ENDURING ORGANISATION
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Application to strike the company off the register |
10/03/2410 March 2024 | Termination of appointment of Kurt Charles Johnson as a director on 2024-03-08 |
10/03/2410 March 2024 | Termination of appointment of Anthony Graham Jordan as a director on 2024-03-08 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-21 with updates |
13/11/2313 November 2023 | |
13/11/2313 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
13/11/2313 November 2023 | |
13/11/2313 November 2023 | |
30/10/2330 October 2023 | Termination of appointment of Richard James Payne as a director on 2023-10-27 |
01/08/231 August 2023 | Appointment of Kurt Charles Johnson as a director on 2023-07-31 |
01/08/231 August 2023 | Appointment of Alexander Ashby 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 |
23/03/2323 March 2023 | Statement of capital on 2023-03-23 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
30/11/2230 November 2022 | |
30/11/2230 November 2022 | |
30/11/2230 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
30/11/2230 November 2022 | |
14/10/2214 October 2022 | Appointment of Anthony Graham Jordan 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 |
07/02/227 February 2022 | |
07/02/227 February 2022 | |
07/02/227 February 2022 | |
07/02/227 February 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | |
23/07/2123 July 2021 | Statement of capital on 2021-07-23 |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ |
25/10/1825 October 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
25/10/1825 October 2018 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
15/10/1815 October 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
30/09/1830 September 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP JUBILEE LIMITED |
06/10/176 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
09/10/169 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND |
15/07/1615 July 2016 | DIRECTOR APPOINTED MR STEVE WINTERS |
13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
14/10/1514 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
16/01/1516 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
04/02/144 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY |
04/02/144 February 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009 |
04/02/144 February 2014 | DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE |
04/02/144 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
04/02/134 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
21/05/1221 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
10/01/1210 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
08/07/118 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
25/01/1125 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
07/09/107 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
17/02/1017 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
27/10/0927 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
08/01/098 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR APPOINTED PAUL DELANEY |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON |
06/10/086 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
16/01/0816 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
31/01/0731 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/01/075 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/01/075 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/11/065 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | S366A DISP HOLDING AGM 11/05/06 |
11/04/0611 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/03/063 March 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/12/059 December 2005 | NEW SECRETARY APPOINTED |
09/12/059 December 2005 | SECRETARY RESIGNED |
09/11/059 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
26/08/0526 August 2005 | £ NC 5000000000/6000000000 3 |
28/02/0528 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
01/03/041 March 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/03/041 March 2004 | £ NC 200000000/5000000000 18/02/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
09/06/039 June 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | NC INC ALREADY ADJUSTED 14/11/02 |
21/11/0221 November 2002 | £ NC 100/200000000 14 |
21/11/0221 November 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/11/0221 November 2002 | £43647 14/11/02 |
04/11/024 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
17/08/0217 August 2002 | AUDITOR'S RESIGNATION |
25/02/0225 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | SECRETARY RESIGNED |
12/03/0112 March 2001 | DIRECTOR RESIGNED |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
09/03/019 March 2001 | DIRECTOR RESIGNED |
09/03/019 March 2001 | NEW SECRETARY APPOINTED |
09/03/019 March 2001 | SECRETARY RESIGNED |
09/03/019 March 2001 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR |
09/03/019 March 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
30/01/0130 January 2001 | 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