Advanced company searchLink opens in new window

WAG BBDO HOLDINGS LIMITED

Company number 09913919

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
02 Aug 2021 TM01 Termination of appointment of John James Byrnes as a director on 2 August 2021
22 Jun 2021 SH20 Statement by Directors
22 Jun 2021 SH19 Statement of capital on 22 June 2021
  • GBP 1
22 Jun 2021 CAP-SS Solvency Statement dated 20/05/21
22 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 29,771,993
31 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
17 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
06 Dec 2018 PSC05 Change of details for Omnicom Emea Holdings Limited as a person with significant control on 3 September 2018
05 Sep 2018 AD01 Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018
05 Sep 2018 AD01 Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018
04 Sep 2018 CH03 Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018
22 Jun 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
31 Jul 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
11 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016
11 Oct 2016 CH03 Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016