- Company Overview for WPP JAMES (03972540)
- Filing history for WPP JAMES (03972540)
- People for WPP JAMES (03972540)
- More for WPP JAMES (03972540)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2021 | TM01 | Termination of appointment of Daniel Patrick Conaghan as a director on 12 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Charles Ward Van Der Welle as a director on 11 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
26 May 2021 | PSC05 | Change of details for Wpp Dutch Holdings Limited as a person with significant control on 5 December 2018 | |
13 May 2021 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
17 Dec 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
26 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 26 November 2018 | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 |