Background WavePink WaveYellow Wave

NEW COMMERCIAL ARTS GROUP LIMITED (12455030)

NEW COMMERCIAL ARTS GROUP LIMITED (12455030) is an active UK company. incorporated on 11 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEW COMMERCIAL ARTS GROUP LIMITED has been registered for 6 years. Current directors include BARNES-AUSTIN, James David, GOLDING, David, MURPHY, James Benedict Patrick and 2 others.

Company Number
12455030
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNES-AUSTIN, James David, GOLDING, David, MURPHY, James Benedict Patrick, NUYTEMANS, Patricia Helene, SMITH, Karla
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW COMMERCIAL ARTS GROUP LIMITED

NEW COMMERCIAL ARTS GROUP LIMITED is an active company incorporated on 11 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEW COMMERCIAL ARTS GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12455030

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (4 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

Ground Floor, 33-37 University Street London WC1E 6JL United Kingdom
From: 30 August 2022To: 15 October 2024
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 11 February 2020To: 30 August 2022
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Jun 20
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 04 Sept 2024

BARNES-AUSTIN, James David

Active
18 Upper Ground, LondonSE1 9GL
Born October 1964
Director
Appointed 04 Sept 2024

GOLDING, David

Active
18 Upper Ground, LondonSE1 9GL
Born July 1972
Director
Appointed 15 May 2020

MURPHY, James Benedict Patrick

Active
18 Upper Ground, LondonSE1 9GL
Born March 1967
Director
Appointed 15 May 2020

NUYTEMANS, Patricia Helene

Active
18 Upper Ground, LondonSE1 9GL
Born September 1970
Director
Appointed 04 Sept 2024

SMITH, Karla

Active
18 Upper Ground, LondonSE1 9GL
Born January 1976
Director
Appointed 04 Sept 2024

MURPHY, James

Resigned
18 Upper Ground, LondonSE1 9GL
Secretary
Appointed 02 Aug 2024
Resigned 04 Sept 2024

CURRAN, Rob

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1987
Director
Appointed 15 May 2020
Resigned 04 Sept 2024

GOLDING, David

Resigned
18 Upper Ground, LondonSE1 9GL
Born July 1972
Director
Appointed 15 May 2020
Resigned 04 Sept 2024

HEARTFIELD, Ian

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1972
Director
Appointed 15 May 2020
Resigned 04 Sept 2024

MURPHY, James Benedict Patrick

Resigned
18 Upper Ground, LondonSE1 9GL
Born March 1967
Director
Appointed 15 May 2020
Resigned 04 Sept 2024

WATSON, Shirley

Resigned
Charlotte Building, LondonW1T 1QL
Born May 1955
Director
Appointed 11 Feb 2020
Resigned 15 May 2020

Persons with significant control

4

1 Active
3 Ceased

Wpp Group Holdings Limited

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2024

Mr James Benedict Patrick Murphy

Ceased
18 Upper Ground, LondonSE1 9GL
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 04 Sept 2024

Mr Ian Heartfield

Ceased
18 Upper Ground, LondonSE1 9GL
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 04 Sept 2024

Mr David Golding

Ceased
18 Upper Ground, LondonSE1 9GL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Memorandum Articles
31 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
2 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Incorporation Company
11 February 2020
NEWINCIncorporation