Company NameWPP 2008 Limited
Company StatusActive
Company Number05537577
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Graham Jordan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
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(17 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(17 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameSir Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Ely Place
Dublin 2
Ireland
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMarie Winifred Capes
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Stanley Wilbur Morten
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address290 Sasco Hill Road
Fairfield
Connecticut 06430
Foreign
Director NameMr Colin Richard Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMs Esther Dyson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAuthor, Release 0.9
C/O Meetup, 10th Floor, 632 Broadway
New York
10012
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameOrit Gadiesh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address247 Dudley Street
Brookline
Massachusetts 02445
United States
Director NameJeffrey Allen Rosen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address550 Park Avenue
New York
Ny 10021
United States
Director NameMr David Herman Komansky
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address142 Easton Road
Westport
Ct 06880
Irish
Director NameAmbassador Philip Lader
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address8 Abbots Court
Thackeray Street
London
W8 5ES
Director NameJohn Anthony Quelch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address57 Baker Bridge Road
Lincoln
Massachusetts 01773
United States
Director NameHoward Paster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration10 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address4935 Linnean Avenue Nw
Washington Dc
20008
United States
Director NameLubna Suliman Olayan
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address140 Piccadilly
Olayan Europe
London
W1J 7NS
Director NameKoichiro Naganuma
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address13-1 Tsukiji
1-Chome
Chuo-Ku
Tokyo 104-8172
Foreign
Director NameChristopher Alasdhair Anthony Ewan Mackenzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Manchester Square
London
W1U 3NL
Director NameTimothy Perry Shriver
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2008)
RoleChairman Of Special Olympics
Correspondence AddressSpecial Olymics
1133 19th Street
Washington
Dc 20036
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (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
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 August 2013)
RoleGroup Treasurer
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
Appointed20 September 2013(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
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(10 years, 10 months 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(14 years, 3 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 NameMr Andrew Robertson Payne
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
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(16 years, 10 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

Contact

Websitewww.wpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

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

Financials

Year2012
Net Worth-£175,200,000
Cash£1,104,900,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
13 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
13 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
2 December 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
17 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
14 October 2022Appointment of Anthony Graham Jordan as a director on 30 September 2022 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
11 August 2022Statement of capital following an allotment of shares on 10 August 2022
  • GBP 297,523,368
(3 pages)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2020 (10 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 September 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
6 September 2021Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 (2 pages)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr Daniel Patrick Conaghan on 7 January 2020 (2 pages)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 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)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
