Company NameKantar Media UK Ltd
Company StatusActive
Company Number00275304
CategoryPrivate Limited Company
Incorporation Date25 April 1933(91 years ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Sarah Sanderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road Gray's Inn Road
London
WC1X 8HB
Director NameMr Paul Francis Cherry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road Gray's Inn Road
London
WC1X 8HB
Director NameMs Marie Louise Lazenby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(90 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road Gray's Inn Road
London
WC1X 8HB
Director NameMr John Francis O'Brien
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(58 years, 7 months after company formation)
Appointment Duration11 years (resigned 12 December 2002)
RoleResearch Executive
Country of ResidenceEngland
Correspondence Address171 Mortlake Road
Kew
Richmond
Surrey
TW9 4AW
Director NameMr Timothy Stephen Bowles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(58 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 1995)
RoleResearch Executive
Correspondence Address2 Scillonian Road
Guildford
Surrey
GU2 5PG
Director NameDavid Kingsley Holliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(58 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 November 2001)
RoleAccountant
Correspondence AddressNorthend House
92 High Street
Dorchester On Thames
Oxfordshire
OX10 7HP
Director NameDr Helmut Jung
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed20 November 1991(58 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 January 1992)
RoleResearch Executive
Correspondence AddressMeunsterer Strasse 49
D6328 Hofheim-Lorsbach
Foreign
Director NameMr John Arthur Samuels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(58 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleResearch Executive
Correspondence Address33 Manor Road
Teddington
Middlesex
TW11 8AA
Director NameMr Adam Ivor Cargill Phillips
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(58 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBambers Grayswood Road
Haslemere
Surrey
GU27 2BW
Secretary NameDavid Kingsley Holliss
NationalityBritish
StatusResigned
Appointed20 November 1991(58 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressNorthend House
92 High Street
Dorchester On Thames
Oxfordshire
OX10 7HP
Director NameMr Simon Jeremy Orton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2002)
RoleResearch Executive
Correspondence Address41 Chinnor Crescent
Greenford
Middlesex
UB6 9NZ
Director NameMr Richard Spencer Paul Silman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 June 2001)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxdell Way
Chalfont St Peter
Bucks
SL9 0PN
Director NameMrs Stella Mary Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleResearch Executive
Correspondence Address58 Ranelagh Road
Ealing
London
W5 5RP
Director NameGraham Jefferson Read
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(59 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 November 1993)
RoleResearch Executive
Correspondence Address18 Cairn Avenue
Ealing
London
W5 5HX
Director NameJeremy Wyndham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(60 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 June 1994)
RoleResearch Executive
Correspondence Address10 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NameDerek Quentin Mesure
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(60 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 1994)
RoleResearch Executive
Correspondence AddressCheapside House Cheapside Lane
Denham
Uxbridge
Middlesex
UB9 5AE
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(68 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 February 2008)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Secretary NameMr Andrew Robertson Payne
NationalityBritish
StatusResigned
Appointed30 November 2001(68 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(68 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Nassau Road
London
SW13 9QF
Director NameRichard John Asquith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(74 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2013)
RoleMarket Research
Correspondence Address17 Chatsworth Road
London
W4 3HY
Director NameMark Ashley Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(74 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2017)
RoleAccountant Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clitherow Avenue
London
W7 2BT
Secretary NameMark Ashley Wild
NationalityBritish
StatusResigned
Appointed05 February 2008(74 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2017)
RoleAccountant Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clitherow Avenue
London
W7 2BT
Director NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(80 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(83 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House West Gate
London
W5 1UA
Secretary NameMr Giles Harvey Roberts Richardson
StatusResigned
Appointed30 April 2017(84 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2023)
RoleCompany Director
Correspondence AddressKantar Media Uk Ltd Tns House, West Gate
London
W5 1UA

