London
W5 1UA
Secretary Name | Kantar Media UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (closed 17 September 2019) |
Correspondence Address | Ealing Gateway 26-30 Uxbridge Road Ealing, Ealing London W5 2BP |
Director Name | Mr Timothy Stephen Bowles |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(21 years, 1 month