WPP MR GROUP HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Termination of appointment of Nicholas Paul Douglas as a director on 2023-03-20

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of Anthony Graham Jordan as a director on 2023-03-20

View Document

14/11/2214 November 2022 Statement of capital on 2022-11-14

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Resolutions

View Document

26/10/2226 October 2022 Termination of appointment of Paul Andrew Mcgowan as a director on 2022-10-21

View Document

26/10/2226 October 2022 Appointment of Richard James Payne as a director on 2022-10-24

View Document

26/10/2226 October 2022 Appointment of Nicholas Paul Douglas as a director on 2022-10-24

View Document

26/10/2226 October 2022 Appointment of Anthony Graham Jordan as a director on 2022-10-24

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED ADDED VALUE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAKE BARTON

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY EUNICE BENEDICTO

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

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

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM SEA CONTAINERS, 18 UPPER GROUND LONDON SE1 9RQ ENGLAND

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM RIVERMEAD 6,LOWER TEDDINGTON ROAD HAMPTON WICK KINGSTON-UPON-THAMES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR JAKE WOODROW BARTON

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MRS EUNICE UNURTSETSEG BENEDICTO

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAYTER

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTINE HAMILTON

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTINE HAMILTON

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR TIMOTHY HAYTER

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGOWAN / 15/04/2014

View Document

15/04/1415 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MISS KELLY REBECCA SMITH

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LINDQUIST

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGOWAN / 19/02/2012

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDQUIST / 22/06/2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDQUIST / 30/10/2009

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MARTINE HAMILTON

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDQUIST / 14/04/2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGOWAN / 14/04/2009

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MUSCH TRICOT

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY KATIE THOMSON

View Document

30/09/0830 September 2008 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KATIE STADDON / 01/05/2008

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR STEWART MACINTOSH

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0611 July 2006 £ NC 250000/7430000 20/0

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS; AMEND

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 SHARES AGREEMENT OTC

View Document

19/05/0019 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 £ IC 69900/67559 26/10/99 £ SR [email protected]=2341

View Document

16/12/9916 December 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SHARES AGREEMENT OTC

View Document

23/09/9923 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9921 September 1999 COMPANY NAME CHANGED DART SHERRINGTON LIMITED CERTIFICATE ISSUED ON 22/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 AUDITOR'S RESIGNATION

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 S-DIV CONVE 12/11/92

View Document

08/12/928 December 1992 NC INC ALREADY ADJUSTED 12/11/92

View Document

08/12/928 December 1992 SUB DIVIDE SHARES 12/11/92

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: CHURCHAM HOUSE 1 BRIDGEMAN RD TEDDINGTON MIDDX TW11 9AJ

View Document

09/01/899 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/10/8826 October 1988 SECRETARY RESIGNED

View Document

17/10/8817 October 1988 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