London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Closed |
Appointed | 02 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Ms Louise Meads |
---|---|
Status | Closed |
Appointed | 02 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Mr Leo Harry Zeglovskis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2008) |
Role | Accountant |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Director Name | Mr Michael John Waterson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 July 2018) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Secretary Name | Mr Leo Harry Zeglovskis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2009) |
Role | Accountant |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Secretary Name | Mr Darren William Blundy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2009(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumnor Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Director Name | Mr Andrew Croft |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Newman Street London W1T 3EX |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Resigned |
Appointed | 03 December 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited, The Prow 1 Wilder Wal London W1B 5AP |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Tallyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Website | warc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74678100 |
Telephone region | London |
Registered Address | C/O Ascential Group Limited, The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Warc LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 April 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 July 2018 | Appointment of Mr Duncan Anthony Painter as a director on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Michael John Waterson as a director on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Ms Louise Meads as a secretary on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Andrew Croft as a secretary on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Ms Amanda Jane Gradden as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Ms Shanny Looi as a secretary on 2 July 2018 (2 pages) |
3 July 2018 | Registered 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) |
9 April 2018 | Director's details changed for Mr Michael John Waterson on 30 March 2018 (2 pages) |
9 April 2018 | Registered 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 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 December 2015 | Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Andrew Croft as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Andrew Croft as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Andrew Croft as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Andrew Croft as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Darren William Blundy as a secretary on 3 December 2015 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE England on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 1 Ivory Square Plantation Wharf Battersea London SW11 3UE England on 12 April 2010 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 October 2009 | Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Farm Road Henley on Thames Oxfordshire RG9 1EJ on 15 October 2009 (1 page) |
1 October 2009 | Memorandum and Articles of Association (8 pages) |
1 October 2009 | Memorandum and Articles of Association (8 pages) |
29 September 2009 | Company name changed warc LIMITED\certificate issued on 29/09/09 (2 pages) |
29 September 2009 | Company name changed warc LIMITED\certificate issued on 29/09/09 (2 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
16 April 2009 | Secretary appointed darren william blundy (1 page) |
16 April 2009 | Appointment terminated secretary leo zeglovskis (1 page) |
16 April 2009 | Secretary appointed darren william blundy (1 page) |
16 April 2009 | Appointment terminated secretary leo zeglovskis (1 page) |
8 January 2009 | Appointment terminated director leo zeglovskis (1 page) |
8 January 2009 | Appointment terminated director leo zeglovskis (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 15 wimpole street london W1M 8AP (1 page) |
23 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 15 wimpole street london W1M 8AP (1 page) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Company name changed shelfcorp 145 LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed shelfcorp 145 LIMITED\certificate issued on 31/05/00 (2 pages) |
3 April 2000 | Incorporation (21 pages) |
3 April 2000 | Incorporation (21 pages) |