13 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
3 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (13 pages)
4 July 2017Full accounts made up to 31 December 2016 (13 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 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)
5 July 2016Full accounts made up to 31 December 2015 (12 pages)
5 July 2016Full accounts made up to 31 December 2015 (12 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 125,529,347
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 125,529,347
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 125,529,347
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
12 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (7 pages)
12 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 August 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2013Termination of appointment of Paul Delaney as a director (1 page)
25 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
25 September 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
25 September 2013Termination of appointment of Paul Delaney as a director (1 page)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 125,529,347
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 125,529,347
(5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 125,529,347
(5 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
5 January 2013Resolutions
  • RES13 ‐ Revolving credit facilities agreement,supplemental indentures,trust deed,restatement agreement 14/12/2012
(3 pages)
5 January 2013Resolutions
  • RES13 ‐ Revolving credit facilities agreement,supplemental indentures,trust deed,restatement agreement 14/12/2012
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 125,529,346.90
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 125,529,346.90
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 125,529,346.90
(4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 125,529,344.90
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 125,529,344.90
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 125,529,344.90
(4 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 125,529,344.6
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 125,529,344.6
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 125,529,344.6
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 125,529,344.6
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 125,529,344.6
(3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 July 2011Amended group of companies' accounts made up to 31 December 2010 (55 pages)
7 July 2011Amended group of companies' accounts made up to 31 December 2010 (55 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (55 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (55 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (80 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (80 pages)
24 September 2009Return made up to 16/08/09; full list of members (5 pages)
24 September 2009Return made up to 16/08/09; full list of members (5 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (95 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (95 pages)
19 February 2009Director's change of particulars logged form (1 page)
19 February 2009Registered office changed on 19/02/2009 from, pennypot industrial estate, hythe, kent, CT21 6PE (1 page)
19 February 2009Director's change of particulars logged form (1 page)
19 February 2009Registered office changed on 19/02/2009 from, pennypot industrial estate, hythe, kent, CT21 6PE (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change comp name company business/ share/mem arts details 30/10/2008
(8 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change comp name company business/ share/mem arts details 30/10/2008
(8 pages)
25 November 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
25 November 2008Appointment terminated secretary marie capes (1 page)
25 November 2008Director appointed christopher paul sweetland (1 page)
25 November 2008Director appointed andrew grant balfour scott (1 page)
25 November 2008Director appointed andrew grant balfour scott (1 page)
25 November 2008Appointment terminated secretary marie capes (1 page)
25 November 2008Director appointed christopher paul sweetland (1 page)
25 November 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
24 November 2008Appointment terminated director timothy shriver (1 page)
