G2 LONDON LIMITED

Company Documents

DateDescription
03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 NewStatement of capital on 2025-06-03

View Document

03/06/253 June 2025 NewResolutions

View Document

30/05/2530 May 2025 NewTermination of appointment of Michelle Whelan as a director on 2025-05-30

View Document

28/05/2528 May 2025 Appointment of Julian Gautier as a director on 2025-05-22

View Document

27/05/2527 May 2025 Appointment of Mr Tsvetan Kirilov Borisov as a director on 2025-05-22

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Satisfaction of charge 2 in full

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

20/03/2320 March 2023 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

20/03/2320 March 2023 Change of details for Garrott Dorland Crawford Holdings Limited as a person with significant control on 2018-11-26

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from 121-141 Westbourne Terrace Paddington London W2 6JR England to Sea Containers House 18 Upper Ground London - - SE1 9GL on 2022-03-30

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORETTO

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TODD

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MS MICHELLE WHELAN

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 121-141 WESTBOURNED TERRACE PADDINGTON LONDON ENGLAND AND WALES W2 6JR

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR WAYNE MORETTO

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 12/09/2014

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

09/11/139 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7QA ENGLAND

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR LISA JANE SHIRTCLIFFE

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED SARAH TODD

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIPPERSON

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HIPPERSON / 09/10/2012

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED NEIL JASON CARTER

View Document

31/08/1231 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7NW ENGLAND

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM WELLS POINT 79 WELLS STREET LONDON W1T 3QN

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HIPPERSON / 09/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED LISA JANE SHIRTCLIFFE

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA ANDREWS

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOADLEY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED TIMOTHY ROBERT HIPPERSON

View Document

06/11/096 November 2009 COMPANY NAME CHANGED JOSHUAG2 LIMITED CERTIFICATE ISSUED ON 06/11/09

View Document

06/11/096 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 CHANGE OF NAME 05/11/2009

View Document

05/11/095 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE TAYLER

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JANET MARKWICK

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED NICHOLAS PETER HOADLEY

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED VANESSA LORRAINE ANDREWS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CORNWELL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR JAGDISH TANNA

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SPINDLER

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MICHAEL JOHN CORNWELL

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR TAMARA INGRAM

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/08/0624 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

24/08/0624 August 2006 REREG PLC-PRI 28/06/06

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 AUDITOR'S RESIGNATION

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0216 September 2002 LOCATION OF DEBENTURE REGISTER

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED GREY INTEGRATED PLC CERTIFICATE ISSUED ON 12/11/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 28/08/97; CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/9631 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: BRETTENHAM HOUSE SOUTH LANCASTER PLACE LONDON WC2E 7EN

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED PML GREY PLC CERTIFICATE ISSUED ON 31/05/94

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED PML CREATIVE STRATEGY PLC CERTIFICATE ISSUED ON 12/02/92

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/909 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED PML AGENCY PLC CERTIFICATE ISSUED ON 25/07/90

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 AUDITOR'S RESIGNATION

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 SECRETARY RESIGNED

View Document

16/11/8816 November 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

16/11/8816 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/8816 November 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/8816 November 1988 NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 ADOPT MEM AND ARTS 311088

View Document

26/10/8826 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8824 October 1988 WD 12/10/88 AD 03/05/88--------- £ SI 2@1=2 £ IC 49998/50000

View Document

02/09/882 September 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 19/21 TAVISTOCK STREET LONDON WC2E 7PA

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

20/05/8820 May 1988 REREGISTRATION PRI-PLC 030588

View Document

20/05/8820 May 1988 AUDITORS' REPORT

View Document

20/05/8820 May 1988 BALANCE SHEET

View Document

20/05/8820 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/05/8820 May 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/8820 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/8820 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/8820 May 1988 AUDITORS' STATEMENT

View Document

17/05/8817 May 1988 £ NC 1000/50000 03/05/

View Document

17/05/8817 May 1988 NC INC ALREADY ADJUSTED

View Document

17/05/8817 May 1988 £49398 03/05/88

View Document

05/05/885 May 1988 COMPANY NAME CHANGED PROMOTIONAL MARKETING LIMITED CERTIFICATE ISSUED ON 06/05/88

View Document

10/02/8810 February 1988 RETURN MADE UP TO 07/01/88; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/09/8627 September 1986 NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM: 64 MARYLEBONE LANE LONDON W1

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/7917 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company