WPP 1178

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of David Richard Martin as a director on 2025-07-29

View Document

20/03/2520 March 2025 Termination of appointment of Anthony Graham Jordan as a director on 2025-03-10

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

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

View Document

01/08/231 August 2023 Appointment of Alexander Ashby as a director on 2023-07-31

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Anthony Graham Jordan as a director on 2022-09-30

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Notification of Wpp Group (Uk) Ltd as a person with significant control on 2021-12-16

View Document

11/01/2211 January 2022 Cessation of Wpp Beans Limited as a person with significant control on 2021-12-16

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

14/12/2114 December 2021 Change of details for Wpp Beans Limited as a person with significant control on 2018-11-20

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL SWEETLAND

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MARIE CAPES

View Document

15/01/0915 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MARIE WINIFRED CAPES

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREA HARRIS

View Document

21/11/0821 November 2008 REDUCE ISSUED CAPITAL 20/11/2008

View Document

18/11/0818 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/11/0818 November 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/11/0818 November 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

18/11/0818 November 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

18/11/0818 November 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

18/11/0818 November 2008 REREG LTD TO UNLTD; RES02 PASS DATE:18/11/2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED ANDREA JANE HARRIS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MARIE CAPES

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MARIE WINIFRED CAPES

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWEETLAND

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 12/05/06

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 COMPANY NAME CHANGED ALNERY NO. 1178 LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

27/11/0227 November 2002 £ NC 2013130002/10000000000

View Document

27/11/0227 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/00

View Document

22/11/0022 November 2000 £ NC 100/2013130002 2

View Document

22/11/0022 November 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

09/12/949 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/05/9424 May 1994 EXEMPTION FROM APPOINTING AUDITORS 18/05/94

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

24/07/9224 July 1992 NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9112 December 1991 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