WPP 2008 LIMITED

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

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

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

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

02/08/232 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 Kurt Charles Johnson 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

02/12/222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/10/2217 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

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK CONAGHAN / 07/01/2020

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

25/09/1925 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, 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

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

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

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/08/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/01/135 January 2013 REVOLVING CREDIT FACILITIES AGREEMENT,SUPPLEMENTAL INDENTURES,TRUST DEED,RESTATEMENT AGREEMENT 14/12/2012

View Document

12/11/1212 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 125529346.90

View Document

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 125529344.90

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 125529344.6

View Document

09/11/119 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 125529344.6

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM, PENNYPOT INDUSTRIAL ESTATE, HYTHE, KENT, CT21 6PE

View Document

03/12/083 December 2008 ALTER ARTICLES 30/10/2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL SWEETLAND

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED ANDREW GRANT BALFOUR SCOTT

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY MARIE CAPES

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR KOICHIRO NAGANUMA

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN DAY

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ORIT GADIESH

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

24/11/0824 November 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/0824 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/0824 November 2008 ARTICLES OF ASSOCIATION

View Document

24/11/0824 November 2008 REREG PLC TO PRI; RES02 PASS DATE:24/11/2008

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SPENCER

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR LUBNA OLAYAN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SHRIVER

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK READ

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY ROSEN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN QUELCH

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KOMANSKY

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY MORTEN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SORRELL

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ESTHER DYSON

View Document

24/11/0824 November 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP LADER

View Document

21/11/0821 November 2008 SCHEME OF ARRANGEMENT 06/10/2008

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED WPP GROUP PLC CERTIFICATE ISSUED ON 20/11/08

View Document

19/11/0819 November 2008 REDUCTION OF ISSUED CAPITAL

View Document

19/11/0819 November 2008 REDUCE ISSUED CAPITAL 18/11/2008

View Document

19/11/0819 November 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/10/083 October 2008 ADOPT ARTICLES 24/06/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 16/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROSEN / 23/07/2008

View Document

16/07/0816 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK READ / 10/07/2008

View Document

30/06/0830 June 2008 GBP IC 117273042.9/117188042.9 02/05/08 GBP SR [email protected]=85000

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACKENZIE

View Document

16/06/0816 June 2008 GBP IC 117483320.5/117373042.9 20/03/08 GBP SR [email protected]=110277.6

View Document

16/06/0816 June 2008 GBP IC 117373042.9/117273042.9 17/03/08 GBP SR [email protected]=100000

View Document

16/06/0816 June 2008 GBP IC 117741779.5/117686779.5 29/04/08 GBP SR [email protected]=55000

View Document

16/06/0816 June 2008 GBP IC 117540820.5/117483320.5 27/03/08 GBP SR [email protected]=57500

View Document

16/06/0816 June 2008 GBP IC 117686779.5/117540820.5 25/04/08 GBP SR [email protected]=145959

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MACKENZIE / 01/05/2008

View Document

10/04/0810 April 2008 GBP IC 118206171.4/118108696.5 04/02/08 GBP SR [email protected]=97474.9

View Document

10/04/0810 April 2008 GBP IC 118108696.5/118006779.5 07/02/08 GBP SR [email protected]=101917

View Document

10/04/0810 April 2008 GBP IC 118319334.5/118206171.4 30/01/08 GBP SR [email protected]=113163.1

View Document

10/04/0810 April 2008 GBP IC 118677980.4/118557980.4 17/01/08 GBP SR [email protected]=120000

View Document

10/04/0810 April 2008 GBP IC 118437980.4/118319334.5 25/01/08 GBP SR [email protected]=118645.9

View Document

10/04/0810 April 2008 GBP IC 118006779.5/117916779.5 04/03/08 GBP SR [email protected]=90000

View Document

10/04/0810 April 2008 GBP IC 118796440/118677980.4 18/01/08 GBP SR [email protected]=118459.6

View Document

10/04/0810 April 2008 GBP IC 118916440/118796440 09/01/08 GBP SR [email protected]=120000

