WAVEMAKER LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Michael John Nichols as a director on 2025-03-18

View Document

03/04/253 April 2025 Termination of appointment of Shil Patel as a director on 2025-03-18

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Cessation of Wpp Samson Limited as a person with significant control on 2021-08-31

View Document

04/10/214 October 2021 Notification of Wpp Toronto Ltd as a person with significant control on 2021-08-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

13/07/2113 July 2021 Change of details for Wpp Samson Limited as a person with significant control on 2018-12-05

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA HICKEY

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED SHIL PATEL

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDEEP VOHRA

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP VOHRA

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED ANNA HICKEY

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON DORMIEUX

View Document

01/12/171 December 2017 COMPANY NAME CHANGED MEDIAEDGE:CIA UK LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

01/12/171 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CESSATION OF MEDIAEDGE:CIA UK INVESTMENTS LTD AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP SAMSON LIMITED

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HENNESSY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR SANDEEP VOHRA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DREW ENGLEBRIGHT

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR SANDEEP VOHRA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY TOM GEORGE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BOWDEN

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 1 PARIS GARDEN LONDON SE1 8NU

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR PAUL HUTCHISON

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN HATCH

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR JASON DORMIEUX

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR TOM GEORGE

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HATCH

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED SARAH LOUISE HENNESSY

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED STUART BOWDEN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED DREW ENGLEBRIGHT

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BRYAN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED STEVEN THOMAS HATCH

View Document

24/03/1124 March 2011 SECRETARY APPOINTED STEVEN THOMAS HATCH

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 SHARES AGREEMENT OTC

View Document

23/08/0423 August 2004 SHARES AGREEMENT OTC

View Document

12/08/0412 August 2004 NC INC ALREADY ADJUSTED 01/01/03

View Document

12/08/0412 August 2004 EUR NC 0/30000000 01/

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003

View Document

29/01/0329 January 2003

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 27 FARM STREET LONDON W1J 5RJ

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 COMPANY NAME CHANGED ENTERPRISE XP LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/01

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED DERBY TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

26/09/0026 September 2000 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