Active - Proposal to Strike off
Company Information for WEDNESDAY AGENCY GROUP LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
08811456
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WEDNESDAY AGENCY GROUP LIMITED | ||
Legal Registered Office | ||
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in E2 | ||
Previous Names | ||
|
Company Number | 08811456 | |
---|---|---|
Company ID Number | 08811456 | |
Date formed | 2013-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/06/2021 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-06 06:49:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY-ANN BRAY |
||
JOHN JAMES BYRNES |
||
JENS BIRGER GREDE |
||
ANDREW JOHN ROBERTSON |
||
PRISCILLA DEBORAH SNOWBALL |
||
ERIK JOHAN TORSTENSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID CLARK |
Director | ||
ANDREW EVERETT MEDD |
Director | ||
ROBERT SAVILLE |
Director | ||
MARK HOWARD WAITES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBOTT MEAD VICKERS.BBDO LIMITED | Director | 2017-07-31 | CURRENT | 1985-08-02 | Active | |
SATURDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2010-12-02 | Dissolved 2017-01-17 | |
WEDNESDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
RAW FILES LIMITED | Director | 2015-12-31 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
WAG BBDO HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WEAPON 7 LTD | Director | 2014-07-09 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
ABBOTT MEAD VICKERS GROUP LIMITED | Director | 2014-06-02 | CURRENT | 1977-10-31 | Active | |
AMV BBDO INVESTMENTS LIMITED | Director | 2009-06-09 | CURRENT | 1983-02-14 | Active | |
CEDAR COMMUNICATIONS LIMITED | Director | 2007-07-06 | CURRENT | 1992-04-24 | Active | |
REDWOOD PUBLISHING LIMITED | Director | 2005-11-15 | CURRENT | 1998-06-17 | Active | |
BBDO EMEA LIMITED | Director | 2003-09-24 | CURRENT | 1985-04-01 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Director | 2003-09-24 | CURRENT | 2000-12-14 | Active | |
RAW FILES LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2005-12-20 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
WEDNESDAY LONDON LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
WEDNESDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
RAW FILES LIMITED | Director | 2015-12-31 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
SATURDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2010-12-02 | Dissolved 2017-01-17 | |
WEDNESDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
RAW FILES LIMITED | Director | 2015-12-31 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
DERWENT LONDON PLC | Director | 2015-09-01 | CURRENT | 1984-05-25 | Active | |
AMV BBDO INVESTMENTS LIMITED | Director | 2014-07-16 | CURRENT | 1983-02-14 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Director | 2006-04-06 | CURRENT | 1977-10-31 | Active | |
GOLDEN BAY MANSIONS LIMITED | Director | 2001-09-10 | CURRENT | 1962-09-07 | Active | |
ABBOTT MEAD VICKERS.BBDO LIMITED | Director | 1992-06-18 | CURRENT | 1985-08-02 | Active | |
FD EUROPE LIMITED | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
SHOPPING SPREE LIMITED | Director | 2017-12-06 | CURRENT | 2016-10-19 | Dissolved 2018-09-11 | |
SATURDAY BRANDS LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
SATURDAY BRAND HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active | |
MSAT RECO LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
SATURDAY GROUP LTD | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
POPULAR CULTURE HOLDINGS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
FD LONDON LIMITED | Director | 2013-02-28 | CURRENT | 2003-05-12 | Active | |
SATURDAY LONDON LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2017-01-17 | |
WINNING IRONS LIMITED | Director | 2009-12-31 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2005-12-20 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
WEDNESDAY LONDON LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES BYRNES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-07-22 GBP 1 | |
CAP-SS | Solvency Statement dated 05/07/21 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-21 GBP 21.00 | |
CAP-SS | Solvency Statement dated 20/05/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ROBERTSON | |
AP01 | DIRECTOR APPOINTED MS HELEN ROSINA CAVANAGH | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
Annotation | ||
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 97414 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTSON / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 23/08/2017 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 97414 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-05-31 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BRAY on 2016-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/16 FROM , 239 Old Marylebone Road, London, NW1 5QT, England | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 97414 | |
AR01 | 31/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK JOHAN TORSTENSSON / 01/01/2016 | |
AR01 | 31/05/16 STATEMENT OF CAPITAL GBP 97414.00 | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/12/2015 | |
RES01 | ADOPT ARTICLES 31/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAITES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088114560001 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 96080 | |
AP01 | DIRECTOR APPOINTED MRS PRISCILLA DEBORAH SNOWBALL | |
AP03 | SECRETARY APPOINTED MRS SALLY-ANN BRAY | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES BYRNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MEDD | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ROBERTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM, BISCUIT BUILDING 10 REDCHURCH STREET, LONDON, E2 7DD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 96060 | |
AR01 | 31/05/15 FULL LIST | |
SH01 | 20/02/15 STATEMENT OF CAPITAL GBP 96060 | |
RES15 | CHANGE OF NAME 20/12/2014 | |
CERTNM | COMPANY NAME CHANGED SWED RECO LIMITED CERTIFICATE ISSUED ON 21/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 96059 | |
AR01 | 11/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ERIK JOHAN TORSTENSSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW EVERETT MEDD | |
AP01 | DIRECTOR APPOINTED MR MARK HOWARD WAITES | |
AP01 | DIRECTOR APPOINTED MR ROBERT SAVILLE | |
SH01 | 16/07/14 STATEMENT OF CAPITAL GBP 96059.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/07/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088114560001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | COUTTS & CO |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEDNESDAY AGENCY GROUP LIMITED are:
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. |