Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRG WORLDWIDE LIMITED
Company Information for

WRG WORLDWIDE LIMITED

8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
07661987
Private Limited Company
Active

Company Overview

About Wrg Worldwide Ltd
WRG WORLDWIDE LIMITED was founded on 2011-06-08 and has its registered office in London. The organisation's status is listed as "Active". Wrg Worldwide Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WRG WORLDWIDE LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE
26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in M3
 
Previous Names
AGHOCO 1052 LIMITED06/07/2011
Filing Information
Company Number 07661987
Company ID Number 07661987
Date formed 2011-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 10:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRG WORLDWIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WRG WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
NEIL GARTH JONES
Director 2017-07-01
RUSSELL JAMES LIDSTONE
Director 2016-05-27
MARTIN MORROW
Director 2017-07-01
DAVID MORRIS SHARROCK
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MACHELL
Company Secretary 2017-07-01 2018-03-31
STEVEN MAXWELL KINSEY
Director 2015-09-08 2017-12-14
STEVEN MAXWELL KINSEY
Company Secretary 2011-08-10 2017-07-01
SIMON BENJAMIN BRAHAM
Director 2011-08-10 2017-07-01
IAN RICHARD PLUMMER
Director 2016-02-02 2017-07-01
ROBIN CLIVE POWELL
Director 2016-07-29 2017-07-01
JAMES JOSEPH MICHAEL FAULDS
Director 2011-08-10 2015-09-08
MICHAEL IAN GRADE OF YARMOUTH
Director 2011-08-10 2015-09-08
CARL EDMUND WORMALD
Director 2011-08-10 2014-06-12
MARK WALLACE
Director 2011-08-10 2014-02-07
BARRY DAVID DAY
Director 2011-08-10 2013-07-31
CRAIG BAXTER
Director 2011-11-17 2012-08-30
KAREN ALICE PERRY
Director 2011-08-10 2011-10-31
A G SECRETARIAL LIMITED
Company Secretary 2011-06-08 2011-08-10
A G SECRETARIAL LIMITED
Director 2011-06-08 2011-08-10
ROGER HART
Director 2011-06-08 2011-08-10
INHOCO FORMATIONS LIMITED
Director 2011-06-08 2011-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GARTH JONES HUNTSWORTH COMMUNICATIONS LIMITED Director 2018-08-20 CURRENT 2006-12-11 Active - Proposal to Strike off
NEIL GARTH JONES CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
NEIL GARTH JONES JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
NEIL GARTH JONES WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
NEIL GARTH JONES THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
NEIL GARTH JONES THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
NEIL GARTH JONES MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
NEIL GARTH JONES WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
NEIL GARTH JONES AXIS HEALTHCARE EUROPE LIMITED Director 2017-03-02 CURRENT 2003-06-24 Active - Proposal to Strike off
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1986-05-09 Active
NEIL GARTH JONES HUNTSWORTH HEALTH LIMITED Director 2017-03-02 CURRENT 1996-05-02 Active
NEIL GARTH JONES HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-02 Active
NEIL GARTH JONES TONIC LIFE COMMUNICATIONS LIMITED Director 2017-03-02 CURRENT 2004-03-18 Active
NEIL GARTH JONES DEWE ROGERSON LIMITED Director 2017-01-31 CURRENT 1969-08-15 Active
NEIL GARTH JONES FRED COMMUNICATIONS LIMITED Director 2016-12-02 CURRENT 2007-03-23 Active
NEIL GARTH JONES THE QUILLER CONSULTANCY LIMITED Director 2016-11-22 CURRENT 1998-08-04 Active
NEIL GARTH JONES QUILLER ASSOCIATES LIMITED Director 2016-11-22 CURRENT 2002-06-28 Active - Proposal to Strike off
NEIL GARTH JONES APOTHECOM SCOPEMEDICAL LIMITED Director 2016-11-17 CURRENT 1998-12-30 Active - Proposal to Strike off
