WPP GOLDEN SQUARE LIMITED
Status | ACTIVE |
Company No. | 10938605 |
Category | Private Limited Company |
Incorporated | 30 Aug 2017 |
Age | 6 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
WPP GOLDEN SQUARE LIMITED is an active private limited company with number 10938605. It was incorporated 6 years, 9 months, 5 days ago, on 30 August 2017. The company address is Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom.
Company Fillings
Accounts amended with accounts type audit exemption subsiduary
Date: 15 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-27
Officer name: Richard James Payne
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Notification of a person with significant control
Date: 30 Oct 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wpp Us Investments Limited
Notification date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 30 Oct 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-01
Psc name: Wpp Jubilee Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 19 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
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: Alexander Ashby
Documents
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: Kurt Charles Johnson
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Andrew Robertson Payne
Documents
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
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
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 05 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Capital allotment shares
Date: 30 Sep 2022
Action Date: 01 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-01
Capital : 20.010000 EUR
Documents
Capital allotment shares
Date: 30 Sep 2022
Action Date: 01 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-01
Capital : 70.422786 EUR
Documents
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
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Richard James Payne
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 18 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Capital statement capital company with date currency figure
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Capital
Type: SH19
Capital : 10.01 EUR
Date: 2021-09-20
Documents
Legacy
Date: 20 Sep 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 20 Sep 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/09/21
Documents
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Change corporate secretary company with change date
Date: 06 Sep 2021
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wpp Group (Nominees) Limited
Change date: 2018-11-26
Documents
Capital allotment shares
Date: 13 Jan 2021
Action Date: 30 Dec 2020
Category: Capital
Type: SH01
Capital : 100,100,001 EUR
Date: 2020-12-30
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-04
Psc name: Grey Advertising Limited
Documents
Notification of a person with significant control
Date: 12 Jan 2021
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-04
Psc name: Wpp Jubilee Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 29 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 29 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 29 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Termination director company with name termination date
Date: 24 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Richard Winters
Termination date: 2019-12-06
Documents
Appoint person director company with name date
Date: 24 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
Appoint person director company with name date
Date: 24 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Patrick Conaghan
Appointment date: 2019-11-21
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Gazette filings brought up to date
Date: 03 Aug 2019
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Capital
Type: SH19
Date: 2018-12-10
Capital : 100 EUR
Documents
Legacy
Date: 10 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/12/18
Documents
Resolution
Date: 10 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Sea Containers House 18 Upper Ground London SE1 9GL
Old address: 27 Farm Street London Greater London W1J 5RJ United Kingdom
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Andrew Grant Balfour Scott
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Change account reference date company current extended
Date: 03 Nov 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 08 Sep 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-31
Capital : 100,001 EUR
Documents
Some Companies
52B PENDENNIS ROAD,BRISTOL,BS16 5JJ
Number: | 11758783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THORNBOROUGH HALL,LEYBURN,DL8 5AB
Number: | 10367140 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RAYSON WAY,CAMBRIDGE,CB5 8NP
Number: | 11843003 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09393737 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP T JONES & PARTNERS LTD,SOUTHPORT,PR9 0TE
Number: | 11045540 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM'S RUBBISH CLEARANCE LIMITED
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT
Number: | 08112971 |
Status: | ACTIVE |
Category: | Private Limited Company |