London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 November 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mark Rhys-Thomas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 57 Upper Berkeley Street London W1F 7PP |
Director Name | Mr Barry Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 90 Palace Gardens Terrace London W8 4RS |
Director Name | Kevan Thorn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stone Park Avenue Beckenham Kent BR3 3LX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
760 at £1 | Hogarth Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (1 page) |
8 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 March 2019 | Full accounts made up to 30 November 2017 (19 pages) |
17 January 2019 | Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 17 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Jeremy Thompson as a director on 1 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Kevan Thorn as a director on 11 January 2019 (1 page) |
26 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Barry Jones as a director on 2 January 2018 (1 page) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
6 June 2014 | Annual return made up to 23 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 23 May 2014 (1 page) |
6 June 2014 | Annual return made up to 23 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 23 May 2014 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (11 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (11 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 August 2010 | Termination of appointment of Mark Rhys-Thomas as a director (1 page) |
18 August 2010 | Termination of appointment of Mark Rhys-Thomas as a director (1 page) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 February 2010 | Registered office address changed from 90 Palace Gardens Terrace London W8 4RS on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 90 Palace Gardens Terrace London W8 4RS on 18 February 2010 (1 page) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 August 2009 | Return made up to 23/05/09; full list of members (6 pages) |
8 August 2009 | Return made up to 23/05/09; full list of members (6 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
5 August 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
17 July 2009 | Director appointed barry jones (3 pages) |
17 July 2009 | Director appointed mark rhys-thomas (2 pages) |
17 July 2009 | Director appointed barry jones (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 164 shaftesbury avenue london WC2H 8HL (1 page) |
17 July 2009 | Director appointed kevan thorn (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 164 shaftesbury avenue london WC2H 8HL (1 page) |
17 July 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
17 July 2009 | Ad 10/07/09\gbp si 759@1=759\gbp ic 1/760\ (2 pages) |
17 July 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
17 July 2009 | Ad 10/07/09\gbp si 759@1=759\gbp ic 1/760\ (2 pages) |
17 July 2009 | Director appointed kevan thorn (2 pages) |
17 July 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
17 July 2009 | Director appointed mark rhys-thomas (2 pages) |
17 July 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 150 aldersgate street london EC1A 4EJ (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 150 aldersgate street london EC1A 4EJ (1 page) |
23 May 2008 | Incorporation (18 pages) |
23 May 2008 | Incorporation (18 pages) |