This company is commonly known as Wpp Mr Worldwide Limited. The company was founded 28 years ago and was given the registration number 03161960. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WPP MR WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 03161960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers, 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 | 26 January 2009 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 01 July 2022 | Active |
17 Clifton Road, London, N22 7XN | Secretary | 01 July 2002 | Active |
8 Shakespeare Road, Harpenden, AL5 5ND | Secretary | 22 July 2003 | Active |
9044 Second Street North, St.Petersberg, Florida, USA | Secretary | 20 February 1996 | Active |
5 Sinclair Drive, Sutton, SM2 5NE | Secretary | 10 June 1998 | Active |
10727 Douglas Road, Temperance, Usa, | Secretary | 01 January 2001 | Active |
Homefield,2 Lancaster Gardens, Cottenhams, Blindley Heath, Lingfield, RH7 6LA | Secretary | 28 January 1999 | Active |
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX | Secretary | 11 October 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 February 1996 | Active |
41, Nearwater Lane, Darien, United States, CT 06820 | Director | 12 December 2008 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 11 December 2019 | Active |
15313 Lake Maurine Avenue, Odessa, Florida, Usa, 33556 | Director | 11 March 1996 | Active |
7b Connaught House, Clifton Gardens, London, W9 1AL | Director | 01 July 2002 | Active |
41 Knollwood Lane, New Canaan, Connecticut 06840, Usa, | Director | 11 March 1996 | Active |
27 Newlyn Close, Bricket Wood, St. Albans, AL2 3UP | Director | 22 July 2003 | Active |
10 Round Hill Road, Greenwich, Connecticut, Usa, 06831 | Director | 11 March 1996 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 11 December 2019 | Active |
5 Sinclair Drive, Sutton, SM2 5NE | Director | 20 February 1996 | Active |
33 Woodend Drive, Sunninghill, SL5 9BD | Director | 02 January 2008 | Active |
17 Lyndale Avenue, London, NW2 2QB | Director | 01 July 2002 | Active |
30 Carelton Avenue, Briarcliff, Usa, | Director | 01 January 2001 | Active |
700 Lake Avenue, Greenwich, Connecticut, Usa, 06830 | Director | 11 March 1996 | Active |
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX | Director | 22 July 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 February 1996 | Active |
Wpp 2005 Limited | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Wpp Jubilee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Farm Street, London, England, W1J 5RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-30 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Change corporate secretary company with change date. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-28 | Accounts | Legacy. | Download |
2020-09-28 | Other | Legacy. | Download |
2020-09-28 | Other | Legacy. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.