This company is commonly known as Tww Group Limited. The company was founded 34 years ago and was given the registration number 02481989. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | TWW GROUP LIMITED |
---|---|---|
Company Number | : | 02481989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Johnson Building, 77 Hatton Garden, London, EC1N 8JS |
---|---|---|
Country Origin | : | |
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 2007 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 23 February 2024 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 03 April 2020 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 01 July 2003 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 08 November 2012 | Active |
9 Ashburnham Park, Esher, KT10 9TW | Director | - | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 19 March 2021 | Active |
The Thatches, Forest Road, Pyrford, GU22 8LU | Director | - | Active |
58 Walmington Fold, Woodside Park, London, N12 7LL | Director | 11 July 2000 | Active |
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL | Director | - | Active |
Belgrave House, 25 Palace Road, Molesey, KT8 9DJ | Director | - | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 03 August 1999 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 31 March 1994 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 30 January 2019 | Active |
Pond Yard Cottage, Collyweston, Stamford, | Director | - | Active |
14 Chancery Mews, Wandsworth Common, London, SW17 7TD | Director | 01 January 2006 | Active |
8 Victoria Avenue, Market Harborough, LE16 7BQ | Director | - | Active |
13 Priory View, Bushey Heath, WD23 4GN | Director | 01 April 2003 | Active |
20 Hillside Road, Hockley, SS5 4RT | Director | 01 January 2006 | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | 31 August 1995 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 30 January 2019 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 28 November 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 20 November 2015 | Active |
Wpp Jubilee Limited | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Grey Nt Limited | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Hatton Garden, London, England, EC1N 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-09-14 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Change corporate secretary company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.