NEIL GARTH JONES ALTERNATE RESOURCES LIMITED Director 2016-11-03 CURRENT 1979-09-07 Active
NEIL GARTH JONES HS CORPORATE INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2006-04-25 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT 7 LIMITED Director 2016-10-28 CURRENT 1985-09-30 Active - Proposal to Strike off
NEIL GARTH JONES CONSCIENTIA COMMUNICATIONS LIMITED Director 2016-10-27 CURRENT 2011-04-19 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON UK LIMITED Director 2016-09-28 CURRENT 1971-06-25 Active
NEIL GARTH JONES HATCH INTERNATIONAL LIMITED Director 2016-09-08 CURRENT 2000-10-17 Active
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2016-09-08 CURRENT 2004-12-14 Active
NEIL GARTH JONES V B COMMUNICATIONS LIMITED Director 2016-09-08 CURRENT 1993-04-16 Active - Proposal to Strike off
NEIL GARTH JONES COUNSEL GROUP LIMITED(THE) Director 2016-09-08 CURRENT 1969-06-12 Active
NEIL GARTH JONES CITIGATE BROAD STREET UK LIMITED Director 2016-09-08 CURRENT 1989-10-09 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE PUBLIC AFFAIRS LIMITED Director 2016-09-08 CURRENT 1968-09-13 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE WESTMINSTER LIMITED Director 2016-09-08 CURRENT 1980-10-13 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1983-11-01 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1987-11-03 Active
NEIL GARTH JONES FACET GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1970-02-23 Active
NEIL GARTH JONES DAVID BAKER ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1971-12-21 Active
NEIL GARTH JONES HOLMES & MARCHANT CENTRAL LIMITED Director 2016-07-01 CURRENT 1978-07-12 Active
NEIL GARTH JONES EHPR LTD Director 2016-07-01 CURRENT 1988-03-23 Active
NEIL GARTH JONES ERGO COMMUNICATIONS SERVICES LIMITED Director 2016-07-01 CURRENT 1989-03-01 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 1 LIMITED Director 2016-07-01 CURRENT 1997-07-04 Active
NEIL GARTH JONES HUNTSWORTH (I2) LIMITED Director 2016-07-01 CURRENT 2004-05-24 Active
NEIL GARTH JONES ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-06-08 Active - Proposal to Strike off
NEIL GARTH JONES ATOMIC PR UK LIMITED Director 2016-07-01 CURRENT 2009-06-09 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING DORMANT 1 LIMITED Director 2016-07-01 CURRENT 2009-07-16 Active - Proposal to Strike off
NEIL GARTH JONES TMG GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1998-10-26 Active - Proposal to Strike off
NEIL GARTH JONES TRIMEDIA COMMUNICATIONS UK LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2016-07-01 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL GARTH JONES BALLARD ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1982-05-18 Active
NEIL GARTH JONES HARNETT MILAN LIMITED Director 2016-07-01 CURRENT 1986-09-24 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE SPONSORSHIP LIMITED Director 2016-07-01 CURRENT 1988-09-20 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE EUROPE LIMITED Director 2016-07-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL GARTH JONES ADAMSON USSHER MARKETING LIMITED Director 2016-07-01 CURRENT 1992-01-15 Active
NEIL GARTH JONES BEAUMARK LIMITED Director 2016-07-01 CURRENT 1992-09-22 Active
NEIL GARTH JONES HARRISON COWLEY 222 LIMITED Director 2016-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
NEIL GARTH JONES MACLAURIN LTD Director 2016-07-01 CURRENT 1994-10-03 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON GROUP LIMITED Director 2016-07-01 CURRENT 1995-09-13 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1995-12-21 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 2 LIMITED Director 2016-07-01 CURRENT 1996-06-05 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 5 LIMITED Director 2016-07-01 CURRENT 1997-01-27 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 4 LIMITED Director 2016-07-01 CURRENT 1997-09-16 Active
