WPP 1178

Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom
StatusACTIVE
Company No.02670626
Category
Incorporated12 Dec 1991
Age32 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

WPP 1178 is an active with number 02670626. It was incorporated 32 years, 5 months, 20 days ago, on 12 December 1991. The company address is Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Payne

Termination date: 2023-10-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Ashby

Appointment date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Kurt Charles Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robertson Payne

Termination date: 2023-07-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Anthony Graham Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ward Van Der Welle

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Daniel Patrick Conaghan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Payne

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-16

Psc name: Wpp Group (Uk) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Wpp Beans Limited

Documents

View document PDF

Resolution

Date: 22 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wpp Beans Limited

Change date: 2018-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2021

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-26

Officer name: Wpp Group (Nominees) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Steve Richard Winters

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mr Daniel Patrick Conaghan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mr Andrew Robertson Payne

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 27 Farm Street London W1J 5RJ

New address: Sea Containers House 18 Upper Ground London SE1 9GL

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Mr Steve Winters

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Sweetland

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Wpp Group (Nominees) Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ward Van Der Welle

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Delaney

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed christopher paul sweetland

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marie capes

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed marie winifred capes

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrea harris

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 18 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 18 Nov 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrea jane harris

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marie capes

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed marie winifred capes

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher sweetland

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paul delaney

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul richardson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/12/07-18/12/07 £ si [email protected]=25545600 £ ic 3557348593/3582894193

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/06/07-15/06/07 £ si [email protected]=263440234 £ ic 3293908359/3557348593

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

16OZ LIMITED

SOPHIA COTTAGE FLORENTIA VILLAGE,LONDON,N4 1TD

Number:05001258
Status:ACTIVE
Category:Private Limited Company
Number:CE011493
Status:ACTIVE
Category:Charitable Incorporated Organisation

GEORGE LEWIS DESIGN AND BUILD LIMITED

UNIT 4 THE MALTINGS,CAMBRIDGE,CB24 8RE

Number:06022431
Status:ACTIVE
Category:Private Limited Company

I8 CATERING LTD

259 STAFFORD ROAD,WALLINGTON,SM6 9BX

Number:11795165
Status:ACTIVE
Category:Private Limited Company

RACHEL ANNE ROBERTS LTD

68 PARKFIELD ROAD,CHESTER,CH4 0SA

Number:11810598
Status:ACTIVE
Category:Private Limited Company

ROSA COUTURE LTD

UNIT 11 DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL,READING,RG7 1JQ

Number:10075279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source