Background WavePink WaveYellow Wave

WPP DELILAH LIMITED (10931750)

WPP DELILAH LIMITED (10931750) is a dissolved UK company. incorporated on 24 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WPP DELILAH LIMITED has been registered for 8 years. Current directors include PAYNE, Richard James.

Company Number
10931750
Status
dissolved
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PAYNE, Richard James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPP DELILAH LIMITED

WPP DELILAH LIMITED is an dissolved company incorporated on 24 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WPP DELILAH LIMITED was registered 8 years ago.(SIC: 73110)

Status

dissolved

Active since 8 years ago

Company No

10931750

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 18 January 2022 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London Greater London W1J 5RJ United Kingdom
From: 24 August 2017To: 22 November 2018
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Sept 17
Director Left
Nov 18
Capital Update
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Sept 22
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 24 Aug 2017

PAYNE, Richard James

Active
18 Upper Ground, LondonSE1 9GL
Born September 1977
Director
Appointed 01 Jul 2022

CONAGHAN, Daniel Patrick

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1980
Director
Appointed 21 Nov 2019
Resigned 08 Jul 2022

PAYNE, Andrew Robertson

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1957
Director
Appointed 21 Nov 2019
Resigned 29 Sept 2022

SCOTT, Andrew Grant Balfour

Resigned
LondonW1J 5RJ
Born December 1968
Director
Appointed 24 Aug 2017
Resigned 12 Nov 2018

VAN DER WELLE, Charles Ward

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 24 Aug 2017
Resigned 27 Sept 2022

WINTERS, Steve Richard

Resigned
18 Upper Ground, LondonSE1 9GL
Born January 1968
Director
Appointed 24 Aug 2017
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Beaumont Square

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2019
LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Aug 2017
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2022
DS01DS01
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Legacy
13 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2019
SH19Statement of Capital
Legacy
13 November 2019
CAP-SSCAP-SS
Resolution
13 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Incorporation Company
24 August 2017
NEWINCIncorporation