Company NameWARC Limited
Company StatusDissolved
Company Number03383627
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(21 years after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(21 years after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMs Louise Meads
StatusClosed
Appointed02 July 2018(21 years after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMs Shanny Looi
StatusClosed
Appointed02 July 2018(21 years after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Michael John Waterson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(7 months after company formation)
Appointment Duration20 years, 5 months (resigned 02 July 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Leo Harry Zeglovskis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2009)
RoleAccountant
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Secretary NameMr Leo Harry Zeglovskis
NationalityBritish
StatusResigned
Appointed08 January 1998(7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2009)
RoleAccountant
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameMr Robin John Sutton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2009)
RoleCompany Director
Correspondence Address6 Chestnut Avenue
Hampton
Middlesex
TW12 2NU
Director NameMr Patrick Joseph Huggins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address147 Sandy Lane
Cheam
Surrey
SM2 7ER
Director NameMatthew Philip Coombs
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressChequers Cottage Wantage Road
Harwell
Oxon
OX11 0LE
Director NameAndrew Jonathan Denham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(6 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Stephen Charles White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Rufus Laurence Olins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address75 Callcott Road
London
NW6 7EE
Director NameMr Darren William Blundy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2009(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCumnor Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Secretary NameMr Darren William Blundy
NationalityEnglish
StatusResigned
Appointed01 April 2009(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumnor Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameMrs Louise Ainsworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Newman Street
London
W1T 3EX
Director NameMr Yann Waterson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Westergate Business Centre
Westergate Road
Brighton
BN2 4QN
Director NameMr Andrew Croft
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMr Andrew Croft
StatusResigned
Appointed03 December 2015(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Patrick David Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Contact

Websitewww.warc.com
Email address[email protected]
Telephone020 74678100
Telephone regionLondon

Location

Registered AddressC/O Ascential Group Limited, The Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£5,361,612
Gross Profit£3,318,906
Net Worth-£3,114,530
Cash£1,172,489
Current Liabilities£4,023,849

