WPP HOXTON SQUARE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2229 September 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Termination of appointment of Richard James Payne as a director on 2022-09-29

View Document

28/09/2228 September 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-27

View Document

18/01/2218 January 2022

View Document

18/01/2218 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MIROSLAV WALKER

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLEVELAND GIBBON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DEAN

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KANE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, 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

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 5344

View Document

04/04/184 April 2018 STATEMENT BY DIRECTORS

View Document

04/04/184 April 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 03/04/2018

View Document

04/04/184 April 2018 SOLVENCY STATEMENT DATED 03/04/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/12/1613 December 2016 FIRST GAZETTE

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

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 12/03/2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED DR CLEVELAND GIBBON

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MIROSLAV JOHN WALKER

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM MARTIN

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED RAYMOND CHARLES KANE

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED STUART JAMES DEAN

View Document

08/05/148 May 2014 ADOPT ARTICLES 11/04/2014

View Document

08/05/148 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 5344

View Document

12/03/1412 March 2014 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