- Company Overview for MILLWARD BROWN UK LIMITED (04679453)
- Filing history for MILLWARD BROWN UK LIMITED (04679453)
- People for MILLWARD BROWN UK LIMITED (04679453)
- More for MILLWARD BROWN UK LIMITED (04679453)
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) |
---|---|---|---|
10 Dec 2019 | TM01 | Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Martin Verman as a director on 25 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Miss Kelly Rebecca Smith as a director on 25 November 2019 | |
26 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
26 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
26 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
12 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
28 May 2019 | PSC02 | Notification of Wpp Jubilee Limited as a person with significant control on 15 May 2019 | |
28 May 2019 | PSC07 | Cessation of Wpp Ln Limited as a person with significant control on 15 May 2019 | |
24 Apr 2019 | SH20 | Statement by Directors | |
24 Apr 2019 | SH19 |
Statement of capital on 24 April 2019
|
|
24 Apr 2019 | CAP-SS | Solvency Statement dated 24/04/19 | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
22 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 22 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
11 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | CONNOT | Change of name notice |