members (2 pages)
22 December 2005Return made up to 06/12/05; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (10 pages)
4 July 2005Full accounts made up to 31 December 2004 (10 pages)
29 January 2005Return made up to 06/12/04; full list of members (7 pages)
29 January 2005Return made up to 06/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 06/12/03; full list of members (7 pages)
22 January 2004Return made up to 06/12/03; full list of members (7 pages)
3 July 2003Company name changed alnery no. 1178 LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed alnery no. 1178 LIMITED\certificate issued on 03/07/03 (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
9 June 2003Ad 24/05/02-26/11/02 £ si 1263293440@1=1263293440 £ ic 2030614919/3293908359 (2 pages)
9 June 2003Ad 24/05/02-26/11/02 £ si 1263293440@1=1263293440 £ ic 2030614919/3293908359 (2 pages)
9 June 2003Return made up to 06/12/02; full list of members (7 pages)
9 June 2003Return made up to 06/12/02; full list of members (7 pages)
27 November 2002Ad 19/11/02--------- £ si 17484917@1=17484917 £ ic 2013130002/2030614919 (2 pages)
27 November 2002Nc inc already adjusted 24/05/02 (2 pages)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2002Ad 19/11/02--------- £ si 17484917@1=17484917 £ ic 2013130002/2030614919 (2 pages)
27 November 2002Nc inc already adjusted 24/05/02 (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
31 January 2002Return made up to 06/12/01; full list of members (7 pages)
31 January 2002Return made up to 06/12/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Nc inc already adjusted 24/07/00 (2 pages)
20 December 2000Nc inc already adjusted 24/07/00 (2 pages)
20 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
22 November 2000Nc inc already adjusted 24/07/00 (1 page)
22 November 2000Nc inc already adjusted 24/07/00 (1 page)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 January 2000Return made up to 06/12/99; full list of members (6 pages)
11 January 2000Return made up to 06/12/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 February 1999Return made up to 06/12/98; full list of members (6 pages)
5 February 1999Return made up to 06/12/98; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 December 1997Return made up to 06/12/97; no change of members (4 pages)
12 December 1997Return made up to 06/12/97; no change of members (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 December 1995Return made up to 06/12/95; full list of members (6 pages)
14 December 1995Return made up to 06/12/95; full list of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 December 1991Incorporation (16 pages)
12 December 1991Incorporation (16 pages)