London
SE1 9GL
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 14 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2011(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 14 November 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Jonathan Mark Abson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | James Christopher Robinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Secretary Name | James Christopher Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | Mark Nicholls |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The House On The Hill Marden Hereford HR1 3HB Wales |
Director Name | Dennis Sullivan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2005) |
Role | Group Chairman |
Correspondence Address | 49 Shirley Drive Hove East Sussex BN3 6UB |
Director Name | Mr Michael John Dillon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 1999) |
Role | Computer Specialist |
Country of Residence | England |
Correspondence Address | Berryhurst 16 London Road Lichfield Staffordshire WS14 9EJ |
Director Name | Timothy John Ellery |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Pinecrest 11 Briton Hill Road Sanderstead South Croydon Surrey CR2 0JG |
Director Name | Mr John Christopher Furness |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Director Name | Mr Ian Roland Morris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 1999) |
Role | Computer Specialist |
Country of Residence | GBR |
Correspondence Address | 128 Heath Croft Road Sutton Coldfield B75 6NH |
Secretary Name | Mr John Christopher Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Director Name | Karl Siroky |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 1999) |
Role | President |
Correspondence Address | 22 Hadera Place Keswick Ontario Canada L4P 3NG |
Director Name | Andrew John Eggington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2001) |
Role | Finance Director |
Correspondence Address | 23 Saint Leonards Road Claygate Esher Surrey KT10 0EL |
Secretary Name | Andrew John Eggington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2001) |
Role | Finance Director |
Correspondence Address | 23 Saint Leonards Road Claygate Esher Surrey KT10 0EL |
Director Name | Mr Brian Townshend |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Mr Brian Townshend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Simon Crisp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(17 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2011) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Nicholas James Dunton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | Dillon-nicholls (Key Systems) LTD 45.00% Ordinary |
---|---|
45 at £1 | Poa Holdings LTD 45.00% Ordinary |
10 at £1 | Siroky Group 10.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
7 July 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page) |
21 August 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 March 2018 | Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Brian Townshend as a secretary on 7 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Nicholas Dunton as a director on 14 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a secretary on 7 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Nicholas Dunton as a director on 14 November 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
1 May 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
1 May 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
1 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
1 March 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page) |
1 March 2011 | Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 August 2006 | Return made up to 14/05/06; full list of members (2 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 121-141 westbourne terrace london W2 6JR (1 page) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 121-141 westbourne terrace london W2 6JR (1 page) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page) |
23 June 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 14 new burlington street london W1X 3LR (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 14 new burlington street london W1X 3LR (1 page) |
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
25 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
18 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 June 1998 | Return made up to 14/05/98; no change of members (6 pages) |
3 June 1998 | Return made up to 14/05/98; no change of members (6 pages) |
7 May 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 May 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
29 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 May 1996 | Return made up to 14/05/96; full list of members
|
19 May 1996 | Return made up to 14/05/96; full list of members
|
20 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
21 June 1995 | Ad 15/12/94--------- £ si 98@1 (2 pages) |
21 June 1995 | Ad 15/12/94--------- £ si 98@1 (2 pages) |
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
26 November 1993 | Resolutions
|
26 November 1993 | Resolutions
|