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

WP ACQUISITIONS LIMITED

9 KINGSWAY, 4TH FLOOR, LONDON, WC2B 6XF,
Company Registration Number
08049206
Private Limited Company
Active

Company Overview

About Wp Acquisitions Ltd
WP ACQUISITIONS LIMITED was founded on 2012-04-27 and has its registered office in London. The organisation's status is listed as "Active". Wp Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WP ACQUISITIONS LIMITED
 
Legal Registered Office
9 KINGSWAY, 4TH FLOOR
LONDON
WC2B 6XF
Other companies in WC2B
 
Filing Information
Company Number 08049206
Company ID Number 08049206
Date formed 2012-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WP ACQUISITIONS 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.
Companies with same name WP ACQUISITIONS LIMITED
The following companies were found which have the same name as WP ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WP ACQUISITIONS, LLC 604 HOLLY LANE Nassau CEDAR GROVE NJ 07009 Active Company formed on the 2010-10-28
WP ACQUISITIONS LLC 17040 EL CAMINO REAL SUITE 200 HOUSTON Texas 77058 FRANCHISE TAX ENDED Company formed on the 2014-09-22
WP ACQUISITIONS INC Delaware Unknown
WP ACQUISITIONS PTY LTD Dissolved Company formed on the 2018-07-27
Wp Acquisitions LLC Connecticut Unknown

