WPP COMMUNICATIONS LTD

27 Farm Street 27 Farm Street, W1J 5RJ
StatusDISSOLVED
Company No.03183891
CategoryPrivate Limited Company
Incorporated09 Apr 1996
Age28 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution11 Oct 2016
Years7 years, 7 months, 14 days

SUMMARY

WPP COMMUNICATIONS LTD is an dissolved private limited company with number 03183891. It was incorporated 28 years, 1 month, 16 days ago, on 09 April 1996 and it was dissolved 7 years, 7 months, 14 days ago, on 11 October 2016. The company address is 27 Farm Street 27 Farm Street, W1J 5RJ.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 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: 09 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type dormant

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 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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: 15 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

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: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Delaney

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 May 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wpp Group (Nominees) Limited

Change date: 2014-04-06

Documents

View document PDF

Accounts with accounts type dormant

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: 29 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 01 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 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: 13 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paul delaney

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul richardson

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wpp group nominees six LIMITED\certificate issued on 15/08/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

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

Accounts with accounts type dormant

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: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

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

Accounts with accounts type dormant

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 04/06/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed retro activities LIMITED\certificate issued on 22/05/96

Documents

View document PDF

Memorandum articles

Date: 21 May 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN HOUSE PROPERTIES LTD

82 SHANREAGH PARK,LIMAVADY,BT49 0SE

Number:NI660009
Status:ACTIVE
Category:Private Limited Company

ECOMORE LIFESTYLE LTD

109 WYLD WAY,WEMBLEY,HA9 6PX

Number:10251058
Status:ACTIVE
Category:Private Limited Company

JOBIZ LIMITED

54 REGENT DRIVE,HEBBURN,NE31 2EF

Number:11613197
Status:ACTIVE
Category:Private Limited Company

M.G. RADFORD & COMPANY LIMITED

2 MIDDLEGATE WALK,SOUTH GLAMORGAN,CF71 7LA

Number:05217213
Status:ACTIVE
Category:Private Limited Company

RANSON PROPERTY LIMITED

SUITE 11 ENSIGN HOUSE,LONDON,E14 9XQ

Number:09907126
Status:ACTIVE
Category:Private Limited Company

S G BANKS LIMITED

1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS

Number:09794859
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