Advanced company searchLink opens in new window

WORLD ADVERTISING RESEARCH CENTER LIMITED

Company number 03963340

Filter by category

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2020 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
04 Jul 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
03 Jul 2018 TM01 Termination of appointment of Michael John Waterson as a director on 2 July 2018
03 Jul 2018 TM02 Termination of appointment of Andrew Croft as a secretary on 2 July 2018
03 Jul 2018 AP03 Appointment of Ms Louise Meads as a secretary on 2 July 2018
03 Jul 2018 AP03 Appointment of Ms Shanny Looi as a secretary on 2 July 2018
03 Jul 2018 AP01 Appointment of Ms Amanda Jane Gradden as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr Duncan Anthony Painter as a director on 2 July 2018
03 Jul 2018 AD01 Registered office address changed from 85 Newman Street London W1T 3EU United Kingdom to C/O Ascential Group Limited, the Prow 1 Wilder Walk London W1B 5AP on 3 July 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Apr 2018 CH01 Director's details changed for Mr Michael John Waterson on 30 March 2018
09 Apr 2018 AD01 Registered office address changed from 85 Newman Street London W1T 3EX to 85 Newman Street London W1T 3EU on 9 April 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
03 Dec 2015 TM01 Termination of appointment of Andrew Croft as a director on 3 December 2015
03 Dec 2015 AP01 Appointment of Mr Andrew Croft as a director on 3 December 2015