This company is commonly known as Cordiant Communications Group Limited. The company was founded 46 years ago and was given the registration number 01320869. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CORDIANT COMMUNICATIONS GROUP LIMITED |
---|---|---|
Company Number | : | 01320869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 19 September 2005 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 July 2023 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 30 September 2022 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 31 July 2023 | Active |
48 Midhurst Avenue, Muswell Hill, London, N10 3EN | Secretary | - | Active |
27 Farm Street, London, W1J 5RJ | Secretary | 31 October 2003 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Secretary | 26 June 1998 | Active |
76 Kings Road, London, SW19 8QW | Secretary | 25 May 1994 | Active |
The Moat, Moat Lane Cowden, Edenbridge, TN8 7DP | Secretary | 16 December 1997 | Active |
Woodgate, Moat Lane Cowden, Edenbridge, TN8 7DP | Secretary | 28 January 1994 | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Secretary | 07 March 2000 | Active |
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU | Director | 01 January 2003 | Active |
31 Camp Road, London, SW19 4UW | Director | 09 January 1995 | Active |
Otterholme, Holly Hill Lane Sarisbury Green, Southampton, SO31 7AH | Director | - | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 November 2019 | Active |
35 Wendy Drive, Staton Island, New York, Usa, | Director | 16 December 1997 | Active |
24 Rue Du Bac, Paris, FRANCE | Director | 16 December 1997 | Active |
27 Farm Street, London, W1J 5RJ | Director | 27 June 2007 | Active |
7 Gayfere St, London, SW1P 3HN | Director | 08 May 1996 | Active |
Monmouth House, 29a Hyde Park Gate, London, SW7 5DJ | Director | - | Active |
6 Burghley Road, Wimbledon, London, SW19 5BH | Director | 03 October 1994 | Active |
64 Arabella Street, Longueville, New South Wales Australia, | Director | 15 December 1997 | Active |
22 Eaton Mews South, London, SW1W 9HP | Director | 29 April 2002 | Active |
43 Prentiss Lane, Belmont, Usa, FOREIGN | Director | - | Active |
Breitenstrasse 19, 6078 Lungern Obwalden, Switzerland, FOREIGN | Director | - | Active |
27 Farm Street, London, W1J 5RJ | Director | 01 August 2003 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 November 2019 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 01 July 2022 | Active |
125 Park Avenue, New York, Usa, | Director | 01 August 2003 | Active |
57 Portland Road, Auckland, New Zealand, | Director | 21 May 1997 | Active |
631 Mourning Dove Drive, Sarasota, U S A, | Director | - | Active |
26 St Leonard's Terrace, Chelsea, London, SW3 4QG | Director | - | Active |
44 Bruton Place, Berkeley Square, London, W1X 7AA | Director | - | Active |
Isestrasse 125, Hamburg, Germany, 20149 | Director | 16 December 1997 | Active |
27 Farm Street, London, W1J 5RJ | Director | 01 August 2003 | Active |
Wpp Group (Uk) Ltd | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Wpp Dutch Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-20 | Accounts | Legacy. | Download |
2021-12-20 | Other | Legacy. | Download |
2021-12-20 | Other | Legacy. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.