Openmindworld Limited LONDON


Founded in 1995, Openmindworld, classified under reg no. 03112519 is an active company. Currently registered at Rose Court SE1 9HS, London the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-09-11 Openmindworld Limited is no longer carrying the name M 101.

The company has 2 directors, namely Michael K., Jeremy L.. Of them, Jeremy L. has been with the company the longest, being appointed on 2 August 2021 and Michael K. has been with the company for the least time - from 31 October 2023. At the moment 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.

Openmindworld Limited Address / Contact

Office Address Rose Court
Office Address2 2 Southwark Bridge Road
Town London
Post code SE1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112519
Date of Incorporation Thu, 5th Oct 1995
Industry Advertising agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Michael K.

Position: Director

Appointed: 31 October 2023

Jeremy L.

Position: Director

Appointed: 02 August 2021

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 13 September 2018

Thierry F.

Position: Director

Appointed: 02 August 2021

Resigned: 30 September 2023

Dawn D.

Position: Director

Appointed: 13 September 2018

Resigned: 30 July 2021

Anthony G.

Position: Director

Appointed: 22 August 2018

Resigned: 30 July 2021

Nicholas M.

Position: Director

Appointed: 22 August 2018

Resigned: 09 September 2021

Drew E.

Position: Director

Appointed: 09 May 2016

Resigned: 28 February 2018

Adrian P.

Position: Secretary

Appointed: 25 November 2009

Resigned: 30 June 2014

David B.

Position: Director

Appointed: 16 October 2008

Resigned: 09 May 2016

Simon T.

Position: Director

Appointed: 17 March 2008

Resigned: 25 November 2009

Nicholas T.

Position: Director

Appointed: 17 March 2008

Resigned: 22 August 2018

Adrian P.

Position: Director

Appointed: 01 December 2006

Resigned: 30 June 2014

Sasha N.

Position: Secretary

Appointed: 22 October 2003

Resigned: 16 January 2008

Adrian D.

Position: Director

Appointed: 01 April 2003

Resigned: 11 December 2006

Colin B.

Position: Secretary

Appointed: 11 June 2001

Resigned: 22 October 2003

Barbara J.

Position: Director

Appointed: 06 November 2000

Resigned: 01 April 2003

Neil S.

Position: Director

Appointed: 06 December 1999

Resigned: 06 November 2000

John M.

Position: Secretary

Appointed: 06 December 1999

Resigned: 11 June 2001

James B.

Position: Director

Appointed: 16 September 1996

Resigned: 06 December 1999

James B.

Position: Secretary

Appointed: 16 September 1996

Resigned: 06 December 1999

Kevin G.

Position: Director

Appointed: 16 September 1996

Resigned: 06 November 2000

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 05 October 1995

Resigned: 16 September 1996

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 05 October 1995

Resigned: 16 September 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Wpp Group (Uk) Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wpp Group (Uk) Limited

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

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02670617
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M 101 September 11, 2018
Mindshare 3 November 7, 2007
Media Foresight July 20, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (19 pages)

Company search