- Company Overview for WPP DIRECT LTD (06128693)
- Filing history for WPP DIRECT LTD (06128693)
- People for WPP DIRECT LTD (06128693)
- More for WPP DIRECT LTD (06128693)
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) |
---|---|---|---|
21 Jan 2020 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
25 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
25 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
25 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
12 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
22 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 22 November 2018 | |
25 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
25 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
15 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
30 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | TM01 | Termination of appointment of Paul Delaney as a director |