WPP FLAME

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of David Richard Martin as a director on 2025-07-29

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

09/06/259 June 2025 Change of details for Wpp Atticus as a person with significant control on 2016-04-06

View Document

06/06/256 June 2025 Cessation of Wpp Jubilee Limited as a person with significant control on 2016-04-06

View Document

20/03/2520 March 2025 Termination of appointment of Anthony Graham Jordan as a director on 2025-03-10

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

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

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

19/09/2319 September 2023

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

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

02/12/222 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

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

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

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

24/06/2124 June 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-24 with updates

View Document

24/06/2124 June 2021 Change of details for Wpp Atticus as a person with significant control on 2018-11-20

View Document

24/06/2124 June 2021 Change of details for Wpp Jubilee Limited as a person with significant control on 2018-11-26

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

15/10/1815 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/09/1830 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

30/09/1830 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

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

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

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

View Document

27/06/1627 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Document

17/06/1317 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

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

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

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 24/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 US$ NC 3000000000/4500000000 12/12/07

View Document

15/08/0715 August 2007 US$ NC 2500000000/3000000000 15/08/07

View Document

25/06/0725 June 2007 S366A DISP HOLDING AGM 30/05/07

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information