London
WC1X 8HB
Director Name | Mr Paul Francis Cherry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Gray's Inn Road Gray's Inn Road London WC1X 8HB |
Director Name | Ms Marie Louise Lazenby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Gray's Inn Road Gray's Inn Road London WC1X 8HB |
Director Name | Mr John Francis O'Brien |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(58 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2002) |
Role | Research Executive |
Country of Residence | England |
Correspondence Address | 171 Mortlake Road Kew Richmond Surrey TW9 4AW |
Director Name | Mr Timothy Stephen Bowles |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 1995) |
Role | Research Executive |
Correspondence Address | 2 Scillonian Road Guildford Surrey GU2 5PG |
Director Name | David Kingsley Holliss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(58 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Northend House 92 High Street Dorchester On Thames Oxfordshire OX10 7HP |
Director Name | Dr Helmut Jung |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 1991(58 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 January 1992) |
Role | Research Executive |
Correspondence Address | Meunsterer Strasse 49 D6328 Hofheim-Lorsbach Foreign |
Director Name | Mr John Arthur Samuels |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Research Executive |
Correspondence Address | 33 Manor Road Teddington Middlesex TW11 8AA |
Director Name | Mr Adam Ivor Cargill Phillips |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1993) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bambers Grayswood Road Haslemere Surrey GU27 2BW |
Secretary Name | David Kingsley Holliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(58 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Northend House 92 High Street Dorchester On Thames Oxfordshire OX10 7HP |
Director Name | Mr Simon Jeremy Orton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2002) |
Role | Research Executive |
Correspondence Address | 41 Chinnor Crescent Greenford Middlesex UB6 9NZ |
Director Name | Mr Richard Spencer Paul Silman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 June 2001) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foxdell Way Chalfont St Peter Bucks SL9 0PN |
Director Name | Mrs Stella Mary Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Research Executive |
Correspondence Address | 58 Ranelagh Road Ealing London W5 5RP |
Director Name | Graham Jefferson Read |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(59 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 08 November 1993) |
Role | Research Executive |
Correspondence Address | 18 Cairn Avenue Ealing London W5 5HX |
Director Name | Jeremy Wyndham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(60 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1994) |
Role | Research Executive |
Correspondence Address | 10 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Director Name | Derek Quentin Mesure |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(60 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 1994) |
Role | Research Executive |
Correspondence Address | Cheapside House Cheapside Lane Denham Uxbridge Middlesex UB9 5AE |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 February 2008) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Secretary Name | Mr Andrew Robertson Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(68 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Nassau Road London SW13 9QF |
Director Name | Richard John Asquith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 January 2013) |
Role | Market Research |
Correspondence Address | 17 Chatsworth Road London W4 3HY |
Director Name | Mark Ashley Wild |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(74 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2017) |
Role | Accountant Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clitherow Avenue London W7 2BT |
Secretary Name | Mark Ashley Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(74 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2017) |
Role | Accountant Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clitherow Avenue London W7 2BT |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(80 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Giles Harvey Roberts Richardson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(83 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House West Gate London W5 1UA |
Secretary Name | Mr Giles Harvey Roberts Richardson |
---|---|
Status | Resigned |
Appointed | 30 April 2017(84 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | Kantar Media Uk Ltd Tns House, West Gate London W5 1UA |
Website | kantarmediauk.com |
---|---|
Telephone | 020 84334000 |
Telephone region | London |
Registered Address | 222 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5m at £10 | Mortimer Square LTD 74.15% Cumulative Redeemable Preference C |
---|---|
5m at £1 | J. Walter Thompson Uk Holdings LTD 7.38% Ordinary |
1.2m at £10 | Mortimer Square LTD 17.35% Cumulative Redeemable Preference A |
76.3k at £10 | Mortimer Square LTD 1.13% Cumulative Redeemable Preference B |
Year | 2014 |
---|---|
Turnover | £52,730,028 |
Gross Profit | £33,849,125 |
Net Worth | £12,992,099 |
Cash | £76,881,688 |
Current Liabilities | £27,821,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
