Company NameWieden & Kennedy UK Limited
Company StatusActive
Company Number03484979
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameBronwen Hemming
NationalityBritish
StatusCurrent
Appointed16 October 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameClaudia Valderrama
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2015(18 years after company formation)
Appointment Duration8 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameBronwen Hemming
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(23 years after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameMr Ryan Fisher
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(24 years, 3 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameMr Eric Neal Arthur
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2023(25 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameMichael Howard Perry
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleAdvertising Exec
Correspondence Address79c Belsize Park Gardens
London
NW3 4JN
Secretary NameMichael Gaskell Griffiths
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Walford Road
London
N16 8EF
Director NameDan Gordon Wieden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(4 weeks, 1 day after company formation)
Appointment Duration23 years (resigned 11 January 2021)
RoleAdvertising Exec.
Country of ResidenceUnited States
Correspondence Address2728sw
Greenway
Portland
Oregon
Or97201
Director NameSusan Hyde Hoffman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1999)
RoleAdvertising Exec.
Correspondence Address1411sw
Davenport
Portland
Oregon
Or97201
Director NameDave Wendell Luhr
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1998(1 month after company formation)
Appointment Duration22 years, 12 months (resigned 07 January 2021)
RoleAdvertising Exec.
Country of ResidenceUnited States
Correspondence Address15536
Village Drive
Lake Oswego
Oregon
Or7034
Secretary NameDouglas Stephen Lieuallen
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address49 Harrington Gardens
London
SW7 4JU
Director NameHugh Geoffrey Byrne Derrick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2000)
RoleManaging Director
Correspondence Address45 Westover Road
London
SW18 2RE
Secretary NameDirk Robinson
NationalityAmerican
StatusResigned
Appointed01 March 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2002)
RoleFinance Manager
Correspondence AddressFlat 5
74 Neal Street
London
WC2H 9PA
Director NameAmy Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2003)
RoleManaging Director
Correspondence Address46 Sarre Road
London
NW2 3SL
Secretary NameThomas Grundy
NationalityBritish
StatusResigned
Appointed21 June 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address84 Caistor Mews
Balham
London
SW12 8QW
Director NameMr Neil Christie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(6 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 January 2021)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameHelen Andrews
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameTom Blessington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address16 Hanbury Street
London
E1 6QR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewklondon.com
Telephone020 71947000
Telephone regionLondon

Location

Registered Address16 Hanbury Street
London
E1 6QR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2 at £1Wieden & Kennedy Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£29,950,435
Net Worth£7,251,145
Cash£14,113,585
Current Liabilities£20,314,943

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

30 July 2013Delivered on: 6 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 June 2008Delivered on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £200,000 credit to account designation 20674686 see image for full details.
Outstanding
9 August 2005Delivered on: 13 August 2005
Persons entitled: Ely & Sidney Limited

Classification: Rent deposit deed
Secured details: £57,570.00 and all other monies due or to become due.
Particulars: The seperate designated interest bearing account of initially £57,570 and all money from time to time in or withdrawn from the account. See the mortgage charge document for full details.
Outstanding
24 March 2005Delivered on: 5 April 2005
Persons entitled: Knighton Estates Limited

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: £94,658.00.
Outstanding
25 June 2001Delivered on: 7 July 2001
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease.
Particulars: £94,658.
Outstanding