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 February 2010Delivered on: 2 March 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £82,650.
Outstanding
31 March 2009Delivered on: 7 April 2009
Satisfied on: 28 November 2014
Persons entitled: Michael John Waterson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
20 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 April 2019Cessation of Michael John Waterson as a person with significant control on 2 July 2018 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 April 2019Notification of Ascential Uk Holdings Limited as a person with significant control on 2 July 2018 (2 pages)
18 February 2019Amended group of companies' accounts made up to 31 March 2018 (31 pages)
24 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
24 September 2018Auditor's resignation (1 page)
8 August 2018Appointment of Mr Philip Owain Thomas as a director on 2 July 2018 (2 pages)
8 August 2018Appointment of Mr. Patrick David Walker as a director on 2 July 2018 (2 pages)
4 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 July 2018Registered office address changed from 85 Newman Street London W1T 3EU United Kingdom to C/O Ascential Group Limited, the Prow 1 Wilder Walk London W1B 5AP on 3 July 2018 (1 page)
3 July 2018Appointment of Mr Duncan Anthony Painter as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Ms Shanny Looi as a secretary on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Andrew Croft as a director on 2 July 2018 (1 page)
3 July 2018Termination of appointment of Michael John Waterson as a director on 2 July 2018 (1 page)
3 July 2018Termination of appointment of Stephen Charles White as a director on 2 July 2018 (1 page)
3 July 2018Appointment of Ms Amanda Jane Gradden as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Yann Waterson as a director on 2 July 2018 (1 page)
3 July 2018Appointment of Ms Louise Meads as a secretary on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Andrew Jonathan Denham as a director on 2 July 2018 (1 page)
3 July 2018Termination of appointment of Andrew Croft as a secretary on 2 July 2018 (1 page)
12 June 2018Satisfaction of charge 2 in full (1 page)
9 April 2018Director's details changed for Mr Michael John Waterson on 30 March 2018 (2 pages)
9 April 2018Director's details changed for Andrew Jonathan Denham on 30 March 2018 (2 pages)
9 April 2018Director's details changed for Mr Andrew Croft on 30 March 2018 (2 pages)
9 April 2018Registered office address changed from 85 Newman Street London W1T 3EX to 85 Newman Street London W1T 3EU on 9 April 2018 (1 page)
9 April 2018Director's details changed for Mr Stephen Charles White on 30 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
19 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 January 2017Termination of appointment of Louise Ainsworth as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Louise Ainsworth as a director on 31 December 2016 (1 page)
18 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 103.9225
(9 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 103.9225
(9 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 December 2015Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Darren William Blundy as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Darren William Blundy as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages)
22 October 2015Full accounts made up to 31 March 2015 (17 pages)
22 October 2015Full accounts made up to 31 March 2015 (17 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 103.9225
(9 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 103.9225
(9 pages)
25 March 2015Document removal - aud resignation
  • ANNOTATION Clarification An Auditor's resignation letter meant for Metal Events LIMITED - 4228102 was originally processed on this company's records and has been removed.
(1 page)
25 March 2015Document removal - aud resignation
  • ANNOTATION Clarification An Auditor's resignation letter meant for Metal Events LIMITED - 4228102 was originally processed on this company's records and has been removed.
(1 page)
26 February 2015Auditor's resignation (1 page)
26 February 2015Auditor's resignation (1 page)
11 December 2014Memorandum and Articles of Association (13 pages)
11 December 2014Memorandum and Articles of Association (13 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Full accounts made up to 31 March 2014 (19 pages)
24 September 2014Full accounts made up to 31 March 2014 (19 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 103.9225
(9 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 103.9225
(9 pages)
1 October 2013Full accounts made up to 31 March 2013 (16 pages)
1 October 2013Full accounts made up to 31 March 2013 (16 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
25 March 2013Appointment of Mr Yann Waterson as a director (2 pages)
25 March 2013Appointment of Mr Yann Waterson as a director (2 pages)
31 January 2013Termination of appointment of Matthew Coombs as a director (1 page)
31 January 2013Termination of appointment of Matthew Coombs as a director (1 page)
2 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 September 2012Appointment of Mrs Louise Ainsworth as a director (2 pages)
7 September 2012Appointment of Mrs Louise Ainsworth as a director (2 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
27 September 2011Termination of appointment of Rufus Olins as a director (1 page)
27 September 2011Termination of appointment of Rufus Olins as a director (1 page)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
26 May 2010Director's details changed for Darren William Blundy on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Matthew Philip Coombs on 18 May 2010 (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Darren William Blundy on 18 May 2010 (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Matthew Philip Coombs on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Rufus Olins on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Jonathan Denham on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Jonathan Denham on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Rufus Olins on 18 May 2010 (2 pages)
12 April 2010Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE United Kingdom on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE United Kingdom on 12 April 2010 (1 page)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Termination of appointment of Robin Sutton as a director (1 page)
19 January 2010Termination of appointment of Robin Sutton as a director (1 page)
12 October 2009Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 12 October 2009 (1 page)
1 October 2009Memorandum and Articles of Association (14 pages)
1 October 2009Memorandum and Articles of Association (14 pages)
29 September 2009Company name changed world advertising research center LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed world advertising research center LIMITED\certificate issued on 29/09/09 (2 pages)
3 June 2009Return made up to 18/05/09; full list of members (5 pages)
3 June 2009Director's change of particulars / matthew coombs / 01/06/2009 (1 page)
3 June 2009Return made up to 18/05/09; full list of members (5 pages)
3 June 2009Director's change of particulars / matthew coombs / 01/06/2009 (1 page)
22 April 2009Ad 31/03/09\gbp si [email protected]=101.9225\gbp ic 2/103.9225\ (2 pages)
22 April 2009Ad 31/03/09\gbp si [email protected]=101.9225\gbp ic 2/103.9225\ (2 pages)
14 April 2009Gbp nc 100/250\31/03/09 (1 page)
14 April 2009S-div (2 pages)
14 April 2009Gbp nc 100/250\31/03/09 (1 page)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 31/03/2009
(15 pages)
14 April 2009S-div (2 pages)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 31/03/2009
(15 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Appointment terminated director and secretary leo zeglovskis (1 page)
6 April 2009Appointment terminated director and secretary leo zeglovskis (1 page)
5 April 2009Secretary appointed darren william blundy (2 pages)
5 April 2009Secretary appointed darren william blundy (2 pages)
11 March 2009Director appointed darren william blundy (3 pages)
11 March 2009Director appointed darren william blundy (3 pages)
5 February 2009Director appointed rufus olins (2 pages)
5 February 2009Director appointed rufus olins (2 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2008Director appointed stephen white (2 pages)
20 November 2008Director appointed stephen white (2 pages)
29 May 2008Return made up to 18/05/08; full list of members (5 pages)
29 May 2008Return made up to 18/05/08; full list of members (5 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 18/05/07; full list of members (3 pages)
5 June 2007Return made up to 18/05/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 June 2005Return made up to 18/05/05; full list of members (3 pages)
1 June 2005Return made up to 18/05/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Return made up to 18/05/04; full list of members (9 pages)
7 June 2004Return made up to 18/05/04; full list of members (9 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
1 April 2004Company name changed ntc publications LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed ntc publications LIMITED\certificate issued on 01/04/04 (2 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 May 2003Return made up to 18/05/03; full list of members (7 pages)
23 May 2003Return made up to 18/05/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 June 2002Return made up to 18/05/02; full list of members (7 pages)
13 June 2002Return made up to 18/05/02; full list of members (7 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
27 March 2001Company name changed world advertising research cente r LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed world advertising research cente r LIMITED\certificate issued on 27/03/01 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 August 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Return made up to 18/05/99; no change of members (6 pages)
2 June 1999Return made up to 18/05/99; no change of members (6 pages)
22 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
22 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 4 london wall buildings london EC2M 5NT (1 page)
13 January 1998Registered office changed on 13/01/98 from: 4 london wall buildings london EC2M 5NT (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
28 November 1997Company name changed shelfcorp 116 LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed shelfcorp 116 LIMITED\certificate issued on 01/12/97 (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 4 london wall building london EC2M 5NT (1 page)
10 November 1997Registered office changed on 10/11/97 from: 4 london wall building london EC2M 5NT (1 page)
14 July 1997Registered office changed on 14/07/97 from: 15 wimpole street london W1M 8AP (1 page)
14 July 1997Registered office changed on 14/07/97 from: 15 wimpole street london W1M 8AP (1 page)
9 June 1997Incorporation (20 pages)
9 June 1997Incorporation (20 pages)