View Document

10/04/0810 April 2008 GBP IC 119006440/118916440 04/01/08 GBP SR [email protected]=90000

View Document

10/04/0810 April 2008 GBP IC 117836779.5/117741779.5 12/03/08 GBP SR [email protected]=95000

View Document

10/04/0810 April 2008 GBP IC 118557980.4/118437980.4 22/01/08 GBP SR [email protected]=120000

View Document

10/04/0810 April 2008 GBP IC 117916779.5/117836779.5 07/03/08 GBP SR [email protected]=80000

View Document

18/03/0818 March 2008 20/12/07 GBP TI [email protected]=200000

View Document

06/02/086 February 2008 £ IC 119410259/119346575 31/12/07 £ SR [email protected]=63684

View Document

06/02/086 February 2008 £ IC 119156440/119076440 11/12/07 £ SR [email protected]=80000

View Document

06/02/086 February 2008 £ IC 119297179/119231440 19/12/07 £ SR [email protected]=65739

View Document

06/02/086 February 2008 £ IC 119076440/119006440 06/12/07 £ SR [email protected]=70000

View Document

06/02/086 February 2008 £ IC 119231440/119156440 14/12/07 £ SR [email protected]=75000

View Document

06/02/086 February 2008 £ IC 119346575/119297179 24/12/07 £ SR [email protected]=49396

View Document

11/01/0811 January 2008 £ IC 119450259/119410259 03/12/07 £ SR [email protected]=40000

View Document

11/01/0811 January 2008 £ IC 120319540/120248223 26/10/07 £ SR [email protected]=71317

View Document

11/01/0811 January 2008 £ IC 119944973/119834973 13/11/07 £ SR [email protected]=110000

View Document

11/01/0811 January 2008 £ IC 119749973/119638743 21/11/07 £ SR [email protected]=111230

View Document

11/01/0811 January 2008 £ IC 119834973/119749973 16/11/07 £ SR [email protected]=85000

View Document

11/01/0811 January 2008 £ IC 120119973/120039973 31/10/07 £ SR [email protected]=80000

View Document

11/01/0811 January 2008 £ IC 120039973/119944973 05/11/07 £ SR [email protected]=95000

View Document

11/01/0811 January 2008 £ IC 120248223/120119973 08/11/07 £ SR [email protected]=128250

View Document

11/01/0811 January 2008 £ IC 119559239/119450259 29/11/07 £ SR [email protected]=108980

View Document

11/01/0811 January 2008 £ IC 119638743/119559239 26/11/07 £ SR [email protected]=79504

View Document

21/11/0721 November 2007 £ IC 120394540/120319540 23/10/07 £ SR [email protected]=75000

View Document

06/11/076 November 2007 £ IC 120748061/120663061 12/09/07 £ SR [email protected]=85000

View Document

06/11/076 November 2007 £ IC 120936306/120867462 30/08/07 £ SR [email protected]=68844

View Document

06/11/076 November 2007 £ IC 120484540/120394540 25/09/07 £ SR [email protected]=90000

View Document

06/11/076 November 2007 £ IC 120996320/120936306 28/09/07 £ SR [email protected]=60014

View Document

06/11/076 November 2007 £ IC 120867462/120828939 04/09/07 £ SR [email protected]=38523

View Document

06/11/076 November 2007 £ IC 120564540/120484540 20/09/07 £ SR [email protected]=80000

View Document

06/11/076 November 2007 £ IC 120828939/120748061 07/09/07 £ SR [email protected]=80878

View Document

06/11/076 November 2007 £ IC 120663061/120564540 17/09/07 £ SR [email protected]=98521

View Document

08/10/078 October 2007 £ SR [email protected] 26/07/07

View Document

08/10/078 October 2007 £ SR [email protected] 23/04/07

View Document

08/10/078 October 2007 £ SR [email protected] 02/07/07

View Document

08/10/078 October 2007 £ SR [email protected] 13/08/07

View Document

08/10/078 October 2007 £ SR [email protected] 16/08/07

View Document

08/10/078 October 2007 £ SR [email protected] 16/03/07 £ SR [email protected]

