London
SE1 9GL
Director Name | Golam Mohammed Saiful Haque |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Richard Anthony Oldworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
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 | 27 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | Joanne Carolyne Stonier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Gordon Puckey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2005) |
Role | Company Director |
Correspondence Address | 6 Bellingham Place Kelvedon Essex CO5 9HX |
Director Name | Joanne Carolyne Stonier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 August 2017) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Joanne Carolyne Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Eleanor Mitchell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2012) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Hugo Mortimer-Harvey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 2007) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | quillpr.com |
---|---|
Email address | [email protected] |
Telephone | 020 74665050 |
Telephone region | London |
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 |
11.3k at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,190,369 |
Gross Profit | £1,140,533 |
Net Worth | £798,413 |
Cash | £889,222 |
Current Liabilities | £167,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
12 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
13 March 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 5 November 2019 (1 page) |
14 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Hugo Mortimer-Harvey as a director on 18 December 2017 (1 page) |
14 November 2017 | Termination of appointment of Joanne Carolyne Stonier as a director on 22 August 2017 (1 page) |
14 November 2017 | Termination of appointment of Joanne Carolyne Stonier as a director on 22 August 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 February 2014 | Director's details changed for Joanne Carolyne Stonier on 17 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mrs Fiona Jane Harris on 17 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Hugo Mortimer-Harvey on 17 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Joanne Carolyne Stonier on 17 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Hugo Mortimer-Harvey on 17 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mrs Fiona Jane Harris on 17 January 2014 (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Termination of appointment of a director (1 page) |
19 February 2013 | Termination of appointment of a director (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
3 June 2011 | Director's details changed for Eleanor Mitchell on 27 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Eleanor Mitchell on 27 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Hugo Mortimer-Harvey on 26 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed (1 page) |
3 June 2011 | Director's details changed for Hugo Mortimer-Harvey on 26 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mrs Fiona Jane Harris on 27 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mrs Fiona Jane Harris on 27 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed (1 page) |
3 June 2011 | Director's details changed for Joanne Carolyne Stonier on 26 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for {officer_name} (1 page) |
3 June 2011 | Director's details changed for Joanne Carolyne Stonier on 26 May 2011 (2 pages) |
1 June 2011 | Termination of appointment of Joanne Stonier as a secretary (1 page) |
1 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
1 June 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Richard Anthony Oldworth as a director (2 pages) |
1 June 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
1 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
1 June 2011 | Appointment of Golam Mohammed Saiful Haque as a director (2 pages) |
1 June 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 1 June 2011 (1 page) |
1 June 2011 | Termination of appointment of Joanne Stonier as a secretary (1 page) |
1 June 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 1 June 2011 (1 page) |
1 June 2011 | Appointment of Richard Anthony Oldworth as a director (2 pages) |
1 June 2011 | Appointment of Golam Mohammed Saiful Haque as a director (2 pages) |
1 June 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 1 June 2011 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (16 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (16 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 March 2009 | Director appointed eleanor mitchell (2 pages) |
24 March 2009 | Director appointed eleanor mitchell (2 pages) |
24 March 2009 | Director appointed hugo mortimer-harvey (2 pages) |
24 March 2009 | Director appointed hugo mortimer-harvey (2 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (6 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from one london wall london EC2Y 5AB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from one london wall london EC2Y 5AB (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from warnford court throgmorton street, london EC2N 2AT (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from warnford court throgmorton street, london EC2N 2AT (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
5 January 2006 | Ad 14/12/05--------- £ si 1278@1=1278 £ ic 10000/11278 (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Ad 14/12/05--------- £ si 1278@1=1278 £ ic 10000/11278 (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
2 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
16 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
16 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
15 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
14 January 2003 | Return made up to 17/01/03; full list of members
|
14 January 2003 | Return made up to 17/01/03; full list of members
|
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 September 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
11 September 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
16 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
28 August 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
6 March 2001 | Return made up to 17/01/01; full list of members
|
6 March 2001 | Return made up to 17/01/01; full list of members
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Ad 18/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Ad 18/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
17 January 2000 | Incorporation (11 pages) |
17 January 2000 | Incorporation (11 pages) |