- Company Overview for WPP SAMSON TWO LIMITED (05078192)
- Filing history for WPP SAMSON TWO LIMITED (05078192)
- People for WPP SAMSON TWO LIMITED (05078192)
- More for WPP SAMSON TWO LIMITED (05078192)
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 |