NEIL GARTH JONES GRAYLING INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 2004-03-08 Active
NEIL GARTH JONES ATLANTIC PUBLIC RELATIONS LIMITED Director 2016-07-01 CURRENT 1998-12-17 Active
NEIL GARTH JONES ATLANTIC GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-03-08 Active
NEIL GARTH JONES TACTICAL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1992-05-28 Active - Proposal to Strike off
NEIL GARTH JONES TEAM LGM LIMITED Director 2016-07-01 CURRENT 1981-01-16 Active
NEIL GARTH JONES HUNTSWORTH (CB) LIMITED Director 2016-07-01 CURRENT 1985-03-15 Active
NEIL GARTH JONES TRIMEDIA LIMITED Director 2016-07-01 CURRENT 1986-04-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT (IH) LIMITED Director 2016-07-01 CURRENT 1987-03-05 Active - Proposal to Strike off
NEIL GARTH JONES HASLIMANN TAYLOR LIMITED Director 2016-07-01 CURRENT 1987-09-21 Active
NEIL GARTH JONES HOLMES & MARCHANT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1988-04-11 Active
NEIL GARTH JONES IOL LIMITED Director 2016-07-01 CURRENT 1988-06-16 Active
NEIL GARTH JONES TACTICAL MARKETING LIMITED Director 2016-07-01 CURRENT 1988-10-24 Active - Proposal to Strike off
NEIL GARTH JONES WOODSIDE COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1985-02-14 Active - Proposal to Strike off
NEIL GARTH JONES SUPERFRESH HYGIENICS LIMITED Director 2016-07-01 CURRENT 1977-02-07 Active - Proposal to Strike off
NEIL GARTH JONES PINEBLUE LIMITED Director 2016-07-01 CURRENT 1970-01-01 Active - Proposal to Strike off
NEIL GARTH JONES PARK AVENUE PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 1980-05-01 Active - Proposal to Strike off
NEIL GARTH JONES MASTERGUIDE LIMITED Director 2016-07-01 CURRENT 1979-01-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH GROUP LIMITED Director 2016-07-01 CURRENT 1971-06-28 Active
NEIL GARTH JONES HUNTSWORTH FINANCIAL GROUP LIMITED Director 2016-07-01 CURRENT 1972-10-17 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2016-07-01 CURRENT 1975-03-06 Active
NEIL GARTH JONES GRAYLING UK LIMITED Director 2016-07-01 CURRENT 1981-10-28 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 6 LIMITED Director 2016-07-01 CURRENT 1984-07-31 Active
NEIL GARTH JONES THE DEVELOPMENT COUNSEL LIMITED Director 2016-07-01 CURRENT 1984-11-09 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT HEALTHCARE LIMITED Director 2016-07-01 CURRENT 1984-12-06 Active
NEIL GARTH JONES CHRIS PARRY PROMOTIONS LIMITED Director 2016-07-01 CURRENT 1983-01-13 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1985-03-12 Active
NEIL GARTH JONES CATALYST COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1957-06-17 Active - Proposal to Strike off
NEIL GARTH JONES CATALYST PUBLICATIONS LIMITED Director 2016-07-01 CURRENT 1980-08-22 Active - Proposal to Strike off
NEIL GARTH JONES STRATEGY COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1996-09-18 Active - Proposal to Strike off
NEIL GARTH JONES AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1997-09-30 Active
NEIL GARTH JONES HATCH GROUP LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active
NEIL GARTH JONES HUNTSWORTH LIMITED Director 2016-02-01 CURRENT 1983-06-06 Active
RUSSELL JAMES LIDSTONE THE MOMENT CONTENT GROUP LIMITED Director 2017-02-13 CURRENT 2014-09-09 Active
RUSSELL JAMES LIDSTONE AGHOCO 1542 LIMITED Director 2016-09-16 CURRENT 2016-07-29 Dissolved 2018-01-09
