London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 17 January 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(4 years, 3 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 | James Alistair Burnley Bruce |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56a Rowallan Road London SW6 6AG |
Director Name | Ms Lois Alyson Jacobs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Simon Gareth Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 November 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,344,000 |
Gross Profit | £8,723,000 |
Net Worth | £2,071,000 |
Cash | £6,540,000 |
Current Liabilities | £12,136,000 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
26 October 2020 | Full accounts made up to 30 June 2019 (18 pages) |
---|---|
12 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 April 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 27 April 2020 (1 page) |
3 March 2020 | Termination of appointment of Simon Gareth Bolton as a director on 6 November 2019 (1 page) |
22 August 2019 | Full accounts made up to 30 June 2018 (18 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Full accounts made up to 30 June 2017 (19 pages) |
26 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 30 June 2016 (19 pages) |
22 May 2017 | Full accounts made up to 30 June 2016 (19 pages) |
16 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 August 2016 | Full accounts made up to 30 June 2015 (17 pages) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Full accounts made up to 30 June 2014 (19 pages) |
29 March 2016 | Full accounts made up to 30 June 2014 (19 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page) |
14 January 2015 | Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page) |
14 January 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Full accounts made up to 30 June 2013 (17 pages) |
1 July 2014 | Full accounts made up to 30 June 2013 (17 pages) |
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Termination of appointment of Lois Jacobs as a director (1 page) |
27 November 2013 | Termination of appointment of Lois Jacobs as a director (1 page) |
27 November 2013 | Termination of appointment of James Bruce as a director (1 page) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Termination of appointment of James Bruce as a director (1 page) |
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
5 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
8 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Full accounts made up to 30 June 2010 (17 pages) |
6 June 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 April 2011 | Appointment of Ms Lois Alyson Jacobs as a director (2 pages) |
1 April 2011 | Appointment of James Alistair Burnley Bruce as a director (2 pages) |
1 April 2011 | Appointment of James Alistair Burnley Bruce as a director (2 pages) |
1 April 2011 | Appointment of Ms Lois Alyson Jacobs as a director (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Full accounts made up to 30 June 2009 (17 pages) |
15 July 2010 | Full accounts made up to 30 June 2009 (17 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Full accounts made up to 30 June 2008 (17 pages) |
19 October 2009 | Full accounts made up to 30 June 2008 (17 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
18 May 2009 | Full accounts made up to 30 June 2007 (18 pages) |
18 May 2009 | Full accounts made up to 30 June 2007 (18 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
7 July 2008 | Director's change of particulars / paul richardson / 01/01/2008 (1 page) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / paul richardson / 01/01/2008 (1 page) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
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 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
24 October 2006 | Full accounts made up to 30 June 2006 (19 pages) |
24 October 2006 | Full accounts made up to 30 June 2006 (19 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
29 September 2005 | Accounting reference date extended from 30/06/05 to 29/06/06 (1 page) |
29 September 2005 | Accounting reference date extended from 30/06/05 to 29/06/06 (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 March 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
2 March 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
9 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (3 pages) |
16 August 2004 | New secretary appointed (3 pages) |
27 July 2004 | Company name changed scbp worldwide LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed scbp worldwide LIMITED\certificate issued on 27/07/04 (2 pages) |
30 June 2004 | Incorporation (13 pages) |
30 June 2004 | Incorporation (13 pages) |