GAIN THEORY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Notification of Wpp 2005 Limited as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Cessation of Wpp Ln Limited as a person with significant control on 2023-12-12

View Document

15/09/2315 September 2023 Cessation of Tempus Group Limited as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Notification of Wpp Ln Limited as a person with significant control on 2023-09-14

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/2215 February 2022 Change of details for Tempus Group Limited as a person with significant control on 2018-11-21

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY SANDEEP VOHRA

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANDEEP VOHRA

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RALPH PEPINO

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR RALPH PEPINO

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED OHAL LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

22/01/1522 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE VARLEY

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 5-11 LEE ROAD BLACKHEATH LONDON SE3 9RQ

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JON CLIVE WEBB / 04/02/2013

View Document

04/02/134 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DAVID BLOODWORTH / 04/02/2013

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

11/05/1211 May 2012 01/05/01 STATEMENT OF CAPITAL GBP 203000

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY KATHARYN GLADWELL

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MISS MELANIE ANNE VARLEY

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MR. SANDEEP VOHRA

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MISS MANJIRY TAMHANE

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY KATHARYN GLADWELL

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOOTE

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BLOODWORTH / 20/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES FOOTE / 25/01/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR. SANDEEP VOHRA

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON CLIVE WEBB / 25/01/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT SMITH

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANE BRUNEAU

View Document

24/02/1024 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN SMITH

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0612 September 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 25/08/06

View Document

02/08/062 August 2006 ML28-DUP 88(2) 23/12/05 ERRORED

View Document

11/05/0611 May 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 27 FARM STREET LONDON W1J 5RJ

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0328 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 5-7 LEE ROAD BLACKHEATH LONDON SE3 9RQ

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 COMPANY NAME CHANGED OHERLIHY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/08/00

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

11/09/9711 September 1997 ADOPT MEM AND ARTS 05/09/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

View Document

22/02/9122 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/04/903 April 1990 £ NC 0/5000 06/04/8

View Document

03/04/903 April 1990 NC INC ALREADY ADJUSTED 06/04/89

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/04/8711 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

05/10/735 October 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/735 October 1973 CERTIFICATE OF INCORPORATION

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