24 November 2008Director appointed paul delaney (1 page)
24 November 2008Appointment terminated director colin day (1 page)
24 November 2008Appointment terminated director john quelch (1 page)
24 November 2008Appointment terminated director david komansky (1 page)
24 November 2008Appointment terminated director mark read (1 page)
24 November 2008Appointment terminated director philip lader (1 page)
24 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2008Appointment terminated director esther dyson (1 page)
24 November 2008Re-registration of Memorandum and Articles (32 pages)
24 November 2008Appointment terminated director lubna olayan (1 page)
24 November 2008Appointment terminated director martin sorrell (1 page)
24 November 2008Appointment terminated director paul richardson (1 page)
24 November 2008Appointment terminated director paul spencer (1 page)
24 November 2008Memorandum and Articles of Association (69 pages)
24 November 2008Appointment terminated director koichiro naganuma (1 page)
24 November 2008Appointment terminated director jeffrey rosen (1 page)
24 November 2008Appointment terminated director lubna olayan (1 page)
24 November 2008Appointment terminated director orit gadiesh (1 page)
24 November 2008Appointment terminated director stanley morten (1 page)
24 November 2008Appointment terminated director timothy shriver (1 page)
24 November 2008Appointment terminated director koichiro naganuma (1 page)
24 November 2008Application for reregistration from PLC to private (1 page)
24 November 2008Appointment terminated director stanley morten (1 page)
24 November 2008Appointment terminated director orit gadiesh (1 page)
24 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 November 2008Re-registration of Memorandum and Articles (32 pages)
24 November 2008Appointment terminated director jeffrey rosen (1 page)
24 November 2008Appointment terminated director philip lader (1 page)
24 November 2008Appointment terminated director paul spencer (1 page)
24 November 2008Application for reregistration from PLC to private (1 page)
24 November 2008Appointment terminated director esther dyson (1 page)
24 November 2008Appointment terminated director john quelch (1 page)
24 November 2008Memorandum and Articles of Association (69 pages)
24 November 2008Director appointed paul delaney (1 page)
24 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 November 2008Appointment terminated director david komansky (1 page)
24 November 2008Appointment terminated director mark read (1 page)
24 November 2008Appointment terminated director paul richardson (1 page)
24 November 2008Appointment terminated director martin sorrell (1 page)
24 November 2008Appointment terminated director colin day (1 page)
24 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 2008Resolutions
  • RES13 ‐ Scheme of arrangement 06/10/2008
(8 pages)
21 November 2008Resolutions
  • RES13 ‐ Scheme of arrangement 06/10/2008
(8 pages)
20 November 2008Company name changed wpp group PLC\certificate issued on 20/11/08 (9 pages)
20 November 2008Company name changed wpp group PLC\certificate issued on 20/11/08 (9 pages)
19 November 2008Reduction of iss capital and minute (oc) (9 pages)
19 November 2008Certificate of reduction of issued capital (1 page)
19 November 2008Reduction of iss capital and minute (oc) (9 pages)
19 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
19 November 2008Certificate of reduction of issued capital (1 page)
19 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(66 pages)
18 September 2008Return made up to 16/08/08; bulk list available separately (22 pages)
18 September 2008Return made up to 16/08/08; bulk list available separately (22 pages)
15 August 2008Memorandum and Articles of Association (6 pages)
15 August 2008Memorandum and Articles of Association (6 pages)
24 July 2008Director's change of particulars / jeffrey rosen / 23/07/2008 (1 page)
24 July 2008Director's change of particulars / jeffrey rosen / 23/07/2008 (1 page)
16 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
16 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
10 July 2008Director's change of particulars / mark read / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / mark read / 10/07/2008 (1 page)
30 June 2008Gbp ic 117273042.9/117188042.9\02/05/08\gbp sr [email protected]=85000\ (1 page)
30 June 2008Gbp ic 117273042.9/117188042.9\02/05/08\gbp sr [email protected]=85000\ (1 page)
