WPP JUBILEE LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

14/11/2414 November 2024 Notification of Wpp Plc as a person with significant control on 2016-11-08

View Document

14/11/2414 November 2024 Withdrawal of a person with significant control statement on 2024-11-14

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

09/08/239 August 2023 Appointment of Nicholas Paul Douglas 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

01/08/231 August 2023 Appointment of Paul Stephen New as a director on 2023-07-31

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no 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

17/10/2217 October 2022 Appointment of Alexander Ashby as a director on 2022-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 31/12/19 GROUP

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

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

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

06/12/136 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

14/01/1314 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 100001

View Document

05/01/135 January 2013 RESTATEMENT AGREEMENT,SUPPLEENTAL TRUST DEED,AGENCY AGREEMENT 12/12/2012

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SWEETLAND

View Document

09/11/129 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/129 November 2012 COMPANY NAME CHANGED WPP 2013 LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

08/11/128 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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