RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-03 View Report
Gazette. Gazette notice voluntary. 2022-09-27 View Report
Dissolution. Dissolution application strike off company. 2022-09-20 View Report
Officers. Officer name: Mark Christopher Roalfe. Termination date: 2022-09-20. 2022-09-20 View Report
Capital. Capital statement capital company with date currency figure. 2022-05-23 View Report
Capital. Description: Statement by Directors. 2022-05-23 View Report
Insolvency. Description: Solvency Statement dated 20/05/22. 2022-05-23 View Report
Resolution. Description: Resolutions. 2022-05-23 View Report
Officers. Officer name: Helina Mazur. Change date: 2021-01-26. 2021-11-15 View Report
Confirmation statement. Statement with updates. 2021-11-15 View Report
Address. Old address: The Met Building 24 Percy Street London W1T 2BS England. Change date: 2021-11-15. New address: Sea Containers 18 Upper Ground London SE1 9PD. 2021-11-15 View Report
Persons with significant control. Psc name: Wpp Brands (Uk) Ltd. Change date: 2021-01-26. 2021-11-15 View Report
Officers. Officer name: Mark Christopher Roalfe. Change date: 2021-01-26. 2021-11-15 View Report
Officers. Officer name: Mr David Julian Gladwell. Change date: 2021-11-12. 2021-11-15 View Report
Accounts. Accounts type unaudited abridged. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type unaudited abridged. 2020-12-22 View Report
Persons with significant control. Psc name: Wpp Brands (Uk) Ltd. Change date: 2018-11-05. 2019-11-15 View Report
Persons with significant control. Psc name: Wpp Brands (Uk) Ltd. Change date: 2018-11-05. 2019-11-15 View Report
Address. New address: The Met Building 24 Percy Street London W1T 2BS. Old address: The Met Building 24 Percy Street London W1T 2BS England. Change date: 2019-11-13. 2019-11-13 View Report
Address. Old address: Greater London House, Hampstead Road London NW1 7QP. New address: The Met Building 24 Percy Street London W1T 2BS. Change date: 2019-11-13. 2019-11-13 View Report
Persons with significant control. Psc name: Young & Rubicam Group Ltd. Change date: 2018-11-05. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type dormant. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type dormant. 2017-04-11 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Accounts. Accounts type dormant. 2016-09-05 View Report
Officers. Officer name: Mr David Julian Gladwell. Appointment date: 2016-08-12. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type dormant. 2015-07-02 View Report
Officers. Termination date: 2015-01-30. Officer name: Timothy Mark Edward Mccoy-Page. 2015-06-16 View Report
Officers. Termination date: 2015-01-30. Officer name: Timothy Mark Edward Mccoy-Page. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Officers. Change date: 2014-01-01. Officer name: Timothy Mark Edward Mccoy-Page. 2014-11-12 View Report
Accounts. Accounts type dormant. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type dormant. 2013-05-24 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Officers. Officer name: Ruth Bradley. 2012-09-18 View Report
Accounts. Accounts type dormant. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Accounts. Accounts type dormant. 2011-07-05 View Report
Officers. Officer name: David Gladwell. 2011-06-15 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Accounts. Accounts type dormant. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report