Contact

Websitekantarmediauk.com
Telephone020 84334000
Telephone regionLondon

Location

Registered Address222 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5m at £10Mortimer Square LTD
74.15%
Cumulative Redeemable Preference C
5m at £1J. Walter Thompson Uk Holdings LTD
7.38%
Ordinary
1.2m at £10Mortimer Square LTD
17.35%
Cumulative Redeemable Preference A
76.3k at £10Mortimer Square LTD
1.13%
Cumulative Redeemable Preference B

Financials

Year2014
Turnover£52,730,028
Gross Profit£33,849,125
Net Worth£12,992,099
Cash£76,881,688
Current Liabilities£27,821,804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

12 May 2020Delivered on: 18 May 2020
Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2020Delivered 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 1992Delivered 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 1991Delivered 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

Filing History

13 November 2023Director's details changed for Ms Marie Louise Lazenby on 1 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Paul Francis Cherry on 1 November 2023 (2 pages)
13 November 2023Director's details changed for Ms Sarah Sanderson on 1 November 2023 (2 pages)
6 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
11 September 2023Termination of appointment of Giles Harvey Roberts Richardson as a secretary on 1 September 2023 (1 page)
5 September 2023Appointment of Ms Marie Louise Lazenby as a director on 1 September 2023 (2 pages)
5 September 2023Appointment of Ms Sarah Sanderson as a director on 1 September 2023 (2 pages)
4 September 2023Appointment of Mr Paul Francis Cherry as a director on 1 September 2023 (2 pages)
1 September 2023Termination of appointment of Giles Harvey Roberts Richardson as a director on 1 September 2023 (1 page)
16 August 2023Full accounts made up to 31 December 2022 (36 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
22 August 2022Full accounts made up to 31 December 2021 (40 pages)
6 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (40 pages)
31 March 2021Full accounts made up to 31 December 2019 (39 pages)
25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
27 November 2020Notification of Kantar Group Holdings Ltd as a person with significant control on 5 December 2019 (1 page)
18 June 2020Termination of appointment of Andrew James Brown as a director on 21 May 2020 (1 page)
18 May 2020Registration of charge 002753040004, created on 12 May 2020 (19 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 May 2020Memorandum and Articles of Association (12 pages)
27 April 2020Registration of charge 002753040003, created on 24 April 2020 (42 pages)
25 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Cessation of Wpp 2005 Limited as a person with significant control on 5 December 2019 (1 page)
9 March 2020Satisfaction of charge 2 in full (1 page)
9 March 2020Satisfaction of charge 1 in full (1 page)
20 December 2019Full accounts made up to 31 December 2018 (31 pages)
20 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
29 October 2019Cessation of Mortimer Square Limited as a person with significant control on 23 October 2019 (1 page)
29 October 2019Cessation of J. Walter Thompson U.K. Holdings Limited as a person with significant control on 23 October 2019 (1 page)
29 October 2019Notification of Wpp 2005 Limited as a person with significant control on 23 October 2019 (2 pages)
3 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
10 December 2018Full accounts made up to 31 December 2017 (32 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (30 pages)
7 October 2017Full accounts made up to 31 December 2016 (30 pages)
13 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a secretary on 30 April 2017 (2 pages)
13 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a secretary on 30 April 2017 (2 pages)
13 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
13 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
13 May 2017Termination of appointment of Mark Ashley Wild as a secretary on 30 April 2017 (1 page)
13 May 2017Termination of appointment of Mark Ashley Wild as a secretary on 30 April 2017 (1 page)
23 April 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
23 April 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
8 February 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 8 February 2017 (2 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
28 June 2016Registered 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 2016Registered 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 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 67,770,142
