WPP UNICORN LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
24/10/2424 October 2024 | |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
30/10/2330 October 2023 | Termination of appointment of Richard James Payne as a director on 2023-10-27 |
18/09/2318 September 2023 | |
18/09/2318 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
18/09/2318 September 2023 | |
18/09/2318 September 2023 | |
01/08/231 August 2023 | Appointment of Kurt Charles Johnson as a director on 2023-07-31 |
01/08/231 August 2023 | Appointment of Paul Stephen New as a director on 2023-07-31 |
01/08/231 August 2023 | Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
17/10/2217 October 2022 | Appointment of Alexander Ashby as a director on 2022-09-30 |
14/10/2214 October 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30 |
21/09/2221 September 2022 | |
21/09/2221 September 2022 | |
21/09/2221 September 2022 | |
21/09/2221 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
17/01/2217 January 2022 | |
17/01/2217 January 2022 | |
17/01/2217 January 2022 | |
17/01/2217 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26 |
15/07/2115 July 2021 | Change of details for Cockpit Holdings Limited as a person with significant control on 2018-11-20 |
15/07/2115 July 2021 | Change of details for Prophaven Limited as a person with significant control on 2018-11-21 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE |
10/10/1910 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ |
02/10/182 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
07/10/177 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
27/07/1627 July 2016 | DIRECTOR APPOINTED MR STEVE WINTERS |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND |
13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
13/07/1513 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
30/07/1430 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
30/07/1430 July 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/07/2014 |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY |
10/12/1310 December 2013 | DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
29/07/1329 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
31/07/1231 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
04/10/114 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
05/07/115 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
07/09/107 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
20/07/1020 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
05/11/095 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
15/07/0915 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON |
03/10/083 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
15/07/0815 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
17/07/0717 July 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/11/064 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/07/0628 July 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | EUR NC 250000000/450000000 13 |
21/07/0621 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/07/0617 July 2006 | NC INC ALREADY ADJUSTED 13/10/04 |
23/05/0623 May 2006 | S366A DISP HOLDING AGM 12/05/06 |
09/12/059 December 2005 | SECRETARY RESIGNED |
09/12/059 December 2005 | NEW SECRETARY APPOINTED |
25/10/0525 October 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
05/09/055 September 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | SHARES AGREEMENT OTC |
10/01/0510 January 2005 | SHARES AGREEMENT OTC |
25/11/0425 November 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | £ NC 2000000/200000000 19 |
13/10/0413 October 2004 | £ NC 200000000/300000000 19/12/03 |
18/05/0418 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
24/01/0424 January 2004 | NC INC ALREADY ADJUSTED 20/12/02 |
19/01/0419 January 2004 | £ NC 100/2000000 20/12/02 |
05/09/035 September 2003 | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | NEW DIRECTOR APPOINTED |
16/08/0216 August 2002 | NEW DIRECTOR APPOINTED |
16/08/0216 August 2002 | SECRETARY RESIGNED |
16/08/0216 August 2002 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS, B3 2JR |
16/08/0216 August 2002 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
16/08/0216 August 2002 | DIRECTOR RESIGNED |
16/08/0216 August 2002 | NEW SECRETARY APPOINTED |
15/07/0215 July 2002 | 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