WPP 2323 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

06/06/256 June 2025 Cessation of Wpp Jubilee Limited as a person with significant control on 2021-12-01

View Document

14/11/2414 November 2024 Appointment of Timothy John Martel as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Nicholas Paul Douglas as a director on 2024-10-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 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

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Statement of capital on 2023-10-13

View Document

13/10/2313 October 2023 Resolutions

View Document

15/08/2315 August 2023

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

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

05/07/235 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

17/10/2217 October 2022 Appointment of Nicholas Paul Douglas as a director on 2022-09-30

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

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP JUBILEE LIMITED

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / WPP MADRID SQUARE LIMITED / 19/05/2020

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 ADOPT ARTICLES 19/05/2020

View Document

28/05/2028 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 145409762.6 19/05/20 STATEMENT OF CAPITAL EUR 745890000

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, 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

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

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 145409762.6

View Document

16/03/1816 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 145409762.60

View Document

16/03/1816 March 2018 SOLVENCY STATEMENT DATED 15/03/18

View Document

16/03/1816 March 2018 SHARE PREMIUM ACCOUNT REDUCED 15/03/2018

View Document

16/03/1816 March 2018 STATEMENT BY DIRECTORS

View Document

05/10/175 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 1454097626

View Document

04/10/174 October 2017 ADOPT ARTICLES 14/09/2017

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES VAN DER WELLE

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

26/07/1626 July 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 10/05/2014

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

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

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

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

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

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 15/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 COMPANY NAME CHANGED HAMSARD 2323 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 10/05/03; FULL LIST OF MEMBERS

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

29/07/0229 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 £ NC 100/2000000000 1

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 16/07/01

View Document

22/07/0222 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0120 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

10/05/0110 May 2001 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