Company NameYoung & Rubicam Brands Us Holdings
Company StatusDissolved
Company Number05134820
CategoryPrivate Unlimited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NameWPP Spangle

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(1 year, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 17 January 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2008)
RoleGroup Finance Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 week, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 week, 5 days after company formation)
Appointment Duration14 years, 5 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed02 June 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(18 years, 1 month after company formation)
Appointment Duration3 months (resigned 29 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
29 September 2022Termination of appointment of Richard James Payne as a director on 29 September 2022 (1 page)
28 September 2022Termination of appointment of Charles Ward Van Der Welle as a director on 27 September 2022 (1 page)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
22 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
11 June 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
11 June 2021Change of details for Wpp Global as a person with significant control on 26 November 2018 (2 pages)
30 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
14 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 27 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (17 pages)
1 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13
(6 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 13
(6 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 13
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 May 2014 (1 page)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 13
(6 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 May 2014 (1 page)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 13
(6 pages)
24 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
24 December 2013Termination of appointment of Paul Delaney as a director (1 page)
24 December 2013Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
24 December 2013Termination of appointment of Paul Delaney as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 January 2013Resolutions
  • RES13 ‐ Supplemental indenture 13/12/2012
(1 page)
5 January 2013Resolutions
  • RES13 ‐ Supplemental indenture 13/12/2012
(1 page)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
11 November 2008Director appointed paul delaney (1 page)
11 November 2008Director appointed paul delaney (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
30 January 2008Ad 19/12/06--------- £ si 10@1=10 (1 page)
30 January 2008Ad 19/12/06--------- £ si 10@1=10 (1 page)
30 January 2008Ad 19/12/06--------- £ si 10@1=10 (1 page)
30 January 2008Ad 19/12/06--------- £ si 10@1=10 (1 page)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
26 April 2007Memorandum and Articles of Association (3 pages)
26 April 2007Memorandum and Articles of Association (3 pages)
19 April 2007Company name changed wpp spangle\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed wpp spangle\certificate issued on 19/04/07 (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
28 July 2005Full accounts made up to 31 December 2004 (9 pages)
28 July 2005Full accounts made up to 31 December 2004 (9 pages)
7 June 2005Return made up to 21/05/05; full list of members (4 pages)
7 June 2005Return made up to 21/05/05; full list of members (4 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 June 2004New director appointed (2 pages)
21 May 2004Incorporation (9 pages)
21 May 2004Incorporation (9 pages)