Background WavePink WaveYellow Wave

WPP MEDIA UK LIMITED (04736785)

WPP MEDIA UK LIMITED (04736785) is an active UK company. incorporated on 16 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WPP MEDIA UK LIMITED has been registered for 22 years. Current directors include NICHOLS, Michael John, ROWLINSON, Kate.

Company Number
04736785
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NICHOLS, Michael John, ROWLINSON, Kate
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP MEDIA UK LIMITED

WPP MEDIA UK LIMITED is an active company incorporated on 16 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WPP MEDIA UK LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

04736785

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

GROUPM UK LTD
From: 17 July 2006To: 11 August 2025
GROUP M LIMITED
From: 16 April 2003To: 17 July 2006
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ
From: 16 April 2003To: 8 January 2019
Timeline

33 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 16
Owner Exit
Sept 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Apr 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 19 Sept 2005

NICHOLS, Michael John

Active
18 Upper Ground, LondonSE1 9GL
Born March 1985
Director
Appointed 12 Jun 2024

ROWLINSON, Kate

Active
18 Upper Ground, LondonSE1 9GL
Born November 1971
Director
Appointed 12 May 2025

CALOW, David Ferguson

Resigned
27 Farm Street, LondonW1J 5RJ
Secretary
Appointed 18 Jul 2003
Resigned 19 Sept 2005

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 16 Apr 2003
Resigned 18 Jul 2003

ALLAN, Stephen David

Resigned
2 Spaniards Close, LondonNW11 6TH
Born June 1963
Director
Appointed 11 Jul 2006
Resigned 01 Dec 2008

BARLOW, Colin

Resigned
Winterbourne, Chalfont St PeterSL9 9TR
Born July 1968
Director
Appointed 09 Sept 2005
Resigned 06 Feb 2024

BLACKETT, Karen

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1971
Director
Appointed 28 Sept 2020
Resigned 12 Sept 2022

BORNMAN, Niel

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1979
Director
Appointed 01 Sept 2022
Resigned 09 Jun 2023

BRYAN, David John

Resigned
27 Greenholm Road, LondonSE9 1UQ
Born December 1972
Director
Appointed 01 Dec 2008
Resigned 27 Jun 2019

CLARK, Scott Michael

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1975
Director
Appointed 01 Nov 2022
Resigned 23 Apr 2024

COLLINS, Mark

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1962
Director
Appointed 11 Jul 2006
Resigned 22 Mar 2025

DAY, Rupert

Resigned
40 Strand, LondonWC2N 5HZ
Born July 1961
Director
Appointed 27 Oct 2004
Resigned 11 Jul 2005

DE CRUZ, Adrian

Resigned
5 Egdean Walk, SevenoaksTN13 3UQ
Born February 1963
Director
Appointed 09 Sept 2005
Resigned 11 Jul 2006

ENGLEBRIGHT, Drew

Resigned
27 Farm StreetW1J 5RJ
Born May 1971
Director
Appointed 09 May 2016
Resigned 28 Feb 2018

FRIJNS, Charlotte Sabine Muriel

Resigned
18 Upper Ground, LondonSE1 9GL
Born August 1976
Director
Appointed 25 Jun 2019
Resigned 25 Nov 2021

GEORGE, Tom

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1960
Director
Appointed 14 May 2018
Resigned 27 Mar 2020

GOODMAN, Steven Barry

Resigned
5 Haversham Place, LondonN6 6NG
Born July 1961
Director
Appointed 11 Jul 2006
Resigned 30 Sept 2019

GRAINGER, Dominic Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1965
Director
Appointed 19 Apr 2011
Resigned 29 May 2020

KRICHEFSKI, Josh

Resigned
18 Upper Ground, LondonSE1 9GL
Born July 1975
Director
Appointed 30 Jan 2023
Resigned 18 Mar 2025

KYFFIN, David Thomas

Resigned
16 Redgrave Road, LondonSW15 1PX
Born April 1956
Director
Appointed 11 Jul 2006
Resigned 01 Apr 2009

MANGWENDE, Netsai

Resigned
18 Upper Ground, LondonSE1 9GL
Born June 1975
Director
Appointed 25 Nov 2021
Resigned 04 Sept 2022

MOWER, Paul

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1972
Director
Appointed 28 Sept 2020
Resigned 25 Oct 2022

RICHARDSON, Paul Winston George

Resigned
27 Farm Street, LondonW1J 5RJ
Born December 1957
Director
Appointed 18 Jul 2003
Resigned 21 Jul 2006

SINGER, Darren David

Resigned
Wildwood Road, LondonNW11 6UD
Born February 1969
Director
Appointed 01 Jun 2008
Resigned 25 Mar 2011

SWEETLAND, Christopher Paul

Resigned
27 Farm StreetW1J 5RJ
Born May 1955
Director
Appointed 17 Dec 2010
Resigned 23 Dec 2010

SWEETLAND, Christopher Paul, Dr

Resigned
32 Herondale Avenue, LondonSW18 3JL
Born May 1955
Director
Appointed 18 Jul 2003
Resigned 21 Jul 2006

THEAKSTONE, Nicholas

Resigned
5 Amherst Avenue, LondonW13 8NQ
Born January 1961
Director
Appointed 11 Jul 2006
Resigned 13 Oct 2020

TRAY, Simon Laurence

Resigned
13 Priory View, Bushey HeathWD23 4GN
Born January 1965
Director
Appointed 11 Jul 2006
Resigned 01 Dec 2008

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 16 Apr 2003
Resigned 18 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017
Ceased 02 Jun 2023

Wpp Group (Uk) Ltd

Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 April 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 May 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
363aAnnual Return
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
287Change of Registered Office
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation