VML MAP UK LIMITED

Greater London House Greater London House, London, NW1 7QP, England
StatusACTIVE
Company No.07838723
CategoryPrivate Limited Company
Incorporated08 Nov 2011
Age12 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

VML MAP UK LIMITED is an active private limited company with number 07838723. It was incorporated 12 years, 7 months, 25 days ago, on 08 November 2011. The company address is Greater London House Greater London House, London, NW1 7QP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wunderman thompson map uk LIMITED\certificate issued on 20/03/24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2022

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-26

Officer name: Wpp Group (Nominees) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Saxtorph

Appointment date: 2021-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan William Werner

Notification date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wpp Group (Uk) Limited

Cessation date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wpp Jubilee Limited

Notification date: 2021-05-05

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

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 Group (Uk) Limited

Notification date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tsvetan Kirilov Borisov

Appointment date: 2019-12-12

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: James Hugo Whitehead

Termination 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

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Gautier

Appointment date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

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 England 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

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jwt mobile marketing LTD\certificate issued on 25/09/15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Rickard

Termination date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin William Crouch

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Louise Napier Follows

Termination date: 2014-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 12 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Follows

Appointment date: 2013-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Vaughan Wallace

Termination date: 2013-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 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: 21 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ngen Siak Yap

Appointment date: 2012-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ross Cotton

Termination date: 2012-01-19

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2011

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Rickard

Appointment date: 2011-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2011

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin William Crouch

Appointment date: 2011-12-05

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-06

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-17

Old address: 27 Farm Street London W1J 5RJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Hugo Whitehead

Appointment date: 2011-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Vaughan Wallace

Appointment date: 2011-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPI DISTRIBUTION LIMITED

151 SILBURY BOULEVARD,MILTON KEYNES,MK9 1LH

Number:09858444
Status:ACTIVE
Category:Private Limited Company

AUTOCRUNCH UK LIMITED

27 LINWOOD CRESCENT,ENFIELD,EN1 4UP

Number:11448134
Status:ACTIVE
Category:Private Limited Company

CMS PAYMENTS INTELLIGENCE LIMITED

SUITE 4FO4 OXFORD PLACE,MANCHESTER,M1 6EQ

Number:07740859
Status:ACTIVE
Category:Private Limited Company

H S E TESTING LIMITED

HOME FARM HOUSE,LEICESTER,LE8 0QA

Number:08245658
Status:ACTIVE
Category:Private Limited Company

REBECCA GOULDSON LTD

38 TRURO ROAD,LIVERPOOL,L15 9HW

Number:08054845
Status:ACTIVE
Category:Private Limited Company

SMART HOMES ESTATES LIMITED

4 COURT STREET,TELFORD,TF7 5EB

Number:10803751
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