WPP MARKETING COMMUNICATIONS SPAIN - LONDON


Company Profile Company Filings

Overview

WPP MARKETING COMMUNICATIONS SPAIN is a Private Unlimited Company from LONDON UNITED KINGDOM and has the status: Active.
WPP MARKETING COMMUNICATIONS SPAIN was incorporated 23 years ago on 16/03/2001 and has the registered number: 04181464. The accounts status is AUDIT EXEMPTION SUBSI.

WPP MARKETING COMMUNICATIONS SPAIN - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

SEA CONTAINERS HOUSE
LONDON
SE1 9GL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALEXANDER ASHBY Jan 1985 British Director 2023-07-31 CURRENT
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2005-09-19 CURRENT
KURT CHARLES JOHNSON Aug 1984 Australian Director 2023-07-31 CURRENT
ANTHONY GRAHAM JORDAN Apr 1980 British Director 2022-09-30 CURRENT
MR ANDREW ROBERTSON PAYNE May 1957 British Director 2019-11-21 UNTIL 2023-07-31 RESIGNED
HAMMONDS DIRECTORS LIMITED Corporate Director 2001-03-16 UNTIL 2001-06-07 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 2001-03-16 UNTIL 2001-06-07 RESIGNED
MR DAVID FERGUSON CALOW Jan 1938 British Secretary 2001-06-07 UNTIL 2005-09-19 RESIGNED
MR PAUL DELANEY Nov 1952 British Director 2008-10-21 UNTIL 2013-08-29 RESIGNED
CHARLES WARD VAN DER WELLE Oct 1959 British Director 2013-11-07 UNTIL 2022-09-30 RESIGNED
MR CHRISTOPHER PAUL SWEETLAND May 1955 British Director 2001-06-07 UNTIL 2008-11-12 RESIGNED
MARIE WINIFRED CAPES Other Director 2008-11-12 UNTIL 2008-11-14 RESIGNED
RICHARD JAMES PAYNE Sep 1977 British Director 2022-07-01 UNTIL 2023-10-27 RESIGNED
PAUL WINSTON GEORGE RICHARDSON Dec 1957 British Director 2001-06-07 UNTIL 2008-10-20 RESIGNED
MR CHRISTOPHER PAUL SWEETLAND May 1955 British Director 2008-11-20 UNTIL 2016-07-01 RESIGNED
MARIE WINIFRED CAPES Other Director 2008-11-18 UNTIL 2008-11-20 RESIGNED
MR STEVE RICHARD WINTERS Jan 1968 British Director 2016-07-06 UNTIL 2019-12-06 RESIGNED
MR DANIEL PATRICK CONAGHAN Sep 1980 British Director 2019-11-21 UNTIL 2022-07-08 RESIGNED
ANDREA JANE HARRIS Jul 1967 British Director 2008-11-14 UNTIL 2008-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wpp 2323 Limited 2021-12-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wpp 2318 Limited 2016-04-06 - 2021-12-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TNS GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
WPP 2005 LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BUSINESS PLANNING AND RESEARCH LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 73200 - Market research and public opinion polling
BATES OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WPP MR GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
WPP GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
WPP 1178 LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
WPP GROUP (NOMINEES) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BELGRAVE SQUARE LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TRANSACT COMMUNICATIONS LIMITED Dissolved... DORMANT 74990 - Non-trading company
PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
WPP ATTICUS. LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WPP OPEN LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
MILLWARD BROWN UK LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
WPP NO. 2356 LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
WESTBOURNE TERRACE MANAGEMENT SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WPP 2008 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BEE PROPERTY LTD HAMPSHIRE Active DORMANT 68100 - Buying and selling of own real estate
WPP SIGMA LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON WIRE PRODUCTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BATES OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AXICOM LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AMBASSADOR SQUARE LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BEAUMONT SQUARE LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BELGRAVE SQUARE LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CHOREOGRAPH LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
PARTNERSHIP SPV 1 LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BOX OF VEGETABLES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
WPP OPAL LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices