GAIN THEORY LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2024-01-03 View Report
Persons with significant control. Cessation date: 2023-12-12. Psc name: Wpp Ln Limited. 2023-12-18 View Report
Persons with significant control. Psc name: Wpp 2005 Limited. Notification date: 2023-12-12. 2023-12-18 View Report
Persons with significant control. Psc name: Wpp Ln Limited. Notification date: 2023-09-14. 2023-09-15 View Report
Persons with significant control. Cessation date: 2023-09-14. Psc name: Tempus Group Limited. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type full. 2022-11-15 View Report
Accounts. Accounts type full. 2022-03-23 View Report
Address. Old address: 3 Waterhouse Square 138-142 Holborn London EC1N 2SW. New address: 3rd Floor, Greater London House Hampstead Road London NW1 7QP. Change date: 2022-03-16. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Persons with significant control. Change date: 2018-11-21. Psc name: Tempus Group Limited. 2022-02-15 View Report
Officers. Change date: 2018-11-26. Officer name: Wpp Group (Nominees) Limited. 2022-02-15 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type full. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type full. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Officers. Officer name: Mr Ralph Pepino. Appointment date: 2018-12-21. 2019-01-02 View Report
Officers. Officer name: Mr Ralph Pepino. Appointment date: 2018-12-21. 2019-01-02 View Report
Officers. Termination date: 2018-12-21. Officer name: Sandeep Vohra. 2019-01-02 View Report
Officers. Officer name: Sandeep Vohra. Termination date: 2018-12-21. 2019-01-02 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Accounts. Accounts type full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type full. 2016-11-11 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Change of name. Description: Company name changed ohal LIMITED\certificate issued on 28/04/15. 2015-04-28 View Report
Change of name. Change of name notice. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Officers. Termination date: 2014-12-31. Officer name: Melanie Anne Varley. 2015-01-22 View Report
Address. Change date: 2014-08-19. New address: 3 Waterhouse Square 138-142 Holborn London EC1N 2SW. Old address: 5-11 Lee Road Blackheath London SE3 9RQ. 2014-08-19 View Report
Accounts. Accounts type full. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Accounts. Made up date. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Officers. Officer name: Mr. Jon Clive Webb. Change date: 2013-02-04. 2013-02-04 View Report
Officers. Officer name: Mr. Alan David Bloodworth. Change date: 2013-02-04. 2013-02-04 View Report
Accounts. Made up date. 2012-08-09 View Report
Auditors. Auditors resignation company. 2012-07-11 View Report
Capital. Capital allotment shares. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Officers. Officer name: Wpp Group (Nominees) Limited. 2011-10-06 View Report
Officers. Officer name: Katharyn Gladwell. 2011-10-06 View Report
Accounts. Made up date. 2011-09-29 View Report
Officers. Officer name: Miss Manjiry Tamhane. 2011-05-10 View Report
Officers. Officer name: Mr. Sandeep Vohra. 2011-05-10 View Report
Officers. Officer name: Miss Melanie Anne Varley. 2011-05-10 View Report
Officers. Officer name: Nigel Foote. 2011-04-27 View Report