WPP FLAME
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of David Richard Martin as a director on 2025-07-29 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-10 with updates |
09/06/259 June 2025 | Change of details for Wpp Atticus as a person with significant control on 2016-04-06 |
06/06/256 June 2025 | Cessation of Wpp Jubilee Limited as a person with significant control on 2016-04-06 |
20/03/2520 March 2025 | Termination of appointment of Anthony Graham Jordan as a director on 2025-03-10 |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/10/2413 October 2024 | |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-10 with updates |
30/10/2330 October 2023 | Termination of appointment of Richard James Payne as a director on 2023-10-27 |
19/09/2319 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | |
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 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
02/12/222 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
02/12/222 December 2022 | |
02/12/222 December 2022 | |
02/12/222 December 2022 | |
14/10/2214 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30 |
14/10/2214 October 2022 | Appointment of Anthony Graham Jordan as a director on 2022-09-30 |
14/02/2214 February 2022 | |
14/02/2214 February 2022 | |
14/02/2214 February 2022 | |
14/02/2214 February 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-24 with updates |
24/06/2124 June 2021 | Change of details for Wpp Atticus as a person with significant control on 2018-11-20 |
24/06/2124 June 2021 | Change of details for Wpp Jubilee Limited as a person with significant control on 2018-11-26 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ |
15/10/1815 October 2018 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
15/10/1815 October 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
30/09/1830 September 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
30/09/1830 September 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
06/10/176 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
27/07/1627 July 2016 | DIRECTOR APPOINTED MR STEVE WINTERS |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND |
27/06/1627 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
29/09/1429 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY |
06/06/146 June 2014 | DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE |
06/06/146 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
17/06/1317 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
12/07/1212 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
03/06/113 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
09/05/119 May 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
07/09/107 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
01/06/101 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
27/05/1027 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009 |
27/05/1027 May 2010 | SAIL ADDRESS CREATED |
05/11/095 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
29/05/0929 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
27/05/0827 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | US$ NC 3000000000/4500000000 12/12/07 |
15/08/0715 August 2007 | US$ NC 2500000000/3000000000 15/08/07 |
25/06/0725 June 2007 | S366A DISP HOLDING AGM 30/05/07 |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | SECRETARY RESIGNED |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR |
24/05/0724 May 2007 | 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