(6 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 67,770,142
(6 pages)
3 August 2015Full accounts made up to 31 December 2014 (25 pages)
3 August 2015Full accounts made up to 31 December 2014 (25 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 67,770,142
(6 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 67,770,142
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 67,770,142
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 67,770,142
(5 pages)
31 May 2013Full accounts made up to 31 December 2012 (27 pages)
31 May 2013Full accounts made up to 31 December 2012 (27 pages)
15 May 2013Appointment of Mr Andrew James Brown as a director (2 pages)
15 May 2013Appointment of Mr Andrew James Brown as a director (2 pages)
28 February 2013Termination of appointment of Richard Asquith as a director (1 page)
28 February 2013Termination of appointment of Richard Asquith as a director (1 page)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (29 pages)
1 July 2011Full accounts made up to 31 December 2010 (29 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road London W5 2BP on 6 July 2010 (1 page)
5 July 2010Full accounts made up to 31 December 2009 (29 pages)
5 July 2010Full accounts made up to 31 December 2009 (29 pages)
14 January 2010Memorandum and Articles of Association (19 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Memorandum and Articles of Association (19 pages)
14 January 2010Company name changed bmrb LTD.\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed bmrb LTD.\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
27 October 2009Full accounts made up to 31 December 2008 (26 pages)
27 October 2009Full accounts made up to 31 December 2008 (26 pages)
17 December 2008Return made up to 19/11/08; full list of members (5 pages)
17 December 2008Return made up to 19/11/08; full list of members (5 pages)
16 December 2008Appointment terminated secretary andrew payne (1 page)
16 December 2008Appointment terminated secretary andrew payne (1 page)
30 October 2008Full accounts made up to 31 December 2007 (26 pages)
30 October 2008Full accounts made up to 31 December 2007 (26 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
27 November 2007Return made up to 19/11/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (27 pages)
1 November 2007Full accounts made up to 31 December 2006 (27 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 19/11/06; full list of members (3 pages)
28 November 2006Return made up to 19/11/06; full list of members (3 pages)
28 November 2006Director's particulars changed (1 page)
12 June 2006Full accounts made up to 31 December 2005 (24 pages)
12 June 2006Full accounts made up to 31 December 2005 (24 pages)
29 November 2005Location of register of members (1 page)
29 November 2005Return made up to 19/11/05; full list of members (3 pages)
29 November 2005Return made up to 19/11/05; full list of members (3 pages)
29 November 2005Location of register of members (1 page)
16 June 2005Full accounts made up to 31 December 2004 (25 pages)
16 June 2005Full accounts made up to 31 December 2004 (25 pages)
18 April 2005Registered office changed on 18/04/05 from: hadley house, 79-81, uxbridge road, ealing, london. W5 5SU. (1 page)
18 April 2005Registered office changed on 18/04/05 from: hadley house, 79-81, uxbridge road, ealing, london. W5 5SU. (1 page)
30 March 2005Company name changed bmrb international LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed bmrb international LIMITED\certificate issued on 30/03/05 (2 pages)
25 November 2004Return made up to 19/11/04; full list of members (8 pages)
25 November 2004Return made up to 19/11/04; full list of members (8 pages)
17 June 2004Full accounts made up to 31 December 2003 (25 pages)
17 June 2004Full accounts made up to 31 December 2003 (25 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
30 December 2003Return made up to 20/11/03; full list of members (8 pages)
30 December 2003Return made up to 20/11/03; full list of members (8 pages)
16 August 2003Full accounts made up to 31 December 2002 (26 pages)
16 August 2003Full accounts made up to 31 December 2002 (26 pages)
5 December 2002Return made up to 20/11/02; full list of members (8 pages)
5 December 2002Return made up to 20/11/02; full list of members (8 pages)
22 November 2002Full accounts made up to 31 December 2001 (23 pages)
22 November 2002Full accounts made up to 31 December 2001 (23 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
30 November 2001Return made up to 20/11/01; full list of members (8 pages)
