London
SE1 9GL
Director Name | Mr Matthew James Hyde |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Jeffrey Whalen Press |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | 736 Gould Avenue 31 Hermosa Beach California 90254 |
Director Name | Timothy Edward Austin Gibbon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2007) |
Role | President Chief Executive |
Correspondence Address | 200 East 57th Street New York Ny10022 Usa Foreign |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Martin Ralph Bojam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2009) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 64 Merrion Avenue Stanmore Middlesex HA7 4RU |
Director Name | Christopher Mark Blackburn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | 9 Stingford Leys Rockinsham Road Market Harborough Leicestershire LE16 7XN |
Director Name | Jacqueline Ashford |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 1a Burnbury Road London SW12 0EH |
Director Name | Peter Jan Phillips |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2003) |
Role | President London |
Correspondence Address | 130 Graham Road Wimbledon London SW19 3SJ |
Director Name | John Edward Goldsmith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2001) |
Role | Advertising Executive |
Correspondence Address | South Bourne Station Road Chobham Woking Surrey TU24 8AL |
Director Name | Ian Douglas Murray Elliot |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2008) |
Role | Finance Director |
Correspondence Address | Garden Flat 121 Greencroft Gardens London NW6 3PE |
Director Name | Alastair Mansell Ashford |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Account Director |
Correspondence Address | 10 Burnbury Road Balham London SW12 0EJ |
Director Name | Ronald James Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2011) |
Role | Managing Director Response Han |
Correspondence Address | 95 Edward Road London E17 6PB |
Director Name | James Anthony Vallee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 Barnsdale Avenue London E14 9WR |
Director Name | Mr Peter James Kenzie Womersley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 September 2013) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Little Gill Spode Lane Cowden Kent TN8 7HH |
Director Name | Julie Ann Hinds |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2006) |
Role | Client Services Director |
Correspondence Address | Garden Flat 2 Windmill Hill Hampstead London NW3 6RU |
Director Name | Andrew David Lumb |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 December 2013) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lake Walk Larkfield Kent ME20 6TB |
Director Name | Charles Raymond Kieser |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2010) |
Role | Global Director In Charge - Shell |
Correspondence Address | 16 Arundel Court 43-47 Arundel Gardens London W11 2LP |
Director Name | Robert T Quish |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2009) |
Role | Ceo - Jwt Specialized Communication |
Correspondence Address | 8 East Place Chappaqua New York 10514 |
Director Name | Barry Christie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2013) |
Role | Creative Director |
Correspondence Address | 11 Lyndhurst Close Winchester Hampshire SO22 6NA |
Director Name | Jeremy John Orr Barton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 16 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hansler Road London SE22 9DJ |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Joseph Petyan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr David Michael Walker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(13 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Ms Sarah Todd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr James Hugo Whitehead |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(17 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Wayne Moretto |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 121-141 Westbourne Terrace London W2 6JR |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Website | jwt.com |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £630,114 |
Gross Profit | £619,158 |
Net Worth | £768,574 |
Cash | £50,982 |
Current Liabilities | £336,784 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
3 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
29 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 November 2020 | Appointment of Mr Matthew James Hyde as a director on 28 October 2020 (2 pages) |
29 April 2020 | Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page) |
12 December 2019 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 October 2019 | Resolutions
|
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 October 2019 | Resolutions
|
26 June 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 26 June 2019 (1 page) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 September 2018 | Termination of appointment of Ngen Siak Yap as a director on 11 September 2018 (1 page) |
18 September 2018 | Notification of Wayne Moretto as a person with significant control on 11 September 2018 (2 pages) |
18 September 2018 | Cessation of Ngen Siak Yap as a person with significant control on 11 September 2018 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 June 2018 | Termination of appointment of James Hugo Whitehead as a director on 15 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Wayne Moretto as a director on 15 June 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Termination of appointment of Sarah Todd as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Sarah Todd as a director on 17 July 2017 (1 page) |
14 July 2017 | Appointment of Mr James Hugo Whitehead as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr James Hugo Whitehead as a director on 14 July 2017 (2 pages) |
12 July 2017 | Appointment of Ms Michelle Whelan as a director on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Joseph Petyan as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Joseph Petyan as a director on 11 July 2017 (1 page) |
