Advanced company searchLink opens in new window

WPP SAMSON TWO LIMITED

Company number 05078192

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)
22 Jul 2022 TM01 Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022
22 Jul 2022 AP01 Appointment of Richard James Payne as a director on 1 July 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
07 Apr 2021 PSC05 Change of details for Wpp Samson Limited as a person with significant control on 5 December 2018
07 Apr 2021 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
28 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
28 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
28 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
28 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
25 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
12 Dec 2019 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
12 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
12 Dec 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
25 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
25 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
20 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 20 November 2018