30 November 2001Return made up to 20/11/01; full list of members (8 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (17 pages)
29 May 2001Full accounts made up to 31 December 2000 (17 pages)
22 December 2000Return made up to 20/11/00; full list of members (8 pages)
22 December 2000Return made up to 20/11/00; full list of members (8 pages)
28 June 2000Full accounts made up to 31 December 1999 (18 pages)
28 June 2000Full accounts made up to 31 December 1999 (18 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 1999Full accounts made up to 31 December 1998 (18 pages)
2 July 1999Full accounts made up to 31 December 1998 (18 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
16 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Full accounts made up to 31 December 1997 (16 pages)
26 August 1998Full accounts made up to 31 December 1997 (16 pages)
11 January 1998Ad 26/08/97--------- £ si 76253@10 (2 pages)
11 January 1998Ad 26/08/97--------- £ si 76253@10 (2 pages)
22 December 1997Return made up to 20/11/97; full list of members (8 pages)
22 December 1997Return made up to 20/11/97; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
5 June 1997Ad 10/03/97--------- £ si [email protected]=242 £ ic 66983362/66983604 (2 pages)
5 June 1997Ad 10/03/97--------- £ si [email protected]=242 £ ic 66983362/66983604 (2 pages)
16 April 1997Ad 18/02/97--------- £ si 3117@10=31170 £ ic 66952192/66983362 (2 pages)
16 April 1997Ad 18/02/97--------- £ si 3117@10=31170 £ ic 66952192/66983362 (2 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997Ad 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 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
9 April 1997Ad 03/04/97--------- £ si 5025219@10=50252190 £ ic 16700002/66952192 (2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997£ nc 31000000/86000000 03/04/97 (1 page)
12 December 1996Return made up to 20/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 1996Return made up to 20/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 1996Full accounts made up to 31 December 1995 (17 pages)
15 October 1996Full accounts made up to 31 December 1995 (17 pages)
17 July 1996Ad 19/06/96--------- £ si 1170000@10=11700000 £ ic 5000002/16700002 (2 pages)
17 July 1996Ad 19/06/96--------- £ si 1170000@10=11700000 £ ic 5000002/16700002 (2 pages)
17 July 1996Ad 19/06/96--------- £ si 5000000@1=5000000 £ ic 2/5000002 (2 pages)
17 July 1996Ad 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 1996Return made up to 20/11/95; full list of members (8 pages)
10 January 1996Return made up to 20/11/95; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
7 January 1993Company name changed british market research bureau l imited\certificate issued on 01/01/93 (2 pages)
7 January 1993Company name changed british market research bureau l imited\certificate issued on 01/01/93 (2 pages)
19 August 1992Registered office changed on 19/08/92 from: saunders house, 53, the mall, ealing, london. W5 3TE. (1 page)
19 August 1992Registered office changed on 19/08/92 from: saunders house, 53, the mall, ealing, london. W5 3TE. (1 page)
20 July 1992Particulars of mortgage/charge (8 pages)
20 July 1992Particulars of mortgage/charge (8 pages)
6 January 1992Registered office changed on 06/01/92 from: 5TH. Floor, clifton house, 83-89, uxbridge road, ealing, london. W5 5TA. (1 page)
6 January 1992Registered office changed on 06/01/92 from: 5TH. Floor, clifton house, 83-89, uxbridge road, ealing, london. W5 5TA. (1 page)
2 January 1992Company name changed mrb group LIMITED\certificate issued on 02/01/92 (2 pages)
2 January 1992Company name changed mrb group LIMITED\certificate issued on 02/01/92 (2 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 April 1991Particulars of mortgage/charge (4 pages)
8 March 1990Registered office changed on 08/03/90 from: saunders house 53 the mall ealing W5 3TE (1 page)
8 March 1990Registered office changed on 08/03/90 from: saunders house 53 the mall ealing W5 3TE (1 page)
13 August 1986Company name changed M.R.B. international LIMITED\certificate issued on 13/08/86 (2 pages)
13 August 1986Company name changed M.R.B. international LIMITED\certificate issued on 13/08/86 (2 pages)
7 November 1979Company name changed\certificate issued on 07/11/79 (3 pages)
7 November 1979Company name changed\certificate issued on 07/11/79 (3 pages)
25 April 1933Registered office changed (7 pages)
25 April 1933Certificate of incorporation (1 page)
25 April 1933Certificate of incorporation (1 page)
25 April 1933Incorporation (15 pages)
25 April 1933Incorporation (15 pages)
25 April 1933Registered office changed (7 pages)