27 June 2008Group of companies' accounts made up to 31 December 2007 (189 pages)
27 June 2008Group of companies' accounts made up to 31 December 2007 (189 pages)
25 June 2008Appointment terminated director christopher mackenzie (1 page)
25 June 2008Appointment terminated director christopher mackenzie (1 page)
16 June 2008Gbp ic 117540820.5/117483320.5\27/03/08\gbp sr [email protected]=57500\ (1 page)
16 June 2008Gbp ic 117741779.5/117686779.5\29/04/08\gbp sr [email protected]=55000\ (1 page)
16 June 2008Gbp ic 117741779.5/117686779.5\29/04/08\gbp sr [email protected]=55000\ (1 page)
16 June 2008Gbp ic 117686779.5/117540820.5\25/04/08\gbp sr [email protected]=145959\ (1 page)
16 June 2008Gbp ic 117686779.5/117540820.5\25/04/08\gbp sr [email protected]=145959\ (1 page)
16 June 2008Gbp ic 117373042.9/117273042.9\17/03/08\gbp sr [email protected]=100000\ (1 page)
16 June 2008Gbp ic 117483320.5/117373042.9\20/03/08\gbp sr [email protected]=110277.6\ (1 page)
16 June 2008Gbp ic 117540820.5/117483320.5\27/03/08\gbp sr [email protected]=57500\ (1 page)
16 June 2008Gbp ic 117373042.9/117273042.9\17/03/08\gbp sr [email protected]=100000\ (1 page)
16 June 2008Gbp ic 117483320.5/117373042.9\20/03/08\gbp sr [email protected]=110277.6\ (1 page)
20 May 2008Director's change of particulars / christopher mackenzie / 01/05/2008 (1 page)
20 May 2008Director's change of particulars / christopher mackenzie / 01/05/2008 (1 page)
10 April 2008Gbp ic 118557980.4/118437980.4\22/01/08\gbp sr [email protected]=120000\ (1 page)
10 April 2008Gbp ic 118677980.4/118557980.4\17/01/08\gbp sr [email protected]=120000\ (1 page)
10 April 2008Gbp ic 118796440/118677980.4\18/01/08\gbp sr [email protected]=118459.6\ (1 page)
10 April 2008Gbp ic 118437980.4/118319334.5\25/01/08\gbp sr [email protected]=118645.9\ (1 page)
10 April 2008Gbp ic 117836779.5/117741779.5\12/03/08\gbp sr [email protected]=95000\ (1 page)
10 April 2008Gbp ic 118796440/118677980.4\18/01/08\gbp sr [email protected]=118459.6\ (1 page)
10 April 2008Gbp ic 118006779.5/117916779.5\04/03/08\gbp sr [email protected]=90000\ (1 page)
10 April 2008Gbp ic 119006440/118916440\04/01/08\gbp sr [email protected]=90000\ (1 page)
10 April 2008Gbp ic 117836779.5/117741779.5\12/03/08\gbp sr [email protected]=95000\ (1 page)
10 April 2008Gbp ic 118006779.5/117916779.5\04/03/08\gbp sr [email protected]=90000\ (1 page)
10 April 2008Gbp ic 118916440/118796440\09/01/08\gbp sr [email protected]=120000\ (1 page)
10 April 2008Gbp ic 118206171.4/118108696.5\04/02/08\gbp sr [email protected]=97474.9\ (1 page)
10 April 2008Gbp ic 119006440/118916440\04/01/08\gbp sr [email protected]=90000\ (1 page)
10 April 2008Gbp ic 118916440/118796440\09/01/08\gbp sr [email protected]=120000\ (1 page)
10 April 2008Gbp ic 118108696.5/118006779.5\07/02/08\gbp sr [email protected]=101917\ (1 page)
10 April 2008Gbp ic 118437980.4/118319334.5\25/01/08\gbp sr [email protected]=118645.9\ (1 page)
10 April 2008Gbp ic 118319334.5/118206171.4\30/01/08\gbp sr [email protected]=113163.1\ (1 page)
10 April 2008Gbp ic 118319334.5/118206171.4\30/01/08\gbp sr [email protected]=113163.1\ (1 page)
10 April 2008Gbp ic 118677980.4/118557980.4\17/01/08\gbp sr [email protected]=120000\ (1 page)
10 April 2008Gbp ic 118557980.4/118437980.4\22/01/08\gbp sr [email protected]=120000\ (1 page)
10 April 2008Gbp ic 118206171.4/118108696.5\04/02/08\gbp sr [email protected]=97474.9\ (1 page)
10 April 2008Gbp ic 118108696.5/118006779.5\07/02/08\gbp sr [email protected]=101917\ (1 page)
10 April 2008Gbp ic 117916779.5/117836779.5\07/03/08\gbp sr [email protected]=80000\ (1 page)
10 April 2008Gbp ic 117916779.5/117836779.5\07/03/08\gbp sr [email protected]=80000\ (1 page)
18 March 200820/12/07\Gbp ti [email protected]=200000\ (1 page)
18 March 200820/12/07\Gbp ti [email protected]=200000\ (1 page)
6 February 2008£ ic 119297179/119231440 19/12/07 £ sr [email protected]=65739 (1 page)
6 February 2008£ ic 119076440/119006440 06/12/07 £ sr [email protected]=70000 (1 page)
6 February 2008£ ic 119231440/119156440 14/12/07 £ sr [email protected]=75000 (1 page)
6 February 2008£ ic 119410259/119346575 31/12/07 £ sr [email protected]=63684 (1 page)
6 February 2008£ ic 119156440/119076440 11/12/07 £ sr [email protected]=80000 (1 page)
6 February 2008£ ic 119297179/119231440 19/12/07 £ sr [email protected]=65739 (1 page)
6 February 2008£ ic 119410259/119346575 31/12/07 £ sr [email protected]=63684 (1 page)
