Wasserman Experience Limited LONDON


Founded in 2003, Wasserman Experience, classified under reg no. 04996976 is an active company. Currently registered at 71-91 7th Floor, Aldwych House WC2B 4HN, London the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 19th February 2015 Wasserman Experience Limited is no longer carrying the name Ignite Europe.

The company has 3 directors, namely Darrell C., Lenah U. and Fahri E.. Of them, Fahri E. has been with the company the longest, being appointed on 1 July 2013 and Darrell C. has been with the company for the least time - from 9 August 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wasserman Experience Limited Address / Contact

Office Address 71-91 7th Floor, Aldwych House
Office Address2 Aldwych
Town London
Post code WC2B 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996976
Date of Incorporation Tue, 16th Dec 2003
Industry Advertising agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Darrell C.

Position: Director

Appointed: 09 August 2017

Lenah U.

Position: Director

Appointed: 14 March 2016

Fahri E.

Position: Director

Appointed: 01 July 2013

Andy D.

Position: Secretary

Appointed: 07 March 2017

Resigned: 27 February 2018

Joanne Q.

Position: Director

Appointed: 25 September 2014

Resigned: 25 August 2016

Trista S.

Position: Director

Appointed: 30 January 2014

Resigned: 30 April 2016

Timothy C.

Position: Director

Appointed: 30 January 2014

Resigned: 30 April 2014

Sara M.

Position: Director

Appointed: 01 July 2013

Resigned: 21 August 2014

David K.

Position: Director

Appointed: 01 July 2013

Resigned: 24 January 2014

Trista S.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 April 2016

Frederick P.

Position: Director

Appointed: 13 September 2010

Resigned: 01 July 2013

Aaron G.

Position: Director

Appointed: 13 September 2010

Resigned: 01 July 2013

Diana G.

Position: Director

Appointed: 13 September 2010

Resigned: 01 July 2013

Tracey D.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 July 2013

Frederick P.

Position: Secretary

Appointed: 10 September 2008

Resigned: 01 April 2009

Aidan C.

Position: Secretary

Appointed: 09 August 2007

Resigned: 10 September 2008

Kevin W.

Position: Director

Appointed: 09 August 2006

Resigned: 01 July 2013

Harvey G.

Position: Director

Appointed: 09 August 2006

Resigned: 01 July 2013

Mark D.

Position: Director

Appointed: 05 January 2004

Resigned: 30 September 2008

Raymond O.

Position: Secretary

Appointed: 05 January 2004

Resigned: 09 August 2007

Raymond O.

Position: Director

Appointed: 05 January 2004

Resigned: 09 August 2006

Frederick P.

Position: Director

Appointed: 05 January 2004

Resigned: 09 August 2006

Susan D.

Position: Director

Appointed: 05 January 2004

Resigned: 30 September 2008

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 05 January 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 05 January 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Wmg Management Europe Limited from London, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wmg Management Europe Limited

7th Floor, Aldwych House Aldwych, London, WC2B 4HN, England

Legal authority Companies Act 2006
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ignite Europe February 19, 2015
Ignition Europe March 11, 2009
Mcwhorter Driscoll October 20, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 10th, October 2024
Free Download (31 pages)

Company search

Advertisements