London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 11 October 2016) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6RD |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Nicholas Edward Read |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 8WP |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
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 | 22 October 2008(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.wpp.co.uk |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
15 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
15 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 April 2014 (1 page) |
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 April 2014 (1 page) |
15 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 April 2014 (1 page) |
15 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
11 November 2008 | Director appointed paul delaney (1 page) |
11 November 2008 | Director appointed paul delaney (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 August 2007 | Memorandum and Articles of Association (15 pages) |
22 August 2007 | Memorandum and Articles of Association (15 pages) |
15 August 2007 | Company name changed wpp group nominees six LIMITED\certificate issued on 15/08/07 (3 pages) |
15 August 2007 | Company name changed wpp group nominees six LIMITED\certificate issued on 15/08/07 (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
11 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Return made up to 09/04/02; full list of members (6 pages) |
26 July 2002 | Return made up to 09/04/02; full list of members (6 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 09/04/01; full list of members
|
14 June 2001 | Return made up to 09/04/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
4 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | Director resigned (1 page) |
21 May 1996 | Memorandum and Articles of Association (13 pages) |
21 May 1996 | Memorandum and Articles of Association (13 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Company name changed retro activities LIMITED\certificate issued on 22/05/96 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Company name changed retro activities LIMITED\certificate issued on 22/05/96 (2 pages) |
9 April 1996 | Incorporation (18 pages) |
9 April 1996 | Incorporation (18 pages) |