Company NameWPP Communications Ltd
Company StatusDissolved
Company Number03183891
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesRetro Activities Limited and WPP Group Nominees Six Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 October 2016)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(9 years, 5 months after company formation)
Appointment Duration11 years (closed 11 October 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (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
Appointed28 May 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(5 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(12 years, 6 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 NameRutland Directors Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.wpp.co.uk

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 May 2014Termination of appointment of Paul Delaney as a director (1 page)
15 May 2014Termination of appointment of Paul Delaney as a director (1 page)
15 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 April 2014 (1 page)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 April 2014 (1 page)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 April 2014 (1 page)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 09/04/09; full list of members (3 pages)
15 April 2009Return made up to 09/04/09; full list of members (3 pages)
11 November 2008Director appointed paul delaney (1 page)
11 November 2008Director appointed paul delaney (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
22 August 2007Memorandum and Articles of Association (15 pages)
22 August 2007Memorandum and Articles of Association (15 pages)
15 August 2007Company name changed wpp group nominees six LIMITED\certificate issued on 15/08/07 (3 pages)
15 August 2007Company name changed wpp group nominees six LIMITED\certificate issued on 15/08/07 (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Return made up to 09/04/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 09/04/07; full list of members (2 pages)
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 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 May 2005Return made up to 09/04/05; full list of members (2 pages)
25 May 2005Return made up to 09/04/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 May 2004Return made up to 09/04/04; full list of members (7 pages)
7 May 2004Return made up to 09/04/04; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 June 2003Return made up to 09/04/03; full list of members (7 pages)
9 June 2003Return made up to 09/04/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
26 July 2002Return made up to 09/04/02; full list of members (6 pages)
26 July 2002Return made up to 09/04/02; full list of members (6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 2000Return made up to 09/04/00; full list of members (6 pages)
23 May 2000Return made up to 09/04/00; 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)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
2 May 1999Return made up to 09/04/99; full list of members (6 pages)
2 May 1999Return made up to 09/04/99; 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)
30 April 1998Return made up to 09/04/98; no change of members (4 pages)
30 April 1998Return made up to 09/04/98; 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)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
4 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Secretary resigned (2 pages)
4 June 1996New secretary appointed (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
4 June 1996Registered office changed on 04/06/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
4 June 1996New secretary appointed (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
4 June 1996Secretary resigned (2 pages)
4 June 1996Director resigned (1 page)
21 May 1996Memorandum and Articles of Association (13 pages)
21 May 1996Memorandum and Articles of Association (13 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Company name changed retro activities LIMITED\certificate issued on 22/05/96 (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Company name changed retro activities LIMITED\certificate issued on 22/05/96 (2 pages)
9 April 1996Incorporation (18 pages)
9 April 1996Incorporation (18 pages)