12 May 2020 | Delivered on: 18 May 2020 Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: A first fixed charge of all rights, title and interests in its material intellectual property (as defined in the instrument), including, but not limited to, the trademark "precis" with registration number 2403368 and such other trademarks as set out in schedule 3 of the instrument. Outstanding |
2 July 1992 | Delivered on: 20 July 1992 Persons entitled: Bankers Trustee Company Limited (As Trustee for the Secured Parties) Classification: Deed of charge Secured details: All monies due from the borrowers and/or the guarantors (as defined) to the chargee under the supplemental agreement (as defined). Particulars: Fixed charge over all book debts. Floating charge over present and future. Undertaking and all property and assets. Outstanding |
4 April 1991 | Delivered on: 16 April 1991 Persons entitled: Barkers Trustee Company Limited(As Facility Agent) Classification: Legal charge Secured details: The guaranteed amounts as defined in the consolidated credit agreement dated 04/04/91 and made between wpp group PLC, the original borrowers as defined therein the original guarantors as defined therein (including the company) bankers trust company as facility agent and the lenders as defined therein (the agreement) and any additional amounts owed by any guarantor pursuant to the agreement. Particulars: First floating charge over all undertaking property and assets present & future. Outstanding |
13 November 2023 | Director's details changed for Ms Marie Louise Lazenby on 1 November 2023 (2 pages) |
---|---|
13 November 2023 | Director's details changed for Mr Paul Francis Cherry on 1 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Ms Sarah Sanderson on 1 November 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
11 September 2023 | Termination of appointment of Giles Harvey Roberts Richardson as a secretary on 1 September 2023 (1 page) |
5 September 2023 | Appointment of Ms Marie Louise Lazenby as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Ms Sarah Sanderson as a director on 1 September 2023 (2 pages) |
4 September 2023 | Appointment of Mr Paul Francis Cherry as a director on 1 September 2023 (2 pages) |
1 September 2023 | Termination of appointment of Giles Harvey Roberts Richardson as a director on 1 September 2023 (1 page) |
16 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
22 August 2022 | Full accounts made up to 31 December 2021 (40 pages) |
6 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (40 pages) |
31 March 2021 | Full accounts made up to 31 December 2019 (39 pages) |
25 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
27 November 2020 | Notification of Kantar Group Holdings Ltd as a person with significant control on 5 December 2019 (1 page) |
18 June 2020 | Termination of appointment of Andrew James Brown as a director on 21 May 2020 (1 page) |
18 May 2020 | Registration of charge 002753040004, created on 12 May 2020 (19 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (12 pages) |
27 April 2020 | Registration of charge 002753040003, created on 24 April 2020 (42 pages) |
25 March 2020 | Notification of a person with significant control statement (2 pages) |
24 March 2020 | Cessation of Wpp 2005 Limited as a person with significant control on 5 December 2019 (1 page) |
9 March 2020 | Satisfaction of charge 2 in full (1 page) |
9 March 2020 | Satisfaction of charge 1 in full (1 page) |
20 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
20 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
29 October 2019 | Cessation of Mortimer Square Limited as a person with significant control on 23 October 2019 (1 page) |
29 October 2019 | Cessation of J. Walter Thompson U.K. Holdings Limited as a person with significant control on 23 October 2019 (1 page) |
29 October 2019 | Notification of Wpp 2005 Limited as a person with significant control on 23 October 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 31 December 2017 (32 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
13 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a secretary on 30 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a secretary on 30 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
13 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
13 May 2017 | Termination of appointment of Mark Ashley Wild as a secretary on 30 April 2017 (1 page) |
13 May 2017 | Termination of appointment of Mark Ashley Wild as a secretary on 30 April 2017 (1 page) |
23 April 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
23 April 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
8 February 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 8 February 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 June 2016 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 28 June 2016 (1 page) |
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 May 2013 | Appointment of Mr Andrew James Brown as a director (2 pages) |
15 May 2013 | Appointment of Mr Andrew James Brown as a director (2 pages) |
28 February 2013 | Termination of appointment of Richard Asquith as a director (1 page) |
28 February 2013 | Termination of appointment of Richard Asquith as a director (1 page) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road London W5 2BP on 6 July 2010 (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
14 January 2010 | Memorandum and Articles of Association (19 pages) |
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Memorandum and Articles of Association (19 pages) |
