Advanced company searchLink opens in new window

MILLWARD BROWN UK LIMITED

Company number 04679453

Filter by category

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)
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
  • GBP 107.53
24 Apr 2019 CAP-SS Solvency Statement dated 24/04/19
24 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES15 ‐ Change company name resolution on 2016-07-14
15 Jul 2016 CONNOT Change of name notice