6 February 2008£ ic 119346575/119297179 24/12/07 £ sr [email protected]=49396 (1 page)
6 February 2008£ ic 119346575/119297179 24/12/07 £ sr [email protected]=49396 (1 page)
6 February 2008£ ic 119156440/119076440 11/12/07 £ sr [email protected]=80000 (1 page)
6 February 2008£ ic 119076440/119006440 06/12/07 £ sr [email protected]=70000 (1 page)
6 February 2008£ ic 119231440/119156440 14/12/07 £ sr [email protected]=75000 (1 page)
11 January 2008£ ic 119559239/119450259 29/11/07 £ sr [email protected]=108980 (1 page)
11 January 2008£ ic 119944973/119834973 13/11/07 £ sr [email protected]=110000 (1 page)
11 January 2008£ ic 120119973/120039973 31/10/07 £ sr [email protected]=80000 (1 page)
11 January 2008£ ic 120039973/119944973 05/11/07 £ sr [email protected]=95000 (1 page)
11 January 2008£ ic 120248223/120119973 08/11/07 £ sr [email protected]=128250 (1 page)
11 January 2008£ ic 120039973/119944973 05/11/07 £ sr [email protected]=95000 (1 page)
11 January 2008£ ic 120119973/120039973 31/10/07 £ sr [email protected]=80000 (1 page)
11 January 2008£ ic 119450259/119410259 03/12/07 £ sr [email protected]=40000 (1 page)
11 January 2008£ ic 119638743/119559239 26/11/07 £ sr [email protected]=79504 (1 page)
11 January 2008£ ic 120319540/120248223 26/10/07 £ sr [email protected]=71317 (1 page)
11 January 2008£ ic 120319540/120248223 26/10/07 £ sr [email protected]=71317 (1 page)
11 January 2008£ ic 119638743/119559239 26/11/07 £ sr [email protected]=79504 (1 page)
11 January 2008£ ic 119834973/119749973 16/11/07 £ sr [email protected]=85000 (1 page)
11 January 2008£ ic 119834973/119749973 16/11/07 £ sr [email protected]=85000 (1 page)
11 January 2008£ ic 119559239/119450259 29/11/07 £ sr [email protected]=108980 (1 page)
11 January 2008£ ic 120248223/120119973 08/11/07 £ sr [email protected]=128250 (1 page)
11 January 2008£ ic 119749973/119638743 21/11/07 £ sr [email protected]=111230 (1 page)
11 January 2008£ ic 119944973/119834973 13/11/07 £ sr [email protected]=110000 (1 page)
11 January 2008£ ic 119450259/119410259 03/12/07 £ sr [email protected]=40000 (1 page)
11 January 2008£ ic 119749973/119638743 21/11/07 £ sr [email protected]=111230 (1 page)
14 December 2007Ad 30/03/06-21/11/06 £ si [email protected] (16 pages)
14 December 2007Ad 30/03/06-21/11/06 £ si [email protected] (16 pages)
21 November 2007£ ic 120394540/120319540 23/10/07 £ sr [email protected]=75000 (1 page)
21 November 2007£ ic 120394540/120319540 23/10/07 £ sr [email protected]=75000 (1 page)
6 November 2007£ ic 120564540/120484540 20/09/07 £ sr [email protected]=80000 (1 page)
6 November 2007£ ic 120867462/120828939 04/09/07 £ sr [email protected]=38523 (1 page)
6 November 2007£ ic 120828939/120748061 07/09/07 £ sr [email protected]=80878 (1 page)
6 November 2007£ ic 120936306/120867462 30/08/07 £ sr [email protected]=68844 (1 page)
6 November 2007£ ic 120663061/120564540 17/09/07 £ sr [email protected]=98521 (1 page)
6 November 2007£ ic 120996320/120936306 28/09/07 £ sr [email protected]=60014 (1 page)
6 November 2007£ ic 120484540/120394540 25/09/07 £ sr [email protected]=90000 (1 page)
6 November 2007£ ic 120828939/120748061 07/09/07 £ sr [email protected]=80878 (1 page)
6 November 2007£ ic 120663061/120564540 17/09/07 £ sr [email protected]=98521 (1 page)
6 November 2007£ ic 120748061/120663061 12/09/07 £ sr [email protected]=85000 (1 page)
6 November 2007£ ic 120867462/120828939 04/09/07 £ sr [email protected]=38523 (1 page)
6 November 2007£ ic 120936306/120867462 30/08/07 £ sr [email protected]=68844 (1 page)
6 November 2007£ ic 120748061/120663061 12/09/07 £ sr [email protected]=85000 (1 page)
6 November 2007£ ic 120564540/120484540 20/09/07 £ sr [email protected]=80000 (1 page)
6 November 2007£ ic 120996320/120936306 28/09/07 £ sr [email protected]=60014 (1 page)
6 November 2007£ ic 120484540/120394540 25/09/07 £ sr [email protected]=90000 (1 page)
8 October 2007£ sr [email protected] 29/03/07 (1 page)
8 October 2007£ sr [email protected] 26/04/07 (1 page)
8 October 2007£ sr [email protected] 10/07/07 (1 page)
8 October 2007£ sr [email protected] 15/06/07 (1 page)
8 October 2007£ sr [email protected] 10/07/07 (1 page)
8 October 2007£ sr [email protected] 15/05/07 (1 page)
8 October 2007£ sr [email protected] 21/05/07 (1 page)
8 October 2007£ ic 121053912/120996320 24/08/07 £ sr [email protected]=57592 (1 page)
8 October 2007£ sr [email protected] 31/07/07 (1 page)
8 October 2007£ sr [email protected] 08/08/07 (1 page)
