Tooley Street
London
SE1 2QY
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainbows Manor Lane Gerrards Cross Bucks SL9 7NJ |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 41 Nearwater Lane Darien Conneticut Ct 06820 |
Director Name | Mr Andrew James Chappin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tns House West Gate London W5 1UA |
Director Name | Mr Duncan Robert Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Tns Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Tns House West Gate London W5 1UA |
Director Name | Mr Ravi Mathavan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tns House West Gate London W5 1UA |
Director Name | Mr David Grant Errington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Telephone | 020 89670007 |
---|---|
Telephone region | London |
Registered Address | 6 More London Place Tooley Street London SE1 2QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £199,998,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (1 page) |
6 July 2021 | Termination of appointment of David Grant Errington as a director on 30 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
1 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2021 | Full accounts made up to 31 December 2019 (18 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Registered office address changed from Tns House West Gate London W5 1UA to 6 More London Place Tooley Street London SE1 2QY on 16 November 2020 (1 page) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page) |
25 March 2020 | Appointment of Mr Ian Ward Griffiths as a director on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
15 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
30 October 2017 | Appointment of Mr David Grant Errington as a director on 16 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
30 October 2017 | Appointment of Mr David Grant Errington as a director on 16 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 April 2014 (1 page) |
7 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 April 2014 (1 page) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 April 2014 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
10 November 2009 | Termination of appointment of Robin Wooldridge as a director (1 page) |
10 November 2009 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
10 November 2009 | Termination of appointment of Robin Wooldridge as a director (1 page) |
10 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Auditor's resignation (2 pages) |
11 December 2008 | Appointment terminated director jameson smith (1 page) |
11 December 2008 | Appointment terminated director jameson smith (1 page) |
13 November 2008 | Director appointed mr robert bowtell (1 page) |
13 November 2008 | Director appointed mr robert bowtell (1 page) |
13 November 2008 | Appointment terminated director andrew boland (1 page) |
13 November 2008 | Appointment terminated director andrew boland (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | 200000000 shares at £1 20/04/07 (2 pages) |
20 June 2007 | Statement of affairs (12 pages) |
20 June 2007 | 200000000 shares at £1 20/04/07 (2 pages) |
20 June 2007 | Statement of affairs (12 pages) |
18 May 2007 | Reduction of iss capital and minute (oc) (3 pages) |
18 May 2007 | Certificate of reduction of issued capital (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Reduction of iss capital and minute (oc) (3 pages) |
18 May 2007 | Certificate of reduction of issued capital (1 page) |
18 May 2007 | Resolutions
|
1 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
1 May 2007 | Resolutions
|
1 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
1 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
1 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
1 May 2007 | Resolutions
|
5 April 2007 | Incorporation (24 pages) |
5 April 2007 | Incorporation (24 pages) |