RUSSELL JAMES LIDSTONE THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 1995-04-24 Active - Proposal to Strike off
RUSSELL JAMES LIDSTONE THE MOMENT CONTENT COMPANY LIMITED Director 2016-08-03 CURRENT 2000-03-31 Active
RUSSELL JAMES LIDSTONE THE CREATIVE ENGAGEMENT GROUP LTD Director 2016-05-27 CURRENT 1976-02-12 Active
RUSSELL JAMES LIDSTONE WRG GROUP LIMITED Director 2016-05-27 CURRENT 1998-04-23 Active
RUSSELL JAMES LIDSTONE SOMETHING LOVELY CONSULTING LTD Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-06-13
RUSSELL JAMES LIDSTONE BASKETBALL ENGLAND Director 2015-04-13 CURRENT 1979-06-15 Active
MARTIN MORROW CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
MARTIN MORROW JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
MARTIN MORROW WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
MARTIN MORROW THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
MARTIN MORROW THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
MARTIN MORROW MAINSTREAM PRESENTATIONS LIMITED Director 2017-07-01 CURRENT 1988-06-17 Active - Proposal to Strike off
MARTIN MORROW MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
MARTIN MORROW WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
MARTIN MORROW GRAYLING DORMANT 1 LIMITED Director 2014-03-28 CURRENT 2009-07-16 Active - Proposal to Strike off
MARTIN MORROW TRIMEDIA HARRISON COWLEY LIMITED Director 2012-03-14 CURRENT 2002-11-07 Dissolved 2014-06-17
MARTIN MORROW THE RED CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1994-03-28 Active
MARTIN MORROW HATCH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW AXIS HEALTHCARE EUROPE LIMITED Director 2012-03-14 CURRENT 2003-06-24 Active - Proposal to Strike off
MARTIN MORROW HS CORPORATE INVESTMENTS LIMITED Director 2012-03-14 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN MORROW ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2012-03-14 CURRENT 2009-06-08 Active - Proposal to Strike off
MARTIN MORROW ATOMIC PR UK LIMITED Director 2012-03-14 CURRENT 2009-06-09 Active - Proposal to Strike off
MARTIN MORROW CONSCIENTIA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2011-04-19 Active - Proposal to Strike off
MARTIN MORROW THE QUILLER CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1998-08-04 Active
MARTIN MORROW TRIMEDIA COMMUNICATIONS UK LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active - Proposal to Strike off
MARTIN MORROW SHINY RED LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active - Proposal to Strike off
MARTIN MORROW BALLARD ASSOCIATES LIMITED Director 2012-03-14 CURRENT 1982-05-18 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 1986-05-09 Active
MARTIN MORROW CITIGATE DEWE ROGERSON LIMITED Director 2012-03-14 CURRENT 1987-10-27 Active
MARTIN MORROW MACLAURIN LTD Director 2012-03-14 CURRENT 1994-10-03 Active - Proposal to Strike off
MARTIN MORROW GRAYLING COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 1995-12-21 Active
MARTIN MORROW HUNTSWORTH HEALTH LIMITED Director 2012-03-14 CURRENT 1996-05-02 Active
MARTIN MORROW APOTHECOM SCOPEMEDICAL LIMITED Director 2012-03-14 CURRENT 1998-12-30 Active - Proposal to Strike off
MARTIN MORROW QUILLER ASSOCIATES LIMITED Director 2012-03-14 CURRENT 2002-06-28 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2012-03-14 CURRENT 2004-06-02 Active
MARTIN MORROW GRAYLING (CEE) LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active
MARTIN MORROW HUNTSWORTH DORMANT 7 LIMITED Director 2012-03-14 CURRENT 1985-09-30 Active - Proposal to Strike off
MARTIN MORROW HASLIMANN TAYLOR LIMITED Director 2012-03-14 CURRENT 1987-09-21 Active