View Document

08/10/078 October 2007 £ SR [email protected] 01/05/07

View Document

08/10/078 October 2007 £ SR [email protected] 04/05/07

View Document

08/10/078 October 2007 £ SR [email protected] 20/06/07

View Document

08/10/078 October 2007 £ SR [email protected] 08/08/07

View Document

08/10/078 October 2007 £ SR [email protected] 10/05/07

View Document

08/10/078 October 2007 £ SR [email protected] 15/05/07

View Document

08/10/078 October 2007 £ SR [email protected] 04/06/07

View Document

08/10/078 October 2007 £ SR [email protected] 15/06/07

View Document

08/10/078 October 2007 £ SR [email protected] 26/03/07

View Document

08/10/078 October 2007 £ SR [email protected] 30/05/07

View Document

08/10/078 October 2007 £ SR [email protected] 18/07/07

View Document

08/10/078 October 2007 £ SR [email protected] 07/06/07

View Document

08/10/078 October 2007 £ SR [email protected] 29/03/07

View Document

08/10/078 October 2007 £ SR [email protected] 26/04/07

View Document

08/10/078 October 2007 £ SR [email protected] 12/06/07

View Document

08/10/078 October 2007 £ SR [email protected] 31/07/07

View Document

08/10/078 October 2007 £ SR [email protected] 03/08/07

View Document

08/10/078 October 2007 £ SR [email protected] 05/07/07

View Document

08/10/078 October 2007 £ SR [email protected] 21/05/07

View Document

08/10/078 October 2007 £ SR [email protected] 10/07/07

View Document

08/10/078 October 2007 £ IC 121053912/120996320 24/08/07 £ SR [email protected]=57592

View Document

08/10/078 October 2007 £ SR [email protected] 13/07/07

View Document

08/10/078 October 2007 £ IC 121158912/121053912 21/08/07 £ SR [email protected]=105000

View Document

08/10/078 October 2007 £ SR [email protected] 24/05/07

View Document

08/10/078 October 2007 £ SR [email protected] 21/03/07

View Document

08/10/078 October 2007 £ SR [email protected] 23/07/07

View Document

08/10/078 October 2007 £ SR [email protected] 13/03/07

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 16/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0716 August 2007 VARIOUS 26/06/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0725 June 2007 SHARES AGREEMENT OTC

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 £ IC 123018054/122728054 02/03/07 £ SR [email protected]=290000

View Document

30/03/0730 March 2007 £ IC 123258724/123018054 07/03/07 £ SR [email protected]=240670

View Document

30/03/0730 March 2007 £ IC 123443724/123258724 27/02/07 £ SR [email protected]=185000

View Document

13/03/0713 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/03/0712 March 2007 £ IC 123633724/123538724 02/09/06 £ SR [email protected]=95000

View Document

12/03/0712 March 2007 £ SR [email protected] 19/05/06

View Document

12/03/0712 March 2007 £ SR [email protected] 09/06/06

View Document

12/03/0712 March 2007 £ IC 123778724/123633724 26/08/06 £ SR [email protected]=145000

View Document

12/03/0712 March 2007 £ IC 124013724/123978724 02/01/07 £ SR [email protected]=35000

View Document

12/03/0712 March 2007 £ IC 124655234/124551034 20/09/06 £ SR [email protected]=104200

View Document

12/03/0712 March 2007 £ IC 123978724/123943724 05/01/07 £ SR [email protected]=35000

View Document

12/03/0712 March 2007 £ IC 124551034/124467034 25/09/06 £ SR [email protected]=84000

View Document

12/03/0712 March 2007 £ IC 123933724/123778724 23/08/06 £ SR [email protected]=155000

View Document

12/03/0712 March 2007 £ IC 124028724/124013724 20/12/06 £ SR [email protected]=15000

View Document

12/03/0712 March 2007 £ IC 124770234/124655234 15/09/06 £ SR [email protected]=115000