8 October 2007£ sr [email protected] 16/03/07 £ sr [email protected] (1 page)
8 October 2007£ sr [email protected] 02/07/07 (1 page)
8 October 2007£ sr [email protected] 04/06/07 (1 page)
8 October 2007£ sr [email protected] 30/05/07 (1 page)
8 October 2007£ sr [email protected] 10/05/07 (1 page)
8 October 2007£ sr [email protected] 16/08/07 (1 page)
8 October 2007£ sr [email protected] 01/05/07 (1 page)
8 October 2007£ sr [email protected] 16/03/07 £ sr [email protected] (1 page)
8 October 2007£ sr [email protected] 26/07/07 (1 page)
8 October 2007£ sr [email protected] 23/04/07 (1 page)
8 October 2007£ sr [email protected] 18/07/07 (1 page)
8 October 2007£ sr [email protected] 05/07/07 (1 page)
8 October 2007£ ic 121158912/121053912 21/08/07 £ sr [email protected]=105000 (1 page)
8 October 2007£ sr [email protected] 05/07/07 (1 page)
8 October 2007£ sr [email protected] 31/07/07 (1 page)
8 October 2007£ sr [email protected] 20/06/07 (1 page)
8 October 2007£ sr [email protected] 26/03/07 (1 page)
8 October 2007£ sr [email protected] 13/03/07 (1 page)
8 October 2007£ sr [email protected] 20/06/07 (1 page)
8 October 2007£ sr [email protected] 21/03/07 (1 page)
8 October 2007£ sr [email protected] 12/06/07 (1 page)
8 October 2007£ sr [email protected] 07/06/07 (1 page)
8 October 2007£ sr [email protected] 15/06/07 (1 page)
8 October 2007£ sr [email protected] 30/05/07 (1 page)
8 October 2007£ sr [email protected] 13/07/07 (1 page)
8 October 2007£ sr [email protected] 12/06/07 (1 page)
8 October 2007£ sr [email protected] 21/03/07 (1 page)
8 October 2007£ sr [email protected] 16/08/07 (1 page)
8 October 2007£ sr [email protected] 13/08/07 (1 page)
8 October 2007£ sr [email protected] 04/06/07 (1 page)
8 October 2007£ sr [email protected] 26/04/07 (1 page)
8 October 2007£ sr [email protected] 23/07/07 (1 page)
8 October 2007£ sr [email protected] 21/05/07 (1 page)
8 October 2007£ sr [email protected] 02/07/07 (1 page)
8 October 2007£ sr [email protected] 13/07/07 (1 page)
8 October 2007£ sr [email protected] 08/08/07 (1 page)
8 October 2007£ sr [email protected] 04/05/07 (1 page)
8 October 2007£ sr [email protected] 07/06/07 (1 page)
8 October 2007£ sr [email protected] 10/05/07 (1 page)
8 October 2007£ sr [email protected] 03/08/07 (1 page)
8 October 2007£ ic 121053912/120996320 24/08/07 £ sr [email protected]=57592 (1 page)
8 October 2007£ sr [email protected] 15/05/07 (1 page)
8 October 2007£ sr [email protected] 18/07/07 (1 page)
8 October 2007£ sr [email protected] 01/05/07 (1 page)
8 October 2007£ sr [email protected] 23/07/07 (1 page)
8 October 2007£ sr [email protected] 24/05/07 (1 page)
8 October 2007£ ic 121158912/121053912 21/08/07 £ sr [email protected]=105000 (1 page)
8 October 2007£ sr [email protected] 29/03/07 (1 page)
8 October 2007£ sr [email protected] 13/08/07 (1 page)
8 October 2007£ sr [email protected] 24/05/07 (1 page)
8 October 2007£ sr [email protected] 26/07/07 (1 page)
8 October 2007£ sr [email protected] 04/05/07 (1 page)
8 October 2007£ sr [email protected] 13/03/07 (1 page)
8 October 2007£ sr [email protected] 03/08/07 (1 page)
8 October 2007£ sr [email protected] 26/03/07 (1 page)
8 October 2007£ sr [email protected] 23/04/07 (1 page)
19 September 2007Return made up to 16/08/07; bulk list available separately (53 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 16/08/07; bulk list available separately (53 pages)
16 August 2007Resolutions
  • RES13 ‐ Various 26/06/07
(1 page)
16 August 2007Resolutions
  • RES13 ‐ Various 26/06/07
(1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2007Ad 17/05/07--------- £ si [email protected]=30535 £ ic 122728054/122758589 (2 pages)
25 June 2007Ad 17/05/07--------- £ si [email protected]=30535 £ ic 122728054/122758589 (2 pages)
25 June 2007Statement of affairs (55 pages)
25 June 2007Statement of affairs (55 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (182 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (182 pages)
30 March 2007£ ic 123258724/123018054 07/03/07 £ sr [email protected]=240670 (1 page)
30 March 2007£ ic 123018054/122728054 02/03/07 £ sr [email protected]=290000 (1 page)
30 March 2007£ ic 123443724/123258724 27/02/07 £ sr [email protected]=185000 (1 page)
30 March 2007£ ic 123443724/123258724 27/02/07 £ sr [email protected]=185000 (1 page)
30 March 2007£ ic 123018054/122728054 02/03/07 £ sr [email protected]=290000 (1 page)
30 March 2007£ ic 123258724/123018054 07/03/07 £ sr [email protected]=240670 (1 page)
