About

Registered Number: 02258441
Date of Incorporation: 16/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 135 Bishopsgate, London, EC2M 3TP,

 

Based in London, Weber Shandwick International Ltd was founded on 16 May 1988. We do not know the number of employees at the business. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERSON, Curtis Alan 06 September 2011 - 1

Filing History

Document Type Date
PSC05 - N/A 02 October 2020
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 03 April 2020
CH03 - Change of particulars for secretary 02 April 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 19 September 2019
PARENT_ACC - N/A 19 September 2019
AGREEMENT2 - N/A 19 September 2019
GUARANTEE2 - N/A 19 September 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 26 September 2018
PARENT_ACC - N/A 26 September 2018
GUARANTEE2 - N/A 26 September 2018
AGREEMENT2 - N/A 26 September 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 September 2017
PARENT_ACC - N/A 26 September 2017
AGREEMENT2 - N/A 26 September 2017
GUARANTEE2 - N/A 26 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 September 2015
PARENT_ACC - N/A 30 September 2015
GUARANTEE2 - N/A 30 September 2015
AGREEMENT2 - N/A 30 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 September 2014
PARENT_ACC - N/A 23 September 2014
AGREEMENT2 - N/A 23 September 2014
GUARANTEE2 - N/A 23 September 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 04 April 2011
RESOLUTIONS - N/A 29 December 2010
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
SH01 - Return of Allotment of shares 21 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 10 May 2007
287 - Change in situation or address of Registered Office 14 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 23 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 08 September 2003
AUD - Auditor's letter of resignation 04 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 04 February 2003
RESOLUTIONS - N/A 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
363s - Annual Return 08 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 01 May 2001
CERTNM - Change of name certificate 20 April 2001
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 29 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
RESOLUTIONS - N/A 08 June 1999
RESOLUTIONS - N/A 08 June 1999
CERT11 - Re-registration of a company from public to private with a change of name 08 June 1999
MAR - Memorandum and Articles - used in re-registration 08 June 1999
53 - Application by a public company for re-registration as a private company 08 June 1999
363b - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
225 - Change of Accounting Reference Date 19 August 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 27 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 11 May 1994
288 - N/A 08 March 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 16 April 1993
MEM/ARTS - N/A 22 July 1992
AA - Annual Accounts 09 July 1992
RESOLUTIONS - N/A 08 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
288 - N/A 01 June 1992
363b - Annual Return 08 May 1992
288 - N/A 06 April 1992
288 - N/A 24 March 1992
288 - N/A 27 January 1992
288 - N/A 07 January 1992
288 - N/A 25 November 1991
288 - N/A 30 September 1991
288 - N/A 24 September 1991
288 - N/A 12 August 1991
288 - N/A 15 May 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 09 April 1991
288 - N/A 22 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 19 March 1991
288 - N/A 12 March 1991
RESOLUTIONS - N/A 07 March 1991
88(2)P - N/A 07 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1991
288 - N/A 28 February 1991
288 - N/A 30 January 1991
288 - N/A 03 December 1990
288 - N/A 01 November 1990
RESOLUTIONS - N/A 07 September 1990
288 - N/A 20 July 1990
363 - Annual Return 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
288 - N/A 16 July 1990
AA - Annual Accounts 31 May 1990
288 - N/A 06 February 1990
288 - N/A 29 January 1990
MEM/ARTS - N/A 04 October 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 05 May 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 May 1989
288 - N/A 26 April 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1989
287 - Change in situation or address of Registered Office 12 December 1988
288 - N/A 18 August 1988
287 - Change in situation or address of Registered Office 18 August 1988
CERTNM - Change of name certificate 02 August 1988
NEWINC - New incorporation documents 16 May 1988

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 02 June 1992 Fully Satisfied

N/A

Guarantee and debenture 02 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.