Advanced company searchLink opens in new window

BURSON-MARSTELLER (UK) LIMITED

Company number 02183419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
23 May 2022 SH19 Statement of capital on 23 May 2022
  • GBP 0.02
23 May 2022 CAP-SS Solvency Statement dated 19/05/22
23 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Nominal value to be reduced 19/05/2022
23 May 2022 SH20 Statement by Directors
06 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from 7-12 Tavistock Square London WC1H 9LT England to Rose Court 2 Southwark Bridge Road London SE1 9HS on 6 January 2022
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 10 February 2017
12 Apr 2021 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
12 Apr 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 6 February 2019
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 10 February 2017
23 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 10 February 2017
27 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
18 Dec 2020 TM01 Termination of appointment of Jonathan Turner as a director on 1 May 2020
18 Dec 2020 AP01 Appointment of Mr Ian West as a director on 17 December 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 TM01 Termination of appointment of Christopher Howard John Clayden as a director on 6 August 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
06 Feb 2019 AD01 Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on 6 February 2019
06 Feb 2019 PSC05 Change of details for Young & Rubicam Group Limited as a person with significant control on 5 November 2018