London
WC1R 4HQ
Director Name | Mr Andrew David Meaden |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 April 2019) |
Role | Head Of Global Partnerships |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Jonathan Russell Whitticom |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 January 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 April 2019) |
Role | Director - Evp Product |
Country of Residence | United States |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 April 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | David Kelly Clark |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2006) |
Role | CEO |
Correspondence Address | 13 Walsingham Place London SW4 9RR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Eaton Rise London W5 2ER |
Secretary Name | Alison Fiona Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 21b Chapel Market London N1 9EZ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 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 Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2018) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.wpp.co.uk |
---|
Registered Address | 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
19 January 2018 | Director's details changed for Mr David Roeland Hompe on 16 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr David Roeland Hompe on 16 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr David Roeland Hompe as a director on 15 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr David Roeland Hompe as a director on 15 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Jonathan Russell Whitticom as a director on 15 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Jonathan Russell Whitticom as a director on 15 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Charles Ward Van Der Welle as a director on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Andrew David Meaden as a director on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to 26 Red Lion Square London WC1R 4HQ on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Steve Richard Winters as a director on 15 January 2018 (1 page) |
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
15 January 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to 26 Red Lion Square London WC1R 4HQ on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Andrew David Meaden as a director on 15 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Charles Ward Van Der Welle as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Steve Richard Winters as a director on 15 January 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 June 2017 | Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 June 2017 | Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page) |
6 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
6 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/05/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/05/06; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Memorandum and Articles of Association (9 pages) |
22 September 2006 | Memorandum and Articles of Association (9 pages) |
20 September 2006 | Company name changed hamsard 2828 LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed hamsard 2828 LIMITED\certificate issued on 20/09/06 (2 pages) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 40 strand london WC2N 5RF (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 40 strand london WC2N 5RF (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
15 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
27 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
31 May 2005 | Incorporation (14 pages) |
31 May 2005 | Incorporation (14 pages) |