WPP GOLDEN SQUARE LIMITED

Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom
StatusACTIVE
Company No.10938605
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 5 days
JurisdictionEngland 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

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

Termination date: 2023-10-27

Officer name: Richard James Payne

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: Alexander Ashby

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: Kurt Charles Johnson

Appointment date: 2023-07-31

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

Termination date: 2023-07-31

Officer name: Andrew Robertson Payne

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Appointment date: 2022-07-01

Officer name: Richard James Payne

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/21

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/18

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANT GARDE CREATIVES LTD

52B PENDENNIS ROAD,BRISTOL,BS16 5JJ

Number:11758783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHERISH RESIDENCES LTD

THORNBOROUGH HALL,LEYBURN,DL8 5AB

Number:10367140
Status:ACTIVE
Category:Private Limited Company

LIZA ORGANICS LTD

2 RAYSON WAY,CAMBRIDGE,CB5 8NP

Number:11843003
Status:ACTIVE
Category:Private Limited Company

T-H-E CORE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09393737
Status:ACTIVE
Category:Private Limited Company

TJM GRAY LTD

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

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