- Company Overview for WPP JUBILEE LIMITED (08286875)
- Filing history for WPP JUBILEE LIMITED (08286875)
- People for WPP JUBILEE LIMITED (08286875)
- More for WPP JUBILEE LIMITED (08286875)
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) |
---|---|---|---|
04 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 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 26 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
13 Nov 2018 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 | |
03 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
04 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
05 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
09 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
25 Sep 2013 | AP01 | Appointment of Charles Ward Van Der Welle as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Paul Delaney as a director | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 2 January 2013
|
|
05 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | AP01 | Appointment of Mr Christopher Paul Sweetland as a director | |
09 Nov 2012 | CERTNM |
Company name changed wpp 2013 LIMITED\certificate issued on 09/11/12
|
|
09 Nov 2012 | CONNOT | Change of name notice | |
08 Nov 2012 | NEWINC |
Incorporation
|