London
SE1 2QY
Director Name | Mr Conrad Ashley Persons |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 103-113 Regent Street London W1B 4HL |
Director Name | Mr Jonathan Richard Williams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 103-113 Regent Street London W1B 4HL |
Director Name | Emma Louise Sant |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Archer Street Studios 10-11 Archer Street London W1D 7AZ |
Director Name | Jonathan Denys Hills |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103-113 Regent Street London W1B 4HL |
Director Name | Mr Bart Antonius Michels |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2021) |
Role | Ceo (Marketing Consultancy) |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9PD |
Director Name | Mr Jake Woodrow Barton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9PD |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Telephone | 020 37589058 |
---|---|
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 |
500 at £0.1 | Conrad Persons 50.00% Ordinary |
---|---|
500 at £0.1 | Jonathan Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £872,258 |
Cash | £815,380 |
Current Liabilities | £920,752 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption 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) |
9 December 2021 | Termination of appointment of Jake Woodrow Barton as a director on 9 December 2021 (1 page) |
6 December 2021 | Director's details changed for Mr Martin Verman on 24 November 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2021 | Appointment of Mr Martin Verman as a director on 4 March 2021 (2 pages) |
4 February 2021 | Termination of appointment of Bart Antonius Michels as a director on 31 January 2021 (1 page) |
7 December 2020 | Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place Tooley Street London SE1 2QY on 7 December 2020 (1 page) |
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
27 November 2020 | Notification of Millward Brown Uk Limited as a person with significant control on 5 December 2019 (2 pages) |
17 November 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
21 April 2020 | Registered office address changed from 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL England to 24-28 Bloomsbury Way London WC1A 2SL on 21 April 2020 (1 page) |
2 April 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ England to 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 2 April 2020 (1 page) |
25 March 2020 | Notification of a person with significant control statement (2 pages) |
24 March 2020 | Cessation of Wpp Group (Uk) Ltd as a person with significant control on 5 December 2019 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 September 2019 | Previous accounting period extended from 21 December 2018 to 31 December 2018 (1 page) |
16 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 21 December 2017 (9 pages) |
10 September 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
20 August 2018 | Previous accounting period shortened from 31 December 2017 to 21 December 2017 (1 page) |
16 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Resolutions
|
29 January 2018 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 December 2017 (2 pages) |
29 January 2018 | Cessation of Conrad Ashley Persons as a person with significant control on 22 December 2017 (1 page) |
29 January 2018 | Cessation of Jonathan Williams as a person with significant control on 22 December 2017 (1 page) |
10 January 2018 | Resolutions
|
8 January 2018 | Appointment of Mr Jake Woodrow Barton as a director on 22 December 2017 (2 pages) |
8 January 2018 | Appointment of Mr Bart Antonius Michels as a director on 22 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Conrad Ashley Persons as a director on 22 December 2017 (1 page) |
5 January 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Emma Louise Sant as a director on 22 December 2017 (1 page) |
5 January 2018 | Appointment of Wpp Group (Nominees) Limited as a secretary on 22 December 2017 (2 pages) |
5 January 2018 | Registered office address changed from 103-113 Regent Street London W1B 4HL to 27 Farm Street London W1J 5RJ on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Jonathan Denys Hills as a director on 22 December 2017 (1 page) |
5 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
5 January 2018 | Termination of appointment of Jonathan Richard Williams as a director on 22 December 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 September 2017 | Notification of Conrad Ashley Persons as a person with significant control on 1 August 2016 (2 pages) |
6 September 2017 | Notification of Conrad Ashley Persons as a person with significant control on 1 August 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 April 2015 | Appointment of Jonathan Denys Hills as a director on 1 April 2015 (3 pages) |
1 April 2015 | Appointment of Jonathan Denys Hills as a director on 1 April 2015 (3 pages) |
1 April 2015 | Appointment of Jonathan Denys Hills as a director on 1 April 2015 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
18 June 2014 | Registered office address changed from Unit 18 Archer Street Studios 10-11 Archer Street London W1D 7AZ England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 18 Archer Street Studios 10-11 Archer Street London W1D 7AZ England on 18 June 2014 (1 page) |
1 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Appointment of Emma Louise Sant as a director (3 pages) |
15 May 2013 | Appointment of Emma Louise Sant as a director (3 pages) |
15 May 2013 | Resolutions
|
16 April 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
16 April 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Resolutions
|
21 September 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
21 September 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Registered office address changed from 28 Cumberland Drive Esher Surrey KT10 0BB England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 28 Cumberland Drive Esher Surrey KT10 0BB England on 23 April 2012 (1 page) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|