MARTIN MORROW HATCH GROUP LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW TONIC LIFE COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-18 Active
MARTIN MORROW FRED COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2007-03-23 Active
MARTIN MORROW HUNTSWORTH (FGO) LIMITED Director 2012-01-31 CURRENT 1988-03-01 Dissolved 2014-07-01
MARTIN MORROW HUNTSWORTH DORMANT (IL) LIMITED Director 2012-01-31 CURRENT 1984-01-06 Dissolved 2014-06-03
MARTIN MORROW ROOT MARKET RESEARCH LIMITED Director 2012-01-31 CURRENT 1982-07-13 Dissolved 2014-06-03
MARTIN MORROW CITIGATE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2009-10-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE SMARTS GROUP LIMITED Director 2012-01-31 CURRENT 1990-05-01 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE GROUP LIMITED Director 2012-01-31 CURRENT 1969-07-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE LIMITED Director 2012-01-31 CURRENT 2009-10-17 Dissolved 2014-06-03
MARTIN MORROW TRIMEDIA COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1994-11-22 Dissolved 2014-06-03
MARTIN MORROW BROADBENT ADVERTISING LIMITED Director 2012-01-31 CURRENT 1983-01-13 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1983-11-01 Active - Proposal to Strike off
MARTIN MORROW CITIGATE COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1987-11-03 Active
MARTIN MORROW DEWE ROGERSON LIMITED Director 2012-01-31 CURRENT 1969-08-15 Active
MARTIN MORROW FACET GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1970-02-23 Active
MARTIN MORROW DEWE ROGERSON UK LIMITED Director 2012-01-31 CURRENT 1971-06-25 Active
MARTIN MORROW DAVID BAKER ASSOCIATES LIMITED Director 2012-01-31 CURRENT 1971-12-21 Active
MARTIN MORROW HOLMES & MARCHANT CENTRAL LIMITED Director 2012-01-31 CURRENT 1978-07-12 Active
MARTIN MORROW EHPR LTD Director 2012-01-31 CURRENT 1988-03-23 Active
MARTIN MORROW ERGO COMMUNICATIONS SERVICES LIMITED Director 2012-01-31 CURRENT 1989-03-01 Active
MARTIN MORROW HUNTSWORTH DORMANT 1 LIMITED Director 2012-01-31 CURRENT 1997-07-04 Active
MARTIN MORROW HUNTSWORTH (I2) LIMITED Director 2012-01-31 CURRENT 2004-05-24 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2012-01-31 CURRENT 2004-12-14 Active
MARTIN MORROW V B COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1993-04-16 Active - Proposal to Strike off
MARTIN MORROW THE RED CONSULTANCY GROUP LIMITED Director 2012-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
MARTIN MORROW TMG GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1998-10-26 Active - Proposal to Strike off
MARTIN MORROW CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 2003-07-03 Active - Proposal to Strike off
MARTIN MORROW COUNSEL GROUP LIMITED(THE) Director 2012-01-31 CURRENT 1969-06-12 Active
MARTIN MORROW ALTERNATE RESOURCES LIMITED Director 2012-01-31 CURRENT 1979-09-07 Active
MARTIN MORROW HARNETT MILAN LIMITED Director 2012-01-31 CURRENT 1986-09-24 Active - Proposal to Strike off
MARTIN MORROW CITIGATE SPONSORSHIP LIMITED Director 2012-01-31 CURRENT 1988-09-20 Active - Proposal to Strike off
MARTIN MORROW CITIGATE EUROPE LIMITED Director 2012-01-31 CURRENT 1988-11-28 Active - Proposal to Strike off
MARTIN MORROW CITIGATE BROAD STREET UK LIMITED Director 2012-01-31 CURRENT 1989-10-09 Active - Proposal to Strike off
MARTIN MORROW ADAMSON USSHER MARKETING LIMITED Director 2012-01-31 CURRENT 1992-01-15 Active
MARTIN MORROW BEAUMARK LIMITED Director 2012-01-31 CURRENT 1992-09-22 Active
MARTIN MORROW HARRISON COWLEY 222 LIMITED Director 2012-01-31 CURRENT 1993-09-29 Active - Proposal to Strike off
MARTIN MORROW DEWE ROGERSON GROUP LIMITED Director 2012-01-31 CURRENT 1995-09-13 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT 2 LIMITED Director 2012-01-31 CURRENT 1996-06-05 Active
