WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025 Statement of capital on 2025-05-30

View Document

08/04/258 April 2025 Purchase of own shares.

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2024-11-28

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

09/05/249 May 2024 Termination of appointment of Marta Barbara Kopec as a director on 2024-05-09

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

07/03/247 March 2024 Termination of appointment of Ignacio Cabezon Pinilla as a director on 2024-03-06

View Document

07/03/247 March 2024 Appointment of Mr Tsvetan Kirilov Borisov as a director on 2024-03-06

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Notification of Wpp Dolphin Uk Limited as a person with significant control on 2023-04-27

View Document

09/05/239 May 2023 Cessation of Wpp Russell Uk Two Limited as a person with significant control on 2023-04-27

View Document

04/04/234 April 2023 Full accounts made up to 2021-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Director's details changed for Ian Gary Paul on 2023-01-06

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

15/11/2115 November 2021 Secretary's details changed for Helina Mazur on 2021-01-26

View Document

15/11/2115 November 2021 Change of details for Wpp Russell Uk Two Limited as a person with significant control on 2018-11-20

View Document

15/11/2115 November 2021 Change of details for Wpp Jubilee Ltd as a person with significant control on 2018-11-26

View Document

15/11/2115 November 2021 Director's details changed for Ian Gary Paul on 2021-01-26

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/11/185 November 2018 COMPANY NAME CHANGED YOUNG & RUBICAM DEVELOPMENT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM GRETAER LONDON HOUSE HAMPSTEAD ROAD, LONDON NW1 7QP

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 ADOPT ARTICLES 31/08/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP RUSSELL UK TWO LIMITED

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / WPP JUBILEE LTD / 31/08/2017

View Document

08/09/178 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 214892628

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR DAVID JULIAN GLADWELL

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO PIENAAR

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 01/01/2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MARIO MORNE PIENAAR

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

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

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 04/06/2010

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES KELLY / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 12/06/2009

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED MR IGNACIO CABEZON PINILLA

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES KELLY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY PAUL / 01/10/2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR STEFAAN HIMPE

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KELLY / 13/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAAN HIMPE / 13/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 13/10/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 26/06/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 £ NC 1000/500000000 27/07/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 S386 DIS APP AUDS 27/07/99

View Document

04/08/994 August 1999 ADOPT MEM AND ARTS 27/07/99

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

04/08/994 August 1999 S80A AUTH TO ALLOT SEC 27/07/99

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED RBCO 291 LIMITED CERTIFICATE ISSUED ON 23/06/99

View Document

01/03/991 March 1999 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