WPP MR OVERSEAS MEDIA HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Timothy John Martel as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

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

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

17/10/2217 October 2022 Appointment of Alexander Ashby as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Amended full accounts made up to 2019-12-31

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021 Statement of capital on 2021-07-30

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

08/06/208 June 2020 ADOPT ARTICLES 27/05/2020

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

28/05/2028 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 5001.395 27/05/20 STATEMENT OF CAPITAL EUR 900000000

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED TNS OVERSEAS MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/01/20

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWTELL

View Document

18/12/1918 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 1.395

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP JUBILEE LIMITED

View Document

27/11/1927 November 2019 CESSATION OF TAYLOR NELSON SOFRES INTERNATIONAL LIMITED AS A PSC

View Document

18/11/1918 November 2019 REDUCE ISSUED CAPITAL 18/11/2019

View Document

18/11/1918 November 2019 STATEMENT BY DIRECTORS

View Document

18/11/1918 November 2019 SOLVENCY STATEMENT DATED 18/11/19

View Document

18/11/1918 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 1.395

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MISS KELLY REBECCA SMITH

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAVI MATHAVAN

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED RAVI MATHAVAN

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME DRUMMOND

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 11/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED GRAEME CRAIG DRUMMOND

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED PAUL DELANEY

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM TNS HOUSE WESTGATE LONDON W5 1UA

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWTELL / 05/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WRIGHT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL WRIGHT

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ROBERT BOWTELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMESON SMITH

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED TNS OVERSEAS HOLDINGS (ZETA) LIM ITED CERTIFICATE ISSUED ON 16/03/07

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: A G B HOUSE WEST GATE LONDON W5 1UA

View Document

22/03/0322 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 SHARES AGREEMENT OTC

View Document

22/11/0122 November 2001 SHARES AGREEMENT OTC

View Document

12/09/0112 September 2001 SHARES AGREEMENT OTC

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 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