Company Officers of WP ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK GLENNON
Company Secretary 2012-09-05
JEREMY LOCH MANSELL BANKS
Director 2012-04-27
TIMOTHY WALKER RICKETTS
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR THOMAS PATERSON GEORGE
Director 2012-07-11 2013-11-15
TIMOTHY WALKER RICKETTS
Director 2013-11-13 2013-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS II LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS I LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS PC II LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST ACQUISITIONS LIMITED Director 2013-11-28 CURRENT 2012-04-27 Active
JEREMY LOCH MANSELL BANKS WORKING PARTNERS HOLDINGS LTD Director 2012-07-11 CURRENT 2006-07-06 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST LIMITED Director 2012-07-11 CURRENT 2007-06-07 Active
JEREMY LOCH MANSELL BANKS WORKING PARTNERS LIMITED Director 2012-07-11 CURRENT 2007-01-23 Active
JEREMY LOCH MANSELL BANKS THE GREENHOUSE LITERARY AGENCY LIMITED Director 2012-07-11 CURRENT 2007-09-25 Active
JEREMY LOCH MANSELL BANKS COOLABI GROUP LIMITED Director 2011-12-08 CURRENT 2010-03-17 Active
JEREMY LOCH MANSELL BANKS POPPY CAT SERIES II LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
JEREMY LOCH MANSELL BANKS COOLABI PUBLISHING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
JEREMY LOCH MANSELL BANKS LICENSING BY DESIGN LIMITED Director 2008-11-21 CURRENT 1989-09-04 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS INTERNATIONAL LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS PRNA LIMITED Director 2007-05-01 CURRENT 2007-03-05 Active
JEREMY LOCH MANSELL BANKS PURPLE ENTERPRISES LIMITED Director 2007-05-01 CURRENT 1992-03-10 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Director 2006-09-08 CURRENT 2001-02-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS LIMITED Director 2006-09-08 CURRENT 2005-03-01 Active
JEREMY LOCH MANSELL BANKS SCREAM STREET SERIES I LIMITED Director 2006-09-08 CURRENT 2004-07-19 Active
JEREMY LOCH MANSELL BANKS COOLABI LIMITED Director 2006-09-08 CURRENT 1999-03-16 Active
JEREMY LOCH MANSELL BANKS ALIBI FILMS INTERNATIONAL LIMITED Director 2006-09-08 CURRENT 1999-04-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS SCREAM STREET I LIMITED Director 2006-09-08 CURRENT 1999-04-09 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (DEAD) LIMITED Director 2006-09-08 CURRENT 2000-12-21 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Director 2006-09-08 CURRENT 2001-04-12 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Director 2006-09-08 CURRENT 2002-04-17 Active
JEREMY LOCH MANSELL BANKS COOLABI LICENSING LIMITED Director 2006-09-08 CURRENT 2003-04-01 Active
JEREMY LOCH MANSELL BANKS CLANGERS SERIES I (2013) LIMITED Director 2006-09-08 CURRENT 2004-05-18 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 080492060011
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-10-12All of the property or undertaking has been released from charge for charge number 1
2022-10-12All of the property or undertaking has been released from charge for charge number 2
2022-10-12All of the property or undertaking has been released from charge for charge number 080492060006
2022-10-12MR05All of the property or undertaking has been released from charge for charge number 080492060006
2022-10-11All of the property or undertaking has been released from charge for charge number 080492060007
2022-10-11MR05All of the property or undertaking has been released from charge for charge number 080492060007
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080492060009
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080492060009
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080492060010
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 080492060009
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080492060009
2021-12-28Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-12-28AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080492060008
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-12-03AP03Appointment of Mrs Jeanine East as company secretary on 2019-11-21
2019-12-03TM02Termination of appointment of David Mark Glennon on 2019-11-21
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080492060005
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 080492060008
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 239.66
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080492060007
2016-05-13AR0127/04/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27RP04SECOND FILING WITH MUD 27/04/15 FOR FORM AR01
2015-07-27RP04SECOND FILING WITH MUD 27/04/14 FOR FORM AR01
2015-07-27ANNOTATIONClarification
2015-05-08LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 239.66
2015-05-08AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-01AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 239.66
2014-05-06AR0127/04/14 FULL LIST
2014-05-06AR0127/04/14 FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR TIMOTHY WALKER RICKETTS
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON WC2N 6JU
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM, 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS, LONDON, WC2N 6JU
2014-01-14ANNOTATIONPart Rectified
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICKETTS
2013-11-28AP01DIRECTOR APPOINTED TIMOTHY WALKER RICKETTS
2013-11-28AP01DIRECTOR APPOINTED MR TIMOTHY WALKER RICKETTS
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GEORGE
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080492060006
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080492060005
2013-05-10AR0127/04/13 FULL LIST
2013-05-10SH0124/04/13 STATEMENT OF CAPITAL GBP 239.66
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-01AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-09-24AP03SECRETARY APPOINTED DAVID MARK GLENNON
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE OUTBUILDINGS RIVERSIDE BLACKBOYS EAST SUSSEX TN22 4EX
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, THE OUTBUILDINGS RIVERSIDE, BLACKBOYS, EAST SUSSEX, TN22 4EX
2012-08-03AP01DIRECTOR APPOINTED DR ALASDAIR THOMAS PATERSON GEORGE
2012-08-03RES13COMPANY BUSINESS 11/07/2012
2012-08-03RES01ADOPT ARTICLES 11/07/2012
2012-08-03SH0111/07/12 STATEMENT OF CAPITAL GBP 200
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to WP ACQUISITIONS 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 WP ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding SANTANDER UK PLC
2016-07-06 Outstanding PULA MEDIA AND TECHNOLOGY LIMITED
2013-11-22 Outstanding EDGE PERFORMANCE VCT PLC (AS TRUSTEE)
2013-05-15 Satisfied COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2012-07-25 Satisfied COUTTS & COMPANY
DEBENTURE 2012-07-25 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2012-07-18 Outstanding EDGE PERFORMANCE VENTURE CAPITAL TRUST PLC
MORTGAGE DEBENTURE 2012-07-18 Outstanding EDGE PERFORMANCE VENTURE CAPITAL TRUST PLC
Intangible Assets
Patents
We have not found any records of WP ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WP ACQUISITIONS LIMITED
Trademarks
We have not found any records of WP ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WP ACQUISITIONS 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 (58110 - Book publishing) as WP ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WP ACQUISITIONS 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 WP ACQUISITIONS 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 WP ACQUISITIONS 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.