Filing History

26 January 2021Termination of appointment of Dan Gordon Wieden as a director on 11 January 2021 (1 page)
26 January 2021Appointment of Tom Blessington as a director on 11 January 2021 (2 pages)
21 January 2021Appointment of Bronwen Hemming as a director on 7 January 2021 (2 pages)
21 January 2021Termination of appointment of Dave Wendell Luhr as a director on 7 January 2021 (1 page)
21 January 2021Termination of appointment of Neil Christie as a director on 7 January 2021 (1 page)
21 January 2021Appointment of Helen Andrews as a director on 7 January 2021 (2 pages)
6 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 October 2020Full accounts made up to 31 December 2019 (29 pages)
25 February 2020Satisfaction of charge 4 in full (1 page)
25 February 2020All of the property or undertaking has been released from charge 1 (1 page)
25 February 2020All of the property or undertaking has been released from charge 1 (1 page)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (26 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (24 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (25 pages)
23 June 2017Full accounts made up to 31 December 2016 (25 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (25 pages)
15 July 2016Full accounts made up to 31 December 2015 (25 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 December 2015Appointment of Claudia Valderrama as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Claudia Valderrama as a director on 17 December 2015 (2 pages)
23 October 2015Director's details changed for Mr Neil Christie on 18 February 2015 (2 pages)
23 October 2015Director's details changed for Mr Neil Christie on 18 February 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
14 November 2014Amended full accounts made up to 31 December 2013 (23 pages)
14 November 2014Amended full accounts made up to 31 December 2013 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
6 August 2013Registration of charge 034849790005 (4 pages)
6 August 2013Registration of charge 034849790005 (4 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
6 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
5 February 2013Secretary's details changed for Bronwen Hemming on 4 July 2011 (1 page)
5 February 2013Secretary's details changed for Bronwen Hemming on 4 July 2011 (1 page)
5 February 2013Secretary's details changed for Bronwen Hemming on 4 July 2011 (1 page)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 31 December 2010 (20 pages)
4 August 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
9 February 2010Director's details changed for Neil Christie on 17 December 2009 (2 pages)
9 February 2010Director's details changed for Dave Wendell Luhr on 17 December 2009 (2 pages)
9 February 2010Director's details changed for Dave Wendell Luhr on 17 December 2009 (2 pages)
9 February 2010Director's details changed for Neil Christie on 17 December 2009 (2 pages)
9 February 2010Director's details changed for Dan Gordon Wieden on 17 December 2009 (2 pages)
9 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Dan Gordon Wieden on 17 December 2009 (2 pages)
9 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 June 2009Full accounts made up to 31 December 2008 (19 pages)
12 June 2009Full accounts made up to 31 December 2008 (19 pages)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 August 2008Return made up to 17/12/07; full list of members (7 pages)
12 August 2008Return made up to 17/12/07; full list of members (7 pages)
14 July 2008Full accounts made up to 31 December 2007 (19 pages)
14 July 2008Full accounts made up to 31 December 2007 (19 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 July 2007Return made up to 17/12/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2007Return made up to 17/12/06; no change of members (7 pages)
31 July 2007Return made up to 17/12/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
27 June 2005Full accounts made up to 31 December 2004 (18 pages)
27 June 2005Full accounts made up to 31 December 2004 (18 pages)
2 June 2005Registered office changed on 02/06/05 from: ground floor elsley court 20-22 great titchfield street london greater london W1W 8BE (1 page)
2 June 2005Registered office changed on 02/06/05 from: ground floor elsley court 20-22 great titchfield street london greater london W1W 8BE (1 page)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
9 August 2004Full accounts made up to 31 December 2003 (16 pages)
9 August 2004Full accounts made up to 31 December 2003 (16 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2003Full accounts made up to 31 December 2002 (16 pages)
2 June 2003Full accounts made up to 31 December 2002 (16 pages)
17 December 2002Return made up to 17/12/02; full list of members (7 pages)
17 December 2002Return made up to 17/12/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 December 2001 (12 pages)
14 August 2002Full accounts made up to 31 December 2001 (12 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (1 page)
24 July 2002New secretary appointed (1 page)
18 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
12 January 2001Return made up to 17/12/00; full list of members (6 pages)
12 January 2001Return made up to 17/12/00; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
12 January 2000Return made up to 17/12/99; full list of members (7 pages)
12 January 2000Return made up to 17/12/99; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
1 March 1999Return made up to 17/12/98; full list of members (6 pages)
1 March 1999Return made up to 17/12/98; full list of members (6 pages)
1 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
1 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
1 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
1 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
23 February 1998Registered office changed on 23/02/98 from: 50 victoria street windor house london SW1H 0NW c/o lewis silkin (1 page)
23 February 1998Registered office changed on 23/02/98 from: 50 victoria street windor house london SW1H 0NW c/o lewis silkin (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
17 December 1997Incorporation (15 pages)
17 December 1997Incorporation (15 pages)