London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2012(13 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 07 February 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Terence Billing |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | 31 Temple Mill Island Marlow Buckinghamshire SL7 1SQ |
Director Name | Mr James Michael Bull |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chestnut Drive Hatfield Heath Bishop's Stortford Hertfordshire CM22 7EZ |
Director Name | Gabriel Fulopp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 13 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 March 2007) |
Role | Managing Director |
Correspondence Address | Orechova 1385 Praha 8 12800 |
Director Name | Michal Kuzmiak |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 13 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | Polska 4 Prague 2 Foreign |
Director Name | Paul Anthony Taaffe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 January 2011) |
Role | PR Consultancy |
Country of Residence | United States |
Correspondence Address | 57 Beach Avenue Larchmont New Tork 10538 United States |
Secretary Name | Michael Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | 16 Gloucester House 21 Scott Avenue London SW15 3PB |
Director Name | Mrs Sally Patricia Anne Costerton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 January 2012) |
Role | Ceo & Chairman |
Country of Residence | England |
Correspondence Address | 2 Annandale Road Guildford Surrey GU2 4LR |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | hillandknowlton.com |
---|
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 |
100 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Termination of appointment of Andrew Grant Balfour Scott as a director on 13 October 2016 (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Solvency Statement dated 29/09/16 (1 page) |
28 September 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 April 2015 | Registered office address changed from The Buckley Building 49 Clerkenwell Green London EC1R 0EB to 27 Farm Street London W1J 5RJ on 14 April 2015 (1 page) |
23 February 2015 | Director's details changed for Mr Charles Ward Van Der Welle on 11 February 2015 (2 pages) |
3 February 2015 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 July 2014 | Accounts made up to 31 December 2012 (15 pages) |
24 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 February 2014 | Registered office address changed from 20 Soho Square London Greater London W1A 1PR on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 20 Soho Square London Greater London W1A 1PR on 6 February 2014 (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
21 March 2013 | Termination of appointment of James Bull as a director (1 page) |
4 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Michael Rossiter as a secretary (1 page) |
16 January 2012 | Appointment of Wpp Group (Nominees) Ltd as a secretary (2 pages) |
13 January 2012 | Appointment of Andrew Grant Balfour Scott as a director (2 pages) |
13 January 2012 | Appointment of Mr Paul Delaney as a director (2 pages) |
13 January 2012 | Termination of appointment of Sally Costerton as a director (1 page) |
17 August 2011 | Accounts made up to 31 December 2010 (16 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for Mr James Michael Bull on 1 February 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr James Michael Bull on 1 February 2011 (2 pages) |
21 March 2011 | Termination of appointment of Paul Taaffe as a director (1 page) |
7 July 2010 | Accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mrs Sally Patrica Costerton on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Anthony Taaffe on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Sally Patrica Costerton on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Anthony Taaffe on 1 July 2010 (2 pages) |
14 May 2010 | Appointment of Mrs Sally Patrica Costerton as a director (1 page) |
5 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
2 September 2009 | Appointment terminated director terence billing (1 page) |
2 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / terence billing / 27/08/2008 (1 page) |
15 January 2008 | Accounts made up to 31 December 2006 (15 pages) |
7 December 2007 | Return made up to 21/08/07; full list of members
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
30 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
19 September 2006 | Return made up to 21/08/06; full list of members
|
11 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
11 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
15 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 35 red lion square london WC1R 4SG (1 page) |
30 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
8 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
3 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | Accounts made up to 31 December 2001 (10 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members
|
26 July 2001 | Accounts made up to 31 December 2000 (11 pages) |
13 September 2000 | Return made up to 21/08/00; full list of members
|
4 July 2000 | Accounts made up to 31 December 1999 (16 pages) |
8 September 1999 | Return made up to 21/08/99; full list of members
|
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Ad 13/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 18 southampton place london WC1A 2AJ (1 page) |
7 December 1998 | Director resigned (1 page) |
21 August 1998 | Incorporation (22 pages) |