13 March 2007Group of companies' accounts made up to 31 December 2005 (194 pages)
13 March 2007Group of companies' accounts made up to 31 December 2005 (194 pages)
12 March 2007£ ic 123943724/123933724 10/01/07 £ sr [email protected]=10000 (1 page)
12 March 2007£ ic 124551034/124467034 25/09/06 £ sr [email protected]=84000 (1 page)
12 March 2007£ ic 124334923/124259923 20/11/06 £ sr [email protected]=75000 (1 page)
12 March 2007£ ic 124028724/124013724 20/12/06 £ sr [email protected]=15000 (1 page)
12 March 2007£ ic 124467034/124427034 30/10/06 £ sr [email protected]=40000 (1 page)
12 March 2007£ sr [email protected] 14/05/06 (1 page)
12 March 2007£ ic 123778724/123633724 26/08/06 £ sr [email protected]=145000 (1 page)
12 March 2007£ sr [email protected] 09/06/06 (1 page)
12 March 2007£ ic 124770234/124655234 15/09/06 £ sr [email protected]=115000 (1 page)
12 March 2007£ sr [email protected] 14/06/06 (1 page)
12 March 2007£ ic 124935234/124835234 07/09/06 £ sr [email protected]=100000 (1 page)
12 March 2007£ ic 123538724/123443724 04/09/06 £ sr [email protected]=95000 (1 page)
12 March 2007£ sr [email protected] 14/06/06 (1 page)
12 March 2007£ sr [email protected] 25/06/06 (1 page)
12 March 2007£ ic 123933724/123778724 23/08/06 £ sr [email protected]=155000 (1 page)
12 March 2007£ sr [email protected] 19/05/06 (1 page)
12 March 2007£ ic 123978724/123943724 05/01/07 £ sr [email protected]=35000 (1 page)
12 March 2007£ sr [email protected] 12/05/06 (1 page)
12 March 2007£ ic 124217423/124174548 29/11/06 £ sr [email protected]=42875 (1 page)
12 March 2007£ sr [email protected] 17/06/06 (1 page)
12 March 2007£ ic 123633724/123538724 02/09/06 £ sr [email protected]=95000 (1 page)
12 March 2007£ ic 124551034/124467034 25/09/06 £ sr [email protected]=84000 (1 page)
12 March 2007£ ic 123633724/123538724 02/09/06 £ sr [email protected]=95000 (1 page)
12 March 2007£ ic 124770234/124655234 15/09/06 £ sr [email protected]=115000 (1 page)
12 March 2007£ ic 123538724/123443724 04/09/06 £ sr [email protected]=95000 (1 page)
12 March 2007£ sr [email protected] 19/05/06 (1 page)
12 March 2007£ sr [email protected] 27/05/06 (1 page)
12 March 2007£ ic 123943724/123933724 10/01/07 £ sr [email protected]=10000 (1 page)
12 March 2007£ ic 124334923/124259923 20/11/06 £ sr [email protected]=75000 (1 page)
12 March 2007£ ic 124013724/123978724 02/01/07 £ sr [email protected]=35000 (1 page)
12 March 2007£ ic 123978724/123943724 05/01/07 £ sr [email protected]=35000 (1 page)
12 March 2007£ sr [email protected] 24/05/06 (1 page)
12 March 2007£ sr [email protected] 03/06/06 (1 page)
12 March 2007£ sr [email protected] 17/06/06 (1 page)
12 March 2007£ ic 124835234/124770234 12/09/06 £ sr [email protected]=65000 (1 page)
12 March 2007£ ic 124259923/124217423 24/11/06 £ sr [email protected]=42500 (1 page)
12 March 2007£ ic 124467034/124427034 30/10/06 £ sr [email protected]=40000 (1 page)
12 March 2007£ ic 124935234/124835234 07/09/06 £ sr [email protected]=100000 (1 page)
12 March 2007£ ic 124118724/124028724 15/12/06 £ sr [email protected]=90000 (1 page)
12 March 2007£ ic 124655234/124551034 20/09/06 £ sr [email protected]=104200 (1 page)
12 March 2007£ ic 124028724/124013724 20/12/06 £ sr [email protected]=15000 (1 page)
12 March 2007£ ic 124427034/124334923 02/11/06 £ sr [email protected]=92111 (1 page)
12 March 2007£ ic 124217423/124174548 29/11/06 £ sr [email protected]=42875 (1 page)
12 March 2007£ ic 124174548/124118724 04/12/06 £ sr [email protected]=55824 (1 page)
12 March 2007£ ic 123933724/123778724 23/08/06 £ sr [email protected]=155000 (1 page)
12 March 2007£ ic 124013724/123978724 02/01/07 £ sr [email protected]=35000 (1 page)
12 March 2007£ sr [email protected] 24/05/06 (1 page)
12 March 2007£ sr [email protected] 03/06/06 (1 page)
12 March 2007£ sr [email protected] 14/05/06 (1 page)
12 March 2007£ ic 124427034/124334923 02/11/06 £ sr [email protected]=92111 (1 page)
12 March 2007£ ic 124835234/124770234 12/09/06 £ sr [email protected]=65000 (1 page)
12 March 2007£ sr [email protected] 25/06/06 (1 page)
12 March 2007£ sr [email protected] 09/06/06 (1 page)
12 March 2007£ ic 124174548/124118724 04/12/06 £ sr [email protected]=55824 (1 page)
12 March 2007£ ic 124259923/124217423 24/11/06 £ sr [email protected]=42500 (1 page)
12 March 2007£ ic 124118724/124028724 15/12/06 £ sr [email protected]=90000 (1 page)
