J. WALTER THOMPSON U.K. HOLDINGS LIMITED

Greater London House Greater London House, London, NW1 7QP, England
StatusACTIVE
Company No.00280055
CategoryPrivate Limited Company
Incorporated29 Sep 1933
Age90 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

J. WALTER THOMPSON U.K. HOLDINGS LIMITED is an active private limited company with number 00280055. It was incorporated 90 years, 9 months, 4 days ago, on 29 September 1933. The company address is Greater London House Greater London House, London, NW1 7QP, England.



Company Fillings

Accounts with accounts type full

Date: 11 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Gautier

Cessation date: 2020-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wpp Unicorn Limited

Notification date: 2020-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Capital cancellation shares

Date: 20 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-20

Capital : 44,569,253 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ngen Siak Yap

Cessation date: 2019-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Gautier

Notification date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ngen Siak Yap

Termination date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 1 Knightsbridge Green London SW1X 7NW

New address: Greater London House Hampstead Road London NW1 7QP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Gautier

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Segimon

Appointment date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Kelley Wilkins

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Sharon Bird Spensley

Termination date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Kelley Wilkins

Cessation date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Sharon Bird Spensley

Cessation date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Ms Sally Sharon Bird Spensley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Delaney

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ngen Siak Yap

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cotton

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Keith Wilkins

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr James Ross Cotton

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Sally Sharon Bird Spensley

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr james ross cotton

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr keith kelley wilkins

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hugh doherty

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/03

Documents

View document PDF

Resolution

Date: 14 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 26349247@1=26349247 £ ic 32247900/58597147

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/12/98--------- £ si 800000@1

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Address

Type: 287

Description: Registered office changed on 01/05/02 from: 40 berkeley square london W1X 6AD

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/12/98--------- £ si 800000@1

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/12/98--------- £ si 800000@1=800000 £ ic 21388784/22188784

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/08/98--------- £ si 3168779@1=3168779 £ ic 18220005/21388784

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Memorandum articles

Date: 18 May 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 23/12/97--------- £ si 1834114@1

Documents

View document PDF

Resolution

Date: 18 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ARES APPAREL LIMITED

4-5 CENTRAL SQUARE,NEWQUAY,TR7 1EX

Number:10460581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:09859070
Status:ACTIVE
Category:Private Limited Company

MRE DIY CENTRE LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:07494549
Status:LIQUIDATION
Category:Private Limited Company

ONWARD SERVICES LIMITED

1 COPPER BEECHES,SANDBACH,CW11 3BE

Number:10665833
Status:ACTIVE
Category:Private Limited Company

P SMITH TURBINE TECHNICIAN LIMITED

CHILLINGHAM COTTAGE HARTFORD HOME FARM,BEDLINGTON,NE22 6AE

Number:07750255
Status:ACTIVE
Category:Private Limited Company

RAVMORE SPREAD LIMITED

ASH HOUSE,TWICKENHAM,TW2 5RF

Number:09434932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source