WUNDERMAN THOMPSON COMMERCE UK LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Cessation of Everymile Limited as a person with significant control on 2024-11-05

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

08/04/258 April 2025 Notification of Wpp Group (Uk) Ltd as a person with significant control on 2024-11-05

View Document

03/02/253 February 2025 Appointment of Julian Gautier as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Stephen Paul Ducat as a director on 2025-01-31

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Appointment of Andrew Royston Jones as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Tsvetan Kirilov Borisov as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Neil Stewart as a director on 2024-06-13

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

28/03/2328 March 2023 Change of details for Okam Limited as a person with significant control on 2022-07-20

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Neil Stewart on 2022-03-23

View Document

25/03/2225 March 2022 Director's details changed for Mr David Aubrey Daniel Roth on 2022-03-23

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR STEVE DUCAT

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE PRING

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 27 FARM STREET LONDON ENGLAND W1J 5RJ

View Document

12/02/1912 February 2019 Registered office address changed from , 27 Farm Street, London, England, W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 2019-02-12

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART / 01/08/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ROBERT PRING / 01/08/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EGGAR

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 SECOND FILING WITH MUD 14/03/13 FOR FORM AR01

View Document

14/05/1514 May 2015 SECOND FILING WITH MUD 14/03/14 FOR FORM AR01

View Document

22/04/1522 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ROBERT PRING / 08/12/2014

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/04/1324 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

06/03/136 March 2013 ADOPT ARTICLES 28/02/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, 88-98 COLLEGE ROAD, HARROW, HA1 1RA

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEAVER

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY MIKE PRING

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN BURSON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG HARPER-ASHTON

View Document

14/02/1314 February 2013 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR DAVID AUBREY DANIEL ROTH

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR MARK JULIAN READ

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JONATHAN NEIL EGGAR

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MIKE ROBERT PRING / 09/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAILEY / 09/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 09/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HARVEY / 09/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ROBERT PRING / 09/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDWARD TIMOTHY LEAVER / 09/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LESLIE HARPER-ASHTON / 09/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART / 09/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WARWICK BURSON / 09/03/2012

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ANDREW JONES

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR GLEN WARWICK BURSON

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOSKIN

View Document

18/05/1118 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR CRAIG HARPER-ASHTON

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR RICHARD BAILEY

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/06/102 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SEWART / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ROBERT PRING / 01/10/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED NEIL SEWART

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O NOVELL UK LIMITED, NOCELL HOUSE 1 ARLINGTON SQUARE, DOWNSHIRE WAY BRACKNELL, BERKSHIRE RG12 1WA

View Document

13/04/0713 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 88-98 COLLEGE ROAD, HARROW, MIDDLESEX HA1 1RA

View Document

13/08/0413 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS; AMEND

View Document

29/04/0229 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/025 April 2002 S-DIV 02/04/02

View Document

05/04/025 April 2002 SUBDIVIDED 21/03/02

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0126 July 2001 RECLASSIFICATION 31/05/00

View Document

26/07/0126 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ADOPT ARTICLES 31/05/00

View Document

08/09/008 September 2000 ADOPT ARTICLES 31/05/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

23/04/9823 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

03/12/963 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9629 November 1996 COMPANY NAME CHANGED SALMON LOGIC LIMITED CERTIFICATE ISSUED ON 02/12/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 154/156 COLLEGE ROAD, HARROW, MIDDX, HA1 1BH

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE 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

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/12/9120 December 1991 S386 DISP APP AUDS 26/08/91

View Document

07/10/917 October 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 26-28 BEVELEY ROAD, OAKENGATES, TELFORD, SHROPSHIRE TF2 6AU

View Document

19/07/9119 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/89

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 £ NC 1000/5000 01/12/89

View Document

19/07/8919 July 1989 ALTER MEM AND ARTS 200689

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 COMPANY NAME CHANGED INDOFOOD UK LIMITED CERTIFICATE ISSUED ON 29/06/89

View Document

14/03/8914 March 1989 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