London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 July 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Patrick Alexander Brown |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 239 Stanley Road Twickenham TW2 5NL |
Director Name | Mr Neil Anthony Dickinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 291 St Margaret's Road Twickenham Middlesex TW1 1PN |
Director Name | Mr Piotr Anatol Wkadyskaw Hennig |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67a Summer Road East Molesey Surrey KT8 9LX |
Secretary Name | Mr Neil Anthony Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 291 St Margaret's Road Twickenham Middlesex TW1 1PN |
Director Name | Ian Dorrian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2006) |
Role | Managing Director |
Correspondence Address | 1 Butlers Pond Goring Heath Road Whitchurch Hill Oxfordshire RG8 7PF |
Director Name | Mr Mark Charles Ridler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Skeena Hill London SW18 5PL |
Secretary Name | Mr Mark Charles Ridler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Skeena Hill London SW18 5PL |
Director Name | Miss Gloria Yvonne Gibbons |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Emlyn Road London W12 8TD |
Director Name | Victoria Jane Ryan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2014) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 121-141 Westbourne Terrace London W2 6JR |
Director Name | Mr Matthew Ian De Gruchy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £299,878 |
Gross Profit | £298,857 |
Net Worth | £261,591 |
Cash | £413,773 |
Current Liabilities | £253,239 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Full accounts made up to 31 December 2016 (7 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 December 2016 | Termination of appointment of Gloria Yvonne Gibbons as a director on 6 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Termination of appointment of Gloria Yvonne Gibbons as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Matthew De Gruchy as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Matthew De Gruchy as a director on 6 December 2016 (1 page) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 January 2016 | Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page) |
15 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 May 2014 | Appointment of Miss Vikki Louise Mickel as a director (2 pages) |
21 May 2014 | Appointment of Mr Matthew De Gruchy as a director (2 pages) |
21 May 2014 | Termination of appointment of Victoria Jane Ryan as a director (1 page) |
21 May 2014 | Appointment of Miss Vikki Louise Mickel as a director (2 pages) |
21 May 2014 | Appointment of Mr Matthew De Gruchy as a director (2 pages) |
21 May 2014 | Termination of appointment of Victoria Jane Ryan as a director (1 page) |
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Company name changed the oxford academy for professional health education LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Company name changed the oxford academy for professional health education LIMITED\certificate issued on 13/06/12
|
26 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Appointment of Victoria Jane Ryan as a director (2 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a director (1 page) |
23 November 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 November 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a director (1 page) |
23 November 2010 | Appointment of Victoria Jane Ryan as a director (2 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a secretary (1 page) |
23 November 2010 | Termination of appointment of Mark Ridler as a secretary (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 April 2008 | Company name changed brand ambition LIMITED\certificate issued on 09/04/08 (2 pages) |
9 April 2008 | Company name changed brand ambition LIMITED\certificate issued on 09/04/08 (2 pages) |
16 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 09/01/07; full list of members (2 pages) |
16 January 2008 | Return made up to 09/01/07; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 121-141 westbourne terrace london W2 6JR (2 pages) |
26 April 2006 | Director resigned (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 121-141 westbourne terrace london W2 6JR (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: the old blue school, lower square, old isleworth london TW7 6RL (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 09/01/06; full list of members (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 09/01/06; full list of members (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: the old blue school, lower square, old isleworth london TW7 6RL (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 February 2005 | Return made up to 09/01/05; full list of members
|
25 February 2005 | Return made up to 09/01/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Incorporation (14 pages) |
9 January 2003 | Incorporation (14 pages) |