UKBizDB.co.uk

WCRS&CO LIMITED

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

This company is commonly known as Wcrs&co Limited. The company was founded 40 years ago and was given the registration number 01737774. The firm's registered office is in LONDON. You can find them at 60 Great Portland Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WCRS&CO LIMITED
Company Number:01737774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:60 Great Portland Street, London, W1W 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Great Portland Street, London, England, W1W 7RT

Secretary30 April 2022Active
60, Great Portland Street, London, England, W1W 7RT

Director08 March 2022Active
60, Great Portland Street, London, England, W1W 7RT

Director08 March 2022Active
Quarry Cottage, Chart Lane, Brasted, TN16 1LN

Secretary-Active
60, Great Portland Street, London, W1W 7RT

Secretary19 March 2013Active
Flat 1, 6 Crouch Hall Road, London, N8 8HU

Secretary17 January 2002Active
5b Bury Lane, Codicote, Hitchin, SG4 8XX

Secretary01 December 2005Active
60, Great Portland Street, London, W1W 7RT

Secretary30 June 2012Active
60, Great Portland Street, London, W1W 7RT

Secretary30 April 2010Active
24, Amner Road, London, SW11 6AA

Secretary27 August 2002Active
16 Bear Garden Road, Banbury, OX16 9PH

Secretary03 June 2004Active
60, Great Portland Street, London, England, W1W 7RT

Secretary08 March 2022Active
676, N Michigan Ave, Ste 3900, Chicago, United States, 60611

Director02 February 2018Active
50 Rue Du Chateau, 92100 Boulogne, France,

Director24 September 1999Active
38 Shakespeare Road, London, W3 6SJ

Director04 January 1998Active
141 St Pancras Way, Camden, London, NW1 0SY

Director01 March 1993Active
Garden Court, Hazells Hall, Sandy, SG19 2DD

Director05 January 1998Active
26 Elmwood Road, Chiswick, London, W4 3DZ

Director-Active
Quarry Cottage, Chart Lane, Brasted, TN16 1LN

Director-Active
84a Mysore Road, Battersea, London, SW11 5SA

Director22 September 1992Active
5 Meynell Crescent, London, E9 7AS

Director-Active
12 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DU

Director-Active
85 Boundaries Road, London, SW12 8HA

Director01 January 2000Active
42 Lots Road, London, SW10 0QF

Director-Active
16 Wilberforce Road, London, N4 2SW

Director01 July 2000Active
229, West 43rd Street, Floor 8, New York, United States, 10036

Director02 February 2018Active
21 Rue Danielle Casanova, 75001, France, FOREIGN

Director24 September 1999Active
Garden Flat, 10 Abbey Gardens, St Johns Wood, NW8 9AT

Director29 April 1996Active
Basement Flat 55 Cathcart Road, London, SW10 9DH

Director01 March 1993Active
56a Offord Road, London, N1

Director01 October 1995Active
Haydon Cross Dale Road, Southfleet, Gravesend, DA13 9NX

Director-Active
4 Rue Du Docteur Roux, Garches, France, 92380

Director24 March 1995Active
16 Collamore Avenue, London, SW18 3JT

Director05 October 1998Active
Hazel Wood, Berry Lane, E Hanney, OX12 0JF

Director-Active
Flat 3, 13a Bedford Road, London, SW4 7SH

Director01 January 2001Active

People with Significant Control

The Engine Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:60, Great Portland Street, London, United Kingdom, W1W 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Second filing of director appointment with name.

Download
2023-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-09Accounts

Legacy.

Download
2023-02-09Other

Legacy.

Download
2023-02-09Other

Legacy.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Address

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

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2022-03-08Address

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

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.