WPP ATTICUS.
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Appointment of David Richard Martin as a director on 2025-07-29 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 05/06/255 June 2025 | Cessation of Wpp Jubilee Limtied as a person with significant control on 2025-06-04 |
| 04/06/254 June 2025 | Notification of Wpp 2323 Limited as a person with significant control on 2025-06-04 |
| 20/03/2520 March 2025 | Termination of appointment of Anthony Graham Jordan as a director on 2025-03-10 |
| 14/10/2414 October 2024 | |
| 14/10/2414 October 2024 | |
| 14/10/2414 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 14/10/2414 October 2024 | |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 30/10/2330 October 2023 | Termination of appointment of Richard James Payne as a director on 2023-10-27 |
| 15/08/2315 August 2023 | |
| 15/08/2315 August 2023 | |
| 15/08/2315 August 2023 | |
| 15/08/2315 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 01/08/231 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31 |
| 01/08/231 August 2023 | Appointment of Alexander Ashby as a director on 2023-07-31 |
| 01/08/231 August 2023 | Appointment of Kurt Charles Johnson as a director on 2023-07-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 02/12/222 December 2022 | |
| 02/12/222 December 2022 | |
| 02/12/222 December 2022 | |
| 02/12/222 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 14/10/2214 October 2022 | Appointment of Anthony Graham Jordan as a director on 2022-09-30 |
| 14/10/2214 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
| 14/02/2214 February 2022 | |
| 14/02/2214 February 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
| 14/02/2214 February 2022 | |
| 14/02/2214 February 2022 | |
| 16/06/2116 June 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
| 16/06/2116 June 2021 | Change of details for Wpp Jubilee Limtied as a person with significant control on 2018-11-26 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ |
| 03/10/183 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 07/10/177 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 03/11/163 November 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND |
| 15/07/1615 July 2016 | DIRECTOR APPOINTED MR STEVE WINTERS |
| 06/06/166 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 22/05/1522 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 06/10/146 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 05/06/145 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 05/06/145 June 2014 | DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE |
| 05/06/145 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 08/05/2014 |
| 05/06/145 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY |
| 07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 29/05/1329 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 20/09/1220 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 28/05/1228 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 09/08/119 August 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 17/05/1117 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 07/09/107 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
| 12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 27/10/0927 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
| 29/05/0929 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 14/05/0814 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 22/08/0722 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 16/08/0716 August 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | NC INC ALREADY ADJUSTED 02/08/06 |
| 17/07/0717 July 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/07/0717 July 2007 | NC INC ALREADY ADJUSTED 02/08/06 |
| 17/07/0717 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 17/07/0717 July 2007 | AMENDING FORM 882R |
| 06/07/076 July 2007 | £ IC 1500000000/1499999998 02/08/06 £ SR 2@1=2 |
| 01/03/071 March 2007 | DIRECTOR RESIGNED |
| 31/01/0731 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 04/11/064 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 23/08/0623 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/08/0623 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 23/08/0623 August 2006 | NC INC ALREADY ADJUSTED 02/08/06 |
| 14/08/0614 August 2006 | COMPANY NAME CHANGED WPP DOTCOM HOLDINGS (NINE) CERTIFICATE ISSUED ON 14/08/06 |
| 04/08/064 August 2006 | NEW DIRECTOR APPOINTED |
| 23/05/0623 May 2006 | S366A DISP HOLDING AGM 11/05/06 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 27/02/0627 February 2006 | DIRECTOR RESIGNED |
| 09/12/059 December 2005 | SECRETARY RESIGNED |
| 09/12/059 December 2005 | NEW SECRETARY APPOINTED |
| 18/10/0518 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 02/06/052 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 21/09/0421 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 04/06/044 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 09/07/039 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
| 10/06/0310 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
| 18/08/0218 August 2002 | AUDITOR'S RESIGNATION |
| 01/07/021 July 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
| 29/10/0129 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
| 18/09/0118 September 2001 | NEW DIRECTOR APPOINTED |
| 12/09/0112 September 2001 | EXEMPTION FROM APPOINTING AUDITORS |
| 04/09/014 September 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
| 14/06/0114 June 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
| 13/09/0013 September 2000 | NEW DIRECTOR APPOINTED |
| 07/07/007 July 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: RUTLAND HOUSE 148 EDMUND ST BIRMINGHAM WEST MIDLANDS B3 2JR |
| 13/06/0013 June 2000 | NEW DIRECTOR APPOINTED |
| 12/06/0012 June 2000 | NEW SECRETARY APPOINTED |
| 12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
| 12/06/0012 June 2000 | SECRETARY RESIGNED |
| 12/06/0012 June 2000 | DIRECTOR RESIGNED |
| 16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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