WPP COMPETE

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

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

15/12/2315 December 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 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

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

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

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

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

14/02/2214 February 2022

View Document

14/02/2214 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

19/10/2119 October 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

19/10/2119 October 2021 Change of details for Wpp Jubilee Limited as a person with significant control on 2018-11-26

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

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

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

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

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Document

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

View Document

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

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

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1419 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 REDUCE ISSUED CAPITAL 05/11/2013

View Document

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

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

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

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

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DELANEY / 08/11/2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SWEETLAND / 08/11/2009

View Document

09/11/099 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

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

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

11/08/0611 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

11/08/0611 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 US$ NC 0/2000000000 0

View Document

11/08/0611 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0611 August 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

11/08/0611 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0611 August 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/08/0611 August 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 S366A DISP HOLDING AGM 06/07/06

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

08/05/068 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED VOLUNTARILY UNITED CREATIVE AGEN CIES LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

03/10/053 October 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