MARTIN MORROW HUNTSWORTH DORMANT 5 LIMITED Director 2012-01-31 CURRENT 1997-01-27 Active
MARTIN MORROW HUNTSWORTH DORMANT 4 LIMITED Director 2012-01-31 CURRENT 1997-09-16 Active
MARTIN MORROW HUNTSWORTH DORMANT 3 LIMITED Director 2012-01-31 CURRENT 1998-04-06 Active
MARTIN MORROW HUNTSWORTH DORMANT (IUK) Director 2012-01-31 CURRENT 2003-01-23 Active - Proposal to Strike off
MARTIN MORROW GRAYLING INTERNATIONAL LIMITED Director 2012-01-31 CURRENT 2004-03-08 Active
MARTIN MORROW HUNTSWORTH HOLDINGS LIMITED Director 2012-01-31 CURRENT 2005-10-18 Active
MARTIN MORROW ATLANTIC PUBLIC RELATIONS LIMITED Director 2012-01-31 CURRENT 1998-12-17 Active
MARTIN MORROW ATLANTIC GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2002-03-08 Active
MARTIN MORROW TACTICAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 1992-05-28 Active - Proposal to Strike off
MARTIN MORROW TEAM LGM LIMITED Director 2012-01-31 CURRENT 1981-01-16 Active
MARTIN MORROW HUNTSWORTH (CB) LIMITED Director 2012-01-31 CURRENT 1985-03-15 Active
MARTIN MORROW HOLMES & MARCHANT ENSKAT LIMITED Director 2012-01-31 CURRENT 1985-10-03 Active
MARTIN MORROW ACCORDIENCE GROUP LIMITED Director 2012-01-31 CURRENT 1986-04-01 Active
MARTIN MORROW TRIMEDIA LIMITED Director 2012-01-31 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT (IH) LIMITED Director 2012-01-31 CURRENT 1987-03-05 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT PUBLISHING LIMITED Director 2012-01-31 CURRENT 1988-04-11 Active
MARTIN MORROW IOL LIMITED Director 2012-01-31 CURRENT 1988-06-16 Active
MARTIN MORROW TACTICAL MARKETING LIMITED Director 2012-01-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARTIN MORROW WOODSIDE COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1985-02-14 Active - Proposal to Strike off
MARTIN MORROW SUPERFRESH HYGIENICS LIMITED Director 2012-01-31 CURRENT 1977-02-07 Active - Proposal to Strike off
MARTIN MORROW PINEBLUE LIMITED Director 2012-01-31 CURRENT 1970-01-01 Active - Proposal to Strike off
MARTIN MORROW PARK AVENUE PRODUCTIONS LIMITED Director 2012-01-31 CURRENT 1980-05-01 Active - Proposal to Strike off
MARTIN MORROW MASTERGUIDE LIMITED Director 2012-01-31 CURRENT 1979-01-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH GROUP LIMITED Director 2012-01-31 CURRENT 1971-06-28 Active
MARTIN MORROW HUNTSWORTH FINANCIAL GROUP LIMITED Director 2012-01-31 CURRENT 1972-10-17 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2012-01-31 CURRENT 1975-03-06 Active
MARTIN MORROW GRAYLING UK LIMITED Director 2012-01-31 CURRENT 1981-10-28 Active
MARTIN MORROW HUNTSWORTH DORMANT 6 LIMITED Director 2012-01-31 CURRENT 1984-07-31 Active
MARTIN MORROW THE DEVELOPMENT COUNSEL LIMITED Director 2012-01-31 CURRENT 1984-11-09 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE LIMITED Director 2012-01-31 CURRENT 1984-12-06 Active
MARTIN MORROW CITIGATE PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 1968-09-13 Active - Proposal to Strike off
MARTIN MORROW CITIGATE WESTMINSTER LIMITED Director 2012-01-31 CURRENT 1980-10-13 Active - Proposal to Strike off
MARTIN MORROW CHRIS PARRY PROMOTIONS LIMITED Director 2012-01-31 CURRENT 1983-01-13 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT CORPORATE DESIGN LIMITED Director 2012-01-31 CURRENT 1985-02-05 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH INVESTMENTS LIMITED Director 2012-01-31 CURRENT 1985-03-12 Active
MARTIN MORROW CATALYST COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1957-06-17 Active - Proposal to Strike off
MARTIN MORROW CATALYST PUBLICATIONS LIMITED Director 2012-01-31 CURRENT 1980-08-22 Active - Proposal to Strike off