14 January 2010 | Company name changed bmrb LTD.\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed bmrb LTD.\certificate issued on 14/01/10
|
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
16 December 2008 | Appointment terminated secretary andrew payne (1 page) |
16 December 2008 | Appointment terminated secretary andrew payne (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
28 November 2006 | Director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
29 November 2005 | Location of register of members (1 page) |
29 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
29 November 2005 | Location of register of members (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: hadley house, 79-81, uxbridge road, ealing, london. W5 5SU. (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: hadley house, 79-81, uxbridge road, ealing, london. W5 5SU. (1 page) |
30 March 2005 | Company name changed bmrb international LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed bmrb international LIMITED\certificate issued on 30/03/05 (2 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
30 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (26 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
22 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
26 November 1999 | Return made up to 20/11/99; full list of members
|
2 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 20/11/98; no change of members
|
16 December 1998 | Return made up to 20/11/98; no change of members
|
26 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 January 1998 | Ad 26/08/97--------- £ si 76253@10 (2 pages) |
11 January 1998 | Ad 26/08/97--------- £ si 76253@10 (2 pages) |
22 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
22 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 June 1997 | Ad 10/03/97--------- £ si [email protected]=242 £ ic 66983362/66983604 (2 pages) |
5 June 1997 | Ad 10/03/97--------- £ si [email protected]=242 £ ic 66983362/66983604 (2 pages) |
16 April 1997 | Ad 18/02/97--------- £ si 3117@10=31170 £ ic 66952192/66983362 (2 pages) |
16 April 1997 | Ad 18/02/97--------- £ si 3117@10=31170 £ ic 66952192/66983362 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Ad 03/04/97--------- £ si 5025219@10=50252190 £ ic 16700002/66952192 (2 pages) |
9 April 1997 | £ nc 31000000/86000000 03/04/97 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Ad 03/04/97--------- £ si 5025219@10=50252190 £ ic 16700002/66952192 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | £ nc 31000000/86000000 03/04/97 (1 page) |
12 December 1996 | Return made up to 20/11/96; change of members
|
12 December 1996 | Return made up to 20/11/96; change of members
|
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1996 | Ad 19/06/96--------- £ si 1170000@10=11700000 £ ic 5000002/16700002 (2 pages) |
17 July 1996 | Ad 19/06/96--------- £ si 1170000@10=11700000 £ ic 5000002/16700002 (2 pages) |
17 July 1996 | Ad 19/06/96--------- £ si 5000000@1=5000000 £ ic 2/5000002 (2 pages) |
17 July 1996 | Ad 19/06/96--------- £ si 5000000@1=5000000 £ ic 2/5000002 (2 pages) |
17 July 1996 | £ nc 100/31000000 19/06/96 (1 page) |
17 July 1996 | £ nc 100/31000000 19/06/96 (1 page) |
10 January 1996 | Return made up to 20/11/95; full list of members (8 pages) |
10 January 1996 | Return made up to 20/11/95; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
7 January 1993 | Company name changed british market research bureau l imited\certificate issued on 01/01/93 (2 pages) |
7 January 1993 | Company name changed british market research bureau l imited\certificate issued on 01/01/93 (2 pages) |
19 August 1992 | Registered office changed on 19/08/92 from: saunders house, 53, the mall, ealing, london. W5 3TE. (1 page) |
19 August 1992 | Registered office changed on 19/08/92 from: saunders house, 53, the mall, ealing, london. W5 3TE. (1 page) |
20 July 1992 | Particulars of mortgage/charge (8 pages) |
20 July 1992 | Particulars of mortgage/charge (8 pages) |
6 January 1992 | Registered office changed on 06/01/92 from: 5TH. Floor, clifton house, 83-89, uxbridge road, ealing, london. W5 5TA. (1 page) |
6 January 1992 | Registered office changed on 06/01/92 from: 5TH. Floor, clifton house, 83-89, uxbridge road, ealing, london. W5 5TA. (1 page) |
2 January 1992 | Company name changed mrb group LIMITED\certificate issued on 02/01/92 (2 pages) |
2 January 1992 | Company name changed mrb group LIMITED\certificate issued on 02/01/92 (2 pages) |
30 September 1991 | Resolutions
|
30 September 1991 | Resolutions
|
16 April 1991 | Particulars of mortgage/charge (4 pages) |
8 March 1990 | Registered office changed on 08/03/90 from: saunders house 53 the mall ealing W5 3TE (1 page) |
8 March 1990 | Registered office changed on 08/03/90 from: saunders house 53 the mall ealing W5 3TE (1 page) |
13 August 1986 | Company name changed M.R.B. international LIMITED\certificate issued on 13/08/86 (2 pages) |
13 August 1986 | Company name changed M.R.B. international LIMITED\certificate issued on 13/08/86 (2 pages) |
7 November 1979 | Company name changed\certificate issued on 07/11/79 (3 pages) |
7 November 1979 | Company name changed\certificate issued on 07/11/79 (3 pages) |
25 April 1933 | Registered office changed (7 pages) |
25 April 1933 | Certificate of incorporation (1 page) |
25 April 1933 | Certificate of incorporation (1 page) |
25 April 1933 | Incorporation (15 pages) |
25 April 1933 | Incorporation (15 pages) |
25 April 1933 | Registered office changed (7 pages) |