WAVEMAKER GLOBAL LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Scott Michael Clark as a director on 2024-04-23

View Document

12/03/2412 March 2024 Termination of appointment of Alex Edward Altman as a director on 2024-03-06

View Document

07/03/247 March 2024 Termination of appointment of Radhika Dilruha Radhakrishnan as a director on 2024-02-20

View Document

07/03/247 March 2024 Appointment of Mr Scott Michael Clark as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Michael Graham Barnes as a director on 2024-02-27

View Document

07/03/247 March 2024 Termination of appointment of Toby Jenner as a director on 2024-02-21

View Document

23/01/2423 January 2024 Appointment of Helen Judith Price as a director on 2024-01-23

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

04/09/234 September 2023 Appointment of Michael Graham Barnes as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Radhika Dilruha Radhakrishnan as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Paul Richard Keeble as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Toby Jenner as a director on 2023-09-01

View Document

16/08/2316 August 2023 Full accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Termination of appointment of Mark Lock as a director on 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 18 Sea Containers Upper Ground London SE1 9ET United Kingdom to Sea Containers House 18 Upper Ground London SE1 9ET on 2021-11-17

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

15/10/2115 October 2021 Change of details for Wpp Samson Limited as a person with significant control on 2018-12-05

View Document

15/10/2115 October 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

21/06/2121 June 2021 Full accounts made up to 2019-12-31

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CESSATION OF MEDIAEDGE:CIA INTERNATIONAL INVESTMENTS LIMITED AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP SAMSON LIMITED

View Document

12/01/1812 January 2018 CESSATION OF WPP GROUP (UK) LTD AS A PSC

View Document

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

View Document

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

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARRIS

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ADRIAN PARRIS

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELE TILEY HILL

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MISS DEBORAH LOVEGROVE

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR SANDEEP VOHRA

View Document

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

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1 PARIS GARDEN LONDON SE1 8NU

View Document

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

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

View Document

19/10/1419 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

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

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR AIRD

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE VARLEY

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED ALEX EDWARD ALTMAN

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT SMITH

View Document

21/10/1321 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MARK LOCK

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

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

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TRELEAVEN

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINT CORPORATE AS SECRETARY

View Document

18/10/1018 October 2010 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE TILEY HILL / 24/03/2010

View Document

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

View Document

02/11/092 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR SANDEEP VOHRA

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/09/06; NO CHANGE OF MEMBERS

View Document

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

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; NO CHANGE OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/08/0413 August 2004 SHARES AGREEMENT OTC

View Document

13/08/0413 August 2004 SHARES AGREEMENT OTC

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NC INC ALREADY ADJUSTED 01/01/03

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 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

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED RED CELL NETWORK LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

27/11/0227 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

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED CHALFONT TELECOMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 05/01/01

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