MARTIN MORROW STRATEGY COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1996-09-18 Active - Proposal to Strike off
MARTIN MORROW AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2012-01-31 CURRENT 1997-09-30 Active
MARTIN MORROW HUNTSWORTH COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2006-12-11 Active - Proposal to Strike off
DAVID MORRIS SHARROCK THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-06-21 CURRENT 2017-06-19 Active
DAVID MORRIS SHARROCK THE MOMENT CONTENT GROUP LIMITED Director 2017-02-13 CURRENT 2014-09-09 Active
DAVID MORRIS SHARROCK AGHOCO 1542 LIMITED Director 2016-09-16 CURRENT 2016-07-29 Dissolved 2018-01-09
DAVID MORRIS SHARROCK THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 1995-04-24 Active - Proposal to Strike off
DAVID MORRIS SHARROCK THE MOMENT CONTENT COMPANY LIMITED Director 2016-08-03 CURRENT 2000-03-31 Active
DAVID MORRIS SHARROCK JUST COMMUNICATE LIMITED Director 2016-03-11 CURRENT 2000-11-01 Active
DAVID MORRIS SHARROCK TECTONIKS HIRE LIMITED Director 2013-07-31 CURRENT 2009-07-08 Dissolved 2017-11-14
DAVID MORRIS SHARROCK WRG GROUP LIMITED Director 2013-07-31 CURRENT 1998-04-23 Active
DAVID MORRIS SHARROCK THE CREATIVE ENGAGEMENT GROUP LTD Director 2012-09-28 CURRENT 1976-02-12 Active
DAVID MORRIS SHARROCK BORRANS PARK HOUSE MANAGEMENT LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS SHARROCK
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076619870006
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076619870005
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076619870004
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-08PSC05Change of details for The Creative Engagement Group Limited as a person with significant control on 2019-04-10
2019-10-18PSC09Withdrawal of a person with significant control statement on 2019-10-18
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-11TM02Termination of appointment of Craig Machell on 2018-03-31
2018-05-17AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 36 Great Titchfield Street London W1W 8BQ United Kingdom
2017-12-15PSC02Notification of The Creative Engagement Group Limited as a person with significant control on 2017-07-01
2017-12-15PSC07CESSATION OF MAINSTREAM LIMITED AS A PSC
2017-12-15PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PSC
2017-12-15PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PSC
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MAXWELL KINSEY
2017-08-21SH06Cancellation of shares. Statement of capital on 2012-01-09 GBP 481,500
2017-08-03PSC02Notification of Ldc (Managers) Limited as a person with significant control on 2017-06-30
2017-07-27RES13Resolutions passed:
  • Purchase contract 09/01/2012
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-12RES01ADOPT ARTICLES 12/07/17
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 4342084
2017-07-10SH0130/06/17 STATEMENT OF CAPITAL GBP 4342084
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN POWELL
2017-07-05AP03SECRETARY APPOINTED MR CRAIG MACHELL
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KINSEY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRAHAM
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLUMMER
2017-07-05AP01DIRECTOR APPOINTED MR MARTIN MORROW
2017-07-05AP01DIRECTOR APPOINTED MR NEIL GARTH JONES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM LEVEL 4 MERCHANTS WAREHOUSE 21 CASTLE STREET MANCHESTER M3 4LZ
2016-09-26AP01DIRECTOR APPOINTED ROBIN CLIVE POWELL
2016-09-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-28AR0108/06/16 FULL LIST
2016-06-28AP01DIRECTOR APPOINTED MR RUSSELL JAMES LIDSTONE
