Company NameWPP Mr Overseas Media Holdings Limited
Company StatusActive
Company Number04177804
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Previous NamesTNS Overseas Holdings (Zeta) Limited and TNS Overseas Media Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NamePaul Stephen New
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(22 years, 4 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(22 years, 4 months after company formation)
Appointment Duration8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed27 January 2009(7 years, 10 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCorporate Treasurer
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP
Director NameDavid Parry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleAccountant
Correspondence Address42 Kerr Place
Old Brewery Close
Aylesbury
HP21 7BB
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed26 June 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameStuart David Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 May 2007)
RoleHead Of Tax
Correspondence Address3/2 7 Friarshall Gate
Paisley
Renfrewshire
PA2 6LD
Scotland
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(7 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameGraeme Craig Drummond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Ravi Mathavan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2017)
RoleAccountant (Director Of Finance)
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£115,232,065

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

5 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
8 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2020Memorandum and Articles of Association (16 pages)
28 May 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 5,001.395
  • EUR 900,000,000
(4 pages)
27 April 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
30 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
(3 pages)
28 January 2020Termination of appointment of Robert James Bowtell as a director on 23 January 2020 (1 page)
28 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Andrew Robertson Payne as a director on 28 January 2020 (2 pages)
18 December 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1.395
(3 pages)
11 December 2019Termination of appointment of Kelly Rebecca Smith as a director on 3 December 2019 (1 page)
27 November 2019Cessation of Taylor Nelson Sofres International Limited as a person with significant control on 18 November 2019 (1 page)
27 November 2019Notification of Wpp Jubilee Limited as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Statement by Directors (2 pages)
18 November 2019Solvency Statement dated 18/11/19 (2 pages)
18 November 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 18/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2019Statement of capital on 18 November 2019
  • GBP 1.395
(3 pages)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 10 January 2019 (1 page)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 October 2017Appointment of Miss Kelly Rebecca Smith as a director on 18 October 2017 (2 pages)
30 October 2017Appointment of Miss Kelly Rebecca Smith as a director on 18 October 2017 (2 pages)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,351
(5 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,351
(5 pages)
13 August 2015Appointment of Ravi Mathavan as a director on 15 July 2015 (2 pages)
13 August 2015Appointment of Ravi Mathavan as a director on 15 July 2015 (2 pages)
12 August 2015Termination of appointment of Graeme Craig Drummond as a director on 15 July 2015 (1 page)
12 August 2015Termination of appointment of Graeme Craig Drummond as a director on 15 July 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,351
(5 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,351
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
18 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 11 March 2014 (1 page)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,351
(5 pages)
18 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 11 March 2014 (1 page)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,351
(5 pages)
20 September 2013Termination of appointment of Paul Delaney as a director (1 page)
20 September 2013Termination of appointment of Paul Delaney as a director (1 page)
20 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
20 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
19 September 2013Accounts made up to 31 December 2012 (16 pages)
19 September 2013Accounts made up to 31 December 2012 (16 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 November 2012Appointment of Graeme Craig Drummond as a director (2 pages)
13 November 2012Appointment of Graeme Craig Drummond as a director (2 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts made up to 31 December 2010 (16 pages)
15 July 2011Accounts made up to 31 December 2010 (16 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts made up to 31 December 2009 (16 pages)
15 September 2010Accounts made up to 31 December 2009 (16 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 August 2009Director appointed paul delaney (1 page)
11 August 2009Director appointed paul delaney (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Return made up to 12/03/09; full list of members (3 pages)
6 May 2009Return made up to 12/03/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Auditor's resignation (2 pages)
11 December 2008Director appointed robert bowtell (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
11 December 2008Director appointed robert bowtell (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 March 2007Company name changed tns overseas holdings (zeta) lim ited\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed tns overseas holdings (zeta) lim ited\certificate issued on 16/03/07 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
18 April 2006Return made up to 12/03/06; full list of members (7 pages)
18 April 2006Return made up to 12/03/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
11 April 2005Return made up to 12/03/05; full list of members (7 pages)
11 April 2005Return made up to 12/03/05; full list of members (7 pages)
22 October 2004Accounts made up to 31 December 2003 (11 pages)
22 October 2004Accounts made up to 31 December 2003 (11 pages)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
10 October 2003Accounts made up to 31 December 2002 (13 pages)
10 October 2003Accounts made up to 31 December 2002 (13 pages)
20 September 2003Registered office changed on 20/09/03 from: a g b house west gate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: a g b house west gate london W5 1UA (1 page)
22 March 2003Return made up to 12/03/03; full list of members (7 pages)
22 March 2003Return made up to 12/03/03; full list of members (7 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
28 October 2002Accounts made up to 31 December 2001 (13 pages)
28 October 2002Accounts made up to 31 December 2001 (13 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
22 November 2001Ad 09/08/01--------- £ si 999@1=999 £ ic 352/1351 (3 pages)
22 November 2001Statement of affairs (2 pages)
22 November 2001Statement of affairs (2 pages)
22 November 2001Ad 09/08/01--------- £ si 999@1=999 £ ic 352/1351 (3 pages)
22 November 2001Statement of affairs (1 page)
22 November 2001Statement of affairs (1 page)
12 September 2001Ad 09/08/01--------- £ si 351@1=351 £ ic 1/352 (3 pages)
12 September 2001Statement of affairs (3 pages)
12 September 2001Ad 09/08/01--------- £ si 351@1=351 £ ic 1/352 (3 pages)
12 September 2001Statement of affairs (3 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
12 March 2001Incorporation (14 pages)
12 March 2001Incorporation (14 pages)