Advanced company searchLink opens in new window

WRG WORLDWIDE LIMITED

Company number 07661987

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
08 Jun 2020 PSC05 Change of details for The Creative Engagement Group Limited as a person with significant control on 10 April 2019
18 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 18 October 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
07 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
30 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
30 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
30 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
30 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
11 Jun 2018 TM02 Termination of appointment of Craig Machell as a secretary on 31 March 2018
17 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
20 Apr 2018 AD01 Registered office address changed from 36 Great Titchfield Street London W1W 8BQ United Kingdom to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 20 April 2018
15 Dec 2017 PSC02 Notification of The Creative Engagement Group Limited as a person with significant control on 1 July 2017
15 Dec 2017 PSC07 Cessation of Mainstream Limited as a person with significant control on 30 June 2017
15 Dec 2017 PSC07 Cessation of Ldc (Managers) Limited as a person with significant control on 30 June 2017
15 Dec 2017 PSC07 Cessation of Ldc (Managers) Limited as a person with significant control on 30 June 2017
15 Dec 2017 TM01 Termination of appointment of Steven Maxwell Kinsey as a director on 14 December 2017
21 Aug 2017 SH06 Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 481,500
03 Aug 2017 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 30 June 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 09/01/2012
19 Jul 2017 AA Group of companies' accounts made up to 31 October 2016