London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(12 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 13 October 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Jonathan James Price |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 June 2004) |
Role | Marketing Consultant |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Caroline Fiona Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Donald George Trangmar |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Penny Royal Village Lane Hedgerley Buckinghamshire SL2 3UY |
Director Name | Howard Bridgeman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2000) |
Role | Branch Manager |
Correspondence Address | 6 Sandbrier Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DU |
Director Name | Martin Andrew Spencer Winter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2000) |
Role | Solicitor |
Correspondence Address | 24 Baskerville Road London SW18 3RW |
Director Name | James O'Toole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | High Beech Chapel Road Flackwell High Wycombe Buckinghamshire HP10 9AA |
Secretary Name | Jonathan James Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 23 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Timothy Coulthard Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(8 years after company formation) |
Appointment Duration | 4 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Road Long Ditton Surrey KT6 5PY |
Secretary Name | Mr Jeremy Guy Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Uxbridge Road Kingston Surrey KT1 2LH |
Secretary Name | Angelo Fortunato Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2005) |
Role | Accountant |
Correspondence Address | 25 Ferry House Harrington Hill London E5 9HD |
Secretary Name | Jeremy Keith Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 180 Erlanger Road London SW14 5TJ |
Director Name | Rowland Nicholas Harper Ingram |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 35 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Darren Gordon Richbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wpp Group Plc 27 Farm Street London W1J 5RJ |
Director Name | Mr Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(20 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 03 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wpp Group Plc 27 Farm Street London W1J 5RJ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wpp Group Plc 27 Farm Street London W1J 5RJ |
Director Name | Mr Wayne Moretto |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Website | premiere.co.uk |
---|
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 |
500 at £100 | Premiere Group Holdings LTD 99.80% Preference |
---|---|
60 at £1 | Premiere Group Holdings LTD 0.12% Ordinary A |
40 at £1 | Premiere Group Holdings LTD 0.08% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 1999 | Delivered on: 24 May 1999 Satisfied on: 1 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2020 | Application to strike the company off the register (1 page) |
29 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
24 July 2019 | Registered office address changed from Wpp Group Plc 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 24 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 June 2016 | Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Raj Kumar Dadra as a director on 9 June 2015 (1 page) |
10 June 2016 | Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Raj Kumar Dadra as a director on 9 June 2015 (1 page) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 April 2015 | Appointment of Mr Raj Kumar Dadra as a director on 23 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Raj Kumar Dadra as a director on 23 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
27 April 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 16 April 2014 (1 page) |
25 June 2014 | Termination of appointment of Darren Richbell as a director (1 page) |
25 June 2014 | Appointment of Neil Jason Carter as a director (2 pages) |
25 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 16 April 2014 (1 page) |
25 June 2014 | Appointment of Neil Jason Carter as a director (2 pages) |
25 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Darren Richbell as a director (1 page) |
25 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Appointment of Darren Gordon Richbell as a director (2 pages) |
24 November 2010 | Appointment of Darren Gordon Richbell as a director (2 pages) |
24 November 2010 | Termination of appointment of Rowland Ingram as a director (1 page) |
24 November 2010 | Termination of appointment of Rowland Ingram as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Full accounts made up to 31 December 2006 (14 pages) |
27 May 2008 | Full accounts made up to 31 December 2006 (14 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
18 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
20 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 13/04/04; full list of members
|
17 August 2004 | Return made up to 13/04/04; full list of members
|
17 August 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page) |
27 March 2004 | Secretary resigned (1 page) |
6 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
18 September 2002 | Return made up to 13/04/02; full list of members (7 pages) |
18 September 2002 | Return made up to 13/04/02; full list of members (7 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 June 2001 | Auditor's resignation (1 page) |
19 June 2001 | Auditor's resignation (1 page) |
14 June 2001 | Return made up to 13/04/01; full list of members
|
14 June 2001 | Return made up to 13/04/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 May 1998 | Return made up to 13/04/98; full list of members
|
13 May 1998 | Return made up to 13/04/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 May 1995 | Return made up to 13/04/95; full list of members
|
26 May 1995 | Return made up to 13/04/95; full list of members
|
27 April 1995 | Registered office changed on 27/04/95 from: 18 station road reading berkshire RG1 1JX (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 18 station road reading berkshire RG1 1JX (1 page) |
4 April 1995 | Ad 12/07/94--------- £ si 99@1=99 £ si 500@100=50000 £ ic 1/50100 (2 pages) |
4 April 1995 | Ad 12/07/94--------- £ si 99@1=99 £ si 500@100=50000 £ ic 1/50100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | £ nc 100/50100 12/07/94 (1 page) |
25 July 1994 | £ nc 100/50100 12/07/94 (1 page) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
13 April 1994 | Incorporation (18 pages) |
13 April 1994 | Incorporation (18 pages) |