2016-03-24AP01DIRECTOR APPOINTED IAN PLUMMER
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076619870004
2015-10-15RES01ALTER ARTICLES 21/09/2015
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADE OF YARMOUTH
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS
2015-10-01AP01DIRECTOR APPOINTED STEVEN MAXWELL KINSEY
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 525250
2015-06-09AR0108/06/15 FULL LIST
2014-09-05AR0108/06/14 FULL LIST
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL WORMALD
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALLACE
2014-02-17RES13SUB DIV SHARES 05/02/2014
2014-02-17RES01ADOPT ARTICLES 05/02/2014
2014-02-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-17SH02SUB-DIVISION 05/02/14
2014-02-17SH02SUB-DIVISION 05/02/14
2014-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-03AP01DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAY
2013-06-17AR0108/06/13 FULL LIST
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MAXWELL KINSEY / 13/02/2013
2013-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALLACE / 03/12/2012
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID DAY / 03/12/2012
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM THE TOWER DEVA CENTRE TRINITY WAY MANCHESTER M3 7BF
2012-11-06ANNOTATIONClarification
2012-11-05RP04SECOND FILING WITH MUD 08/06/12 FOR FORM AR01
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BAXTER
2012-06-12AR0108/06/12 FULL LIST
2012-05-01SH0129/03/12 STATEMENT OF CAPITAL GBP 514000
2012-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-23AP01DIRECTOR APPOINTED CRAIG BAXTER
2011-11-23SH0117/11/11 STATEMENT OF CAPITAL GBP 514000.00
2011-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-23RES12VARYING SHARE RIGHTS AND NAMES
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PERRY
2011-09-15AP01DIRECTOR APPOINTED LORD MICHAEL GRADE
2011-09-07AP01DIRECTOR APPOINTED MR CARL EDMUND WORMALD
2011-09-06SH0110/08/11 STATEMENT OF CAPITAL GBP 481500
2011-09-06SH0101/09/11 STATEMENT OF CAPITAL GBP 514000
2011-08-26AP01DIRECTOR APPOINTED SIMON BRAHAM
2011-08-26RES01ADOPT ARTICLES 10/08/2011
2011-08-26RES12VARYING SHARE RIGHTS AND NAMES
2011-08-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB, UNITED KINGDOM
2011-08-26AA01CURREXT FROM 30/06/2012 TO 31/10/2012
2011-08-26AP03SECRETARY APPOINTED STEVEN MAXWELL KINSEY
2011-08-26AP01DIRECTOR APPOINTED MR JAMES JOSEPH MICHAEL FAULDS
2011-08-26AP01DIRECTOR APPOINTED MR MARK WALLACE
2011-08-26AP01DIRECTOR APPOINTED MRS KAREN PERRY
2011-08-26AP01DIRECTOR APPOINTED MR BARRY DAVID DAY
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-06RES15CHANGE OF NAME 06/07/2011
2011-07-06CERTNMCOMPANY NAME CHANGED AGHOCO 1052 LIMITED CERTIFICATE ISSUED ON 06/07/11
2011-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WRG WORLDWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WRG WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-23 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
A COMPOSITE GUARANTEE AND DEBENTURE 2011-08-16 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
DEBENTURE 2011-08-13 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WRG WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRG WORLDWIDE LIMITED
Trademarks
We have not found any records of WRG WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRG WORLDWIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WRG WORLDWIDE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WRG WORLDWIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRG WORLDWIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WRG WORLDWIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.