London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 August 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 March 2007) |
Role | Accountant |
Correspondence Address | 3 Disraeli Road London W5 5HS |
Director Name | Eric Salama |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Termination of appointment of Steve Richard Winters as a director on 18 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Steve Richard Winters as a director on 18 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
15 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 12 April 2014 (1 page) |
15 May 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 12 April 2014 (1 page) |
15 May 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Director appointed paul delaney (1 page) |
15 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
24 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
28 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 June 2003 | Return made up to 12/04/03; full list of members
|
10 June 2003 | Return made up to 12/04/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 12/04/02; full list of members (7 pages) |
1 July 2002 | Return made up to 12/04/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
4 September 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
4 September 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 June 2001 | Return made up to 12/04/01; full list of members
|
14 June 2001 | Return made up to 12/04/01; full list of members
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (6 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (6 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (5 pages) |
9 May 2000 | New director appointed (5 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed dotcom holdings (one)\certificate issued on 13/04/00 (2 pages) |
13 April 2000 | Company name changed dotcom holdings (one)\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Incorporation (10 pages) |
12 April 2000 | Incorporation (10 pages) |