Company NameSignposter.com Ltd
Company StatusDissolved
Company Number06509732
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed20 February 2008(same day as company formation)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameSimon Victor Read
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleChief Executive Officer
Correspondence Address45 Peel Street
London
W8 7PA
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Rupert Day
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Strand
London
WC2N 5HZ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(6 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(8 years, 4 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

Contact

Websitewww.wpp.com
Email address[email protected]
Telephone01785 300000
Telephone regionStafford

Location

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

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023Voluntary strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (1 page)
1 November 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
1 November 2022Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 March 2022Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages)
6 January 2022Accounts for a dormant company made up to 31 December 2020 (11 pages)
21 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
21 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
12 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Rupert Day as a director on 30 November 2019 (1 page)
12 May 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 March 2014 (1 page)
15 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
15 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 19 March 2014 (1 page)
15 May 2014Termination of appointment of Paul Delaney as a director (1 page)
15 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
15 May 2014Termination of appointment of Paul Delaney as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
31 August 2011Full accounts made up to 31 December 2010 (15 pages)
31 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 February 2010Termination of appointment of Simon Read as a director (1 page)
23 February 2010Termination of appointment of Simon Read as a director (1 page)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
24 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
11 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
11 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
18 February 2009Return made up to 18/02/09; full list of members (5 pages)
18 February 2009Return made up to 18/02/09; full list of members (5 pages)
20 February 2008Incorporation (17 pages)
20 February 2008Incorporation (17 pages)