You are here: bizstats.co.uk > a-z index > W list > WU list

Wunderman Thompson Map Uk Limited LONDON


Founded in 2011, Wunderman Thompson Map Uk, classified under reg no. 07838723 is an active company. Currently registered at Greater London House NW1 7QP, London the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 5th May 2021 Wunderman Thompson Map Uk Limited is no longer carrying the name Jwt Entertainment Productions.

The company has 3 directors, namely Martin S., Tsvetan B. and Julian G.. Of them, Julian G. has been with the company the longest, being appointed on 25 November 2019 and Martin S. has been with the company for the least time - from 15 June 2021. As of 29 April 2024, there were 7 ex directors - Tracey F., Ngen Y. and others listed below. There were no ex secretaries.

Wunderman Thompson Map Uk Limited Address / Contact

Office Address Greater London House
Office Address2 Hampstead Road
Town London
Post code NW1 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07838723
Date of Incorporation Tue, 8th Nov 2011
Industry Advertising agencies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Martin S.

Position: Director

Appointed: 15 June 2021

Tsvetan B.

Position: Director

Appointed: 12 December 2019

Julian G.

Position: Director

Appointed: 25 November 2019

Wpp Group (nominees) Ltd

Position: Corporate Secretary

Appointed: 08 November 2011

Tracey F.

Position: Director

Appointed: 29 April 2013

Resigned: 27 August 2014

Ngen Y.

Position: Director

Appointed: 19 January 2012

Resigned: 26 November 2019

Ben R.

Position: Director

Appointed: 05 December 2011

Resigned: 29 August 2014

Gavin C.

Position: Director

Appointed: 05 December 2011

Resigned: 31 July 2014

David W.

Position: Director

Appointed: 08 November 2011

Resigned: 22 April 2013

James C.

Position: Director

Appointed: 08 November 2011

Resigned: 19 January 2012

James W.

Position: Director

Appointed: 08 November 2011

Resigned: 26 November 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Jan W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Wpp Jubilee Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Wpp Group (Uk) Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jan W.

Notified on 5 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Wpp Jubilee Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Company Registrar
Registration number 08286875
Notified on 5 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Wpp Group (Uk) Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02670617
Notified on 17 April 2020
Ceased on 5 May 2021
Nature of control: 75,01-100% shares

Julian G.

Notified on 26 November 2019
Ceased on 17 April 2020
Nature of control: significiant influence or control

Ngen Y.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: significiant influence or control

Company previous names

Jwt Entertainment Productions May 5, 2021
Jwt Mobile Marketing September 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 624 275256 422
Current Assets 1 034 3981 724 898
Debtors1 380410 1231 468 476
Net Assets Liabilities 593 1121 171 488
Other Debtors 6 1556 811
Property Plant Equipment  25 019
Other
Accrued Liabilities Deferred Income5 004139 125578 429
Accumulated Depreciation Impairment Property Plant Equipment  1 872
Administrative Expenses7 1042 196 9164 335 408
Average Number Employees During Period 3640
Creditors766 899441 286578 429
Fixed Assets  25 019
Gross Profit Loss7 5052 929 1595 785 563
Increase From Depreciation Charge For Year Property Plant Equipment  1 872
Interest Payable Similar Charges Finance Costs3563 942
Net Current Assets Liabilities 593 1121 146 469
Operating Profit Loss401732 2431 450 155
Other Interest Receivable Similar Income Finance Income  69
Prepayments Accrued Income1 3806 787507 448
Profit Loss On Ordinary Activities After Tax366593 1121 171 488
Profit Loss On Ordinary Activities Before Tax366732 2371 446 282
Property Plant Equipment Gross Cost  26 891
Tax Tax Credit On Profit Or Loss On Ordinary Activities 139 125274 794
Total Additions Including From Business Combinations Property Plant Equipment  26 891
Total Assets Less Current Liabilities 593 1121 171 488
Trade Creditors Trade Payables761 895302 161 
Trade Debtors Trade Receivables 397 181954 217
Turnover Revenue7 5052 929 1595 785 563

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search