- Company Overview for WPP GROUP (UK) LTD (02670617)
- Filing history for WPP GROUP (UK) LTD (02670617)
- People for WPP GROUP (UK) LTD (02670617)
- Charges for WPP GROUP (UK) LTD (02670617)
- More for WPP GROUP (UK) LTD (02670617)
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) |
---|---|---|---|
03 Dec 2020 | PSC05 | Change of details for Wpp Ln Limited as a person with significant control on 23 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Wpp Jubilee Limited as a person with significant control on 23 November 2020 | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
26 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
17 Dec 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
18 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
11 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 April 2016
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|