WPP NORTH ATLANTIC LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

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

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

27/01/2527 January 2025 Notification of Wpp Group (Uk) Ltd as a person with significant control on 2022-03-17

View Document

27/01/2527 January 2025 Cessation of Wpp Dutch Holdings Limited as a person with significant control on 2022-03-17

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 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

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Paul Stephen New 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

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

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

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

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

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

12/01/2212 January 2022 Change of details for Wpp Dutch Holdings Limited as a person with significant control on 2018-12-05

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, 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

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

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Document

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

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Document

29/07/1529 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 3021217023

View Document

16/07/1516 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

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

View Document

04/01/134 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

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

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

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

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 12/05/06

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NC INC ALREADY ADJUSTED 06/11/03

View Document

20/11/0320 November 2003 £ NC 199999900/6000000000 0

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 £ NC 100/199999900 10

View Document

19/04/0219 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 10/04/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/007 December 2000 ACC. REF. DATE SHORTENED FROM 18/02/00 TO 31/12/99

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 SHARES AGREEMENT OTC

View Document

17/02/0017 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 18/02/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 28/01/99

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 28/01/00 TO 18/02/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/01/99

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/981 October 1998 COMPANY NAME CHANGED ALNERY NO. 1179 LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 EXEMPTION FROM APPOINTING AUDITORS 14/06/94

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

12/12/9112 December 1991 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