View Document

12/03/0712 March 2007 £ IC 124118724/124028724 15/12/06 £ SR [email protected]=90000

View Document

12/03/0712 March 2007 £ SR [email protected] 25/06/06

View Document

12/03/0712 March 2007 £ IC 124835234/124770234 12/09/06 £ SR [email protected]=65000

View Document

12/03/0712 March 2007 £ SR [email protected] 17/06/06

View Document

12/03/0712 March 2007 £ IC 124935234/124835234 07/09/06 £ SR [email protected]=100000

View Document

12/03/0712 March 2007 £ IC 124174548/124118724 04/12/06 £ SR [email protected]=55824

View Document

12/03/0712 March 2007 £ SR [email protected] 24/05/06

View Document

12/03/0712 March 2007 £ SR [email protected] 14/06/06

View Document

12/03/0712 March 2007 £ SR [email protected] 12/05/06

View Document

12/03/0712 March 2007 £ IC 124427034/124334923 02/11/06 £ SR [email protected]=92111

View Document

12/03/0712 March 2007 £ SR [email protected] 27/05/06

View Document

12/03/0712 March 2007 £ IC 123538724/123443724 04/09/06 £ SR [email protected]=95000

View Document

12/03/0712 March 2007 £ IC 124467034/124427034 30/10/06 £ SR [email protected]=40000

View Document

12/03/0712 March 2007 £ IC 123943724/123933724 10/01/07 £ SR [email protected]=10000

View Document

12/03/0712 March 2007 £ IC 124334923/124259923 20/11/06 £ SR [email protected]=75000

View Document

12/03/0712 March 2007 £ SR [email protected] 03/06/06

View Document

12/03/0712 March 2007 £ SR [email protected] 14/05/06

View Document

12/03/0712 March 2007 £ IC 124217423/124174548 29/11/06 £ SR [email protected]=42875

View Document

12/03/0712 March 2007 £ IC 124259923/124217423 24/11/06 £ SR [email protected]=42500

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/08/06; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

21/09/0621 September 2006 £ SR 50000@1 16/12/05

View Document

21/09/0621 September 2006 £ NC 175050000/175000000 16/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/067 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 £ IC 124868304/124753304 03/05/06 £ SR [email protected]=115000

View Document

20/06/0620 June 2006 £ IC 125637504/125622504 11/05/06 £ SR [email protected]=15000

View Document

20/06/0620 June 2006 £ IC 125323304/125193304 22/03/06 £ SR [email protected]=130000

View Document

20/06/0620 June 2006 £ IC 125193304/125043304 17/03/06 £ SR [email protected]=150000

View Document

20/06/0620 June 2006 £ IC 125715004/125637504 27/03/06 £ SR [email protected]=77500

View Document

20/06/0620 June 2006 £ IC 125355004/125323304 13/03/06 £ SR [email protected]=31700

View Document

20/06/0620 June 2006 £ IC 124753304/124693304 08/05/06 £ SR [email protected]=60000

View Document

20/06/0620 June 2006 £ IC 125497504/125355004 08/03/06 £ SR [email protected]=142500

View Document

20/06/0620 June 2006 £ IC 124928304/124868304 26/04/06 £ SR [email protected]=60000

View Document

20/06/0620 June 2006 £ IC 125043304/124928304 03/04/06 £ SR [email protected]=115000

View Document

20/06/0620 June 2006 £ IC 125622504/125497504 01/03/06 £ SR [email protected]=125000

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0527 October 2005 SCHEME OF ARRANGEMENT 26/08/05

View Document

27/10/0527 October 2005 REDUCE ISSUED CAPITAL 26/08/05

View Document

27/10/0527 October 2005 REDUCTION OF ISSUED CAPITAL

View Document

27/10/0527 October 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/10/0527 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED WPP 2005 PLC CERTIFICATE ISSUED ON 25/10/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

22/08/0522 August 2005 APPLICATION COMMENCE BUSINESS

View Document

22/08/0522 August 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/08/0516 August 2005 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