12 March 2007£ ic 124655234/124551034 20/09/06 £ sr [email protected]=104200 (1 page)
12 March 2007£ sr [email protected] 27/05/06 (1 page)
12 March 2007£ sr [email protected] 12/05/06 (1 page)
12 March 2007£ ic 123778724/123633724 26/08/06 £ sr [email protected]=145000 (1 page)
1 March 2007Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
1 March 2007Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
30 November 2006Return made up to 16/08/06; bulk list available separately; amend (69 pages)
30 November 2006Return made up to 16/08/06; bulk list available separately; amend (69 pages)
21 September 2006£ sr 50000@1 16/12/05 (1 page)
21 September 2006£ sr 50000@1 16/12/05 (1 page)
12 September 2006Return made up to 16/08/06; bulk list available separately (14 pages)
12 September 2006Return made up to 16/08/06; bulk list available separately (14 pages)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth expire at agm 2007 27/06/06
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth expire at agm 2007 27/06/06
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
20 June 2006£ ic 124928304/124868304 26/04/06 £ sr [email protected]=60000 (1 page)
20 June 2006£ ic 125715004/125637504 27/03/06 £ sr [email protected]=77500 (1 page)
20 June 2006£ ic 125622504/125497504 01/03/06 £ sr [email protected]=125000 (1 page)
20 June 2006£ ic 125043304/124928304 03/04/06 £ sr [email protected]=115000 (1 page)
20 June 2006£ ic 125355004/125323304 13/03/06 £ sr [email protected]=31700 (1 page)
20 June 2006£ ic 125355004/125323304 13/03/06 £ sr [email protected]=31700 (1 page)
20 June 2006£ ic 124753304/124693304 08/05/06 £ sr [email protected]=60000 (1 page)
20 June 2006£ ic 124868304/124753304 03/05/06 £ sr [email protected]=115000 (1 page)
20 June 2006£ ic 124868304/124753304 03/05/06 £ sr [email protected]=115000 (1 page)
20 June 2006£ ic 125637504/125622504 11/05/06 £ sr [email protected]=15000 (1 page)
20 June 2006£ ic 125193304/125043304 17/03/06 £ sr [email protected]=150000 (1 page)
20 June 2006£ ic 125043304/124928304 03/04/06 £ sr [email protected]=115000 (1 page)
20 June 2006£ ic 125637504/125622504 11/05/06 £ sr [email protected]=15000 (1 page)
20 June 2006£ ic 125715004/125637504 27/03/06 £ sr [email protected]=77500 (1 page)
20 June 2006£ ic 125497504/125355004 08/03/06 £ sr [email protected]=142500 (1 page)
20 June 2006£ ic 124928304/124868304 26/04/06 £ sr [email protected]=60000 (1 page)
20 June 2006£ ic 125193304/125043304 17/03/06 £ sr [email protected]=150000 (1 page)
20 June 2006£ ic 124753304/124693304 08/05/06 £ sr [email protected]=60000 (1 page)
20 June 2006£ ic 125622504/125497504 01/03/06 £ sr [email protected]=125000 (1 page)
20 June 2006£ ic 125323304/125193304 22/03/06 £ sr [email protected]=130000 (1 page)
20 June 2006£ ic 125323304/125193304 22/03/06 £ sr [email protected]=130000 (1 page)
20 June 2006£ ic 125497504/125355004 08/03/06 £ sr [email protected]=142500 (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
1 November 2005Memorandum and Articles of Association (67 pages)
1 November 2005Memorandum and Articles of Association (67 pages)
27 October 2005Reduction of iss capital and minute (oc) (3 pages)
27 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2005Certificate of reduction of issued capital (1 page)
27 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2005Reduction of iss capital and minute (oc) (3 pages)
27 October 2005Certificate of reduction of issued capital (1 page)
25 October 2005Company name changed wpp 2005 PLC\certificate issued on 25/10/05 (3 pages)
25 October 2005Company name changed wpp 2005 PLC\certificate issued on 25/10/05 (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (5 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (5 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (2 pages)
5 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2005Ad 19/08/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 September 2005Ad 19/08/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
31 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
31 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 August 2005Certificate of authorisation to commence business and borrow (1 page)
22 August 2005Application to commence business (2 pages)
22 August 2005Application to commence business (2 pages)
22 August 2005Certificate of authorisation to commence business and borrow (1 page)
16 August 2005Incorporation (148 pages)
16 August 2005Incorporation (148 pages)