12 July 2017 | Appointment of Ms Michelle Whelan as a director on 12 July 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 March 2015 | Termination of appointment of Neil Jason Carter as a director on 2 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Neil Jason Carter as a director on 2 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Neil Jason Carter as a director on 2 December 2014 (1 page) |
14 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 March 2014 | Appointment of Mr Neil Carter as a director (2 pages) |
17 March 2014 | Appointment of Mr Neil Carter as a director (2 pages) |
10 March 2014 | Appointment of Mr Joseph Petyan as a director (2 pages) |
10 March 2014 | Termination of appointment of David Walker as a director (1 page) |
10 March 2014 | Termination of appointment of David Walker as a director (1 page) |
10 March 2014 | Appointment of Mr Joseph Petyan as a director (2 pages) |
7 March 2014 | Appointment of Ms Sarah Todd as a director (2 pages) |
7 March 2014 | Appointment of Ms Sarah Todd as a director (2 pages) |
24 December 2013 | Termination of appointment of Andrew Lumb as a director (1 page) |
24 December 2013 | Termination of appointment of Andrew Lumb as a director (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 November 2013 | Appointment of Mr David Michael Walker as a director (2 pages) |
11 November 2013 | Appointment of Mr David Michael Walker as a director (2 pages) |
8 November 2013 | Company name changed jwt specialized communications LIMITED\certificate issued on 08/11/13
|
8 November 2013 | Change of name notice (2 pages) |
8 November 2013 | Change of name notice (2 pages) |
8 November 2013 | Company name changed jwt specialized communications LIMITED\certificate issued on 08/11/13
|
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Termination of appointment of Peter Womersley as a director (1 page) |
24 September 2013 | Termination of appointment of Barry Christie as a director (1 page) |
24 September 2013 | Termination of appointment of Barry Christie as a director (1 page) |
24 September 2013 | Termination of appointment of Peter Womersley as a director (1 page) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Termination of appointment of Ronald Watson as a director (1 page) |
15 November 2012 | Termination of appointment of Ronald Watson as a director (1 page) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Termination of appointment of Charles Kieser as a director (1 page) |
14 November 2011 | Termination of appointment of Charles Kieser as a director (1 page) |
3 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Appointment of Ngen Siak Yap as a director (2 pages) |
4 May 2010 | Termination of appointment of Jeremy Barton as a director (1 page) |
4 May 2010 | Appointment of Ngen Siak Yap as a director (2 pages) |
4 May 2010 | Termination of appointment of Jeremy Barton as a director (1 page) |
18 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
18 September 2009 | Appointment terminated director robert quish (1 page) |
18 September 2009 | Appointment terminated director martin bojam (1 page) |
18 September 2009 | Appointment terminated director jeffrey press (1 page) |
18 September 2009 | Appointment terminated director martin bojam (1 page) |
18 September 2009 | Appointment terminated director jeffrey press (1 page) |
18 September 2009 | Appointment terminated director robert quish (1 page) |
7 September 2009 | Return made up to 31/10/08; full list of members (6 pages) |
7 September 2009 | Return made up to 31/10/08; full list of members (6 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 July 2008 | Director appointed charles raymond kieser (1 page) |
23 July 2008 | Director appointed charles raymond kieser (1 page) |
17 July 2008 | Director appointed andrew david lumb (1 page) |
17 July 2008 | Director appointed andrew david lumb (1 page) |
16 July 2008 | Director appointed robert t quish (1 page) |
16 July 2008 | Director appointed robert t quish (1 page) |
15 July 2008 | Appointment terminated director julie hinds (1 page) |
15 July 2008 | Director appointed barry christie (1 page) |
15 July 2008 | Director appointed barry christie (1 page) |
15 July 2008 | Appointment terminated director timothy gibbon (1 page) |
15 July 2008 | Appointment terminated director julie hinds (1 page) |
15 July 2008 | Appointment terminated director timothy gibbon (1 page) |
21 April 2008 | Appointment terminated director ian elliot (1 page) |
21 April 2008 | Director appointed jeremy john orr barton (2 pages) |
21 April 2008 | Appointment terminated director ian elliot (1 page) |
21 April 2008 | Director appointed jeremy john orr barton (2 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (5 pages) |
27 February 2008 | Return made up to 31/10/07; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 31/10/04; full list of members
|
17 June 2005 | Return made up to 31/10/04; full list of members
|
13 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
12 November 2002 | Return made up to 31/10/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 27 farm street london W1J 5RJ (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 27 farm street london W1J 5RJ (1 page) |
5 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | Return made up to 16/11/00; full list of members
|
24 January 2001 | Return made up to 16/11/00; full list of members
|
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (3 pages) |
21 November 2000 | Ad 03/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
21 November 2000 | Statement of affairs (79 pages) |
21 November 2000 | Ad 03/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
21 November 2000 | Statement of affairs (79 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
15 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 18 southampton place london WC1A 2AJ (1 page) |
1 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 18 southampton place london WC1A 2AJ (1 page) |
21 January 2000 | Company name changed the method factory LIMITED\certificate issued on 21/01/00 (2 pages) |
21 January 2000 | Company name changed the method factory LIMITED\certificate issued on 21/01/00 (2 pages) |
16 November 1999 | Incorporation (18 pages) |
16 November 1999 | Incorporation (18 pages) |