UKBizDB.co.uk

TWW GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2007Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director23 February 2024Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director03 April 2020Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director08 November 2012Active
9 Ashburnham Park, Esher, KT10 9TW

Director-Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director19 March 2021Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director-Active
58 Walmington Fold, Woodside Park, London, N12 7LL

Director11 July 2000Active
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

Director03 August 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director31 March 1994Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director30 January 2019Active
Pond Yard Cottage, Collyweston, Stamford,

Director-Active
14 Chancery Mews, Wandsworth Common, London, SW17 7TD

Director01 January 2006Active
8 Victoria Avenue, Market Harborough, LE16 7BQ

Director-Active
13 Priory View, Bushey Heath, WD23 4GN

Director01 April 2003Active
20 Hillside Road, Hockley, SS5 4RT

Director01 January 2006Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director31 August 1995Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director30 January 2019Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director28 November 2014Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director20 November 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Change corporate secretary company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.