GEOMETRY LONDON LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Termination of appointment of Matthew James Hyde as a director on 2024-05-08

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Statement of capital on 2024-01-29

View Document

29/01/2429 January 2024

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

26/11/2126 November 2021 Cessation of Wayne Moretto as a person with significant control on 2020-03-10

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

26/11/2126 November 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Matthew James Hyde on 2021-11-23

View Document

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

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP GROUP (UK) LTD

View Document

15/10/1915 October 2019 ADOPT ARTICLES 01/10/2019

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 COMPANY NAME CHANGED GEOMETRY@JWT LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

18/09/1818 September 2018 CESSATION OF NGEN SIAK YAP AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MORETTO

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR NGEN YAP

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEHEAD

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR WAYNE MORETTO

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH TODD

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JAMES HUGO WHITEHEAD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETYAN

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MS MICHELLE WHELAN

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

14/11/1414 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 14/11/2014

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR NEIL CARTER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JOSEPH PETYAN

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS SARAH TODD

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUMB

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR DAVID MICHAEL WALKER

View Document

08/11/138 November 2013 COMPANY NAME CHANGED JWT SPECIALIZED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/11/13

View Document

08/11/138 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CHRISTIE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WOMERSLEY

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1228 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIESER

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARTON

View Document

04/05/104 May 2010 DIRECTOR APPOINTED NGEN SIAK YAP

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY PRESS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT QUISH

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BOJAM

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED CHARLES RAYMOND KIESER

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ANDREW DAVID LUMB

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ROBERT T QUISH

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIE HINDS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GIBBON

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED BARRY CHRISTIE

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JEREMY JOHN ORR BARTON

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN ELLIOT

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 27 FARM STREET LONDON W1J 5RJ

View Document

05/09/015 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SHARES AGREEMENT OTC

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NC INC ALREADY ADJUSTED 03/02/00

View Document

15/02/0015 February 2000 £ NC 1000/101000 04/02

View Document

15/02/0015 February 2000 ADOPTARTICLES07/02/00

View Document

15/02/0015 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/02/00

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED THE METHOD FACTORY LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

16/11/9916 November 1999 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