WPP OPEN

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024 Termination of appointment of Kurt Charles Johnson as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Paul Stephen New as a director on 2024-12-17

View Document

02/09/242 September 2024 Resolutions

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 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

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

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

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

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

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

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

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

14/07/2114 July 2021 Change of details for Wpp Jubilee Limited as a person with significant control on 2018-11-26

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2114 July 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED WPP BRANDZ CERTIFICATE ISSUED ON 19/09/19

View Document

09/09/199 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, 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

16/10/1816 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

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

30/07/1430 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

30/07/1430 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/07/2014

View Document

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

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

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

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

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

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

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

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 US$ NC 0/2000000000 02/08/06

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

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

14/08/0614 August 2006 COMPANY NAME CHANGED WPP DOTCOM HOLDINGS (EIGHTEEN) CERTIFICATE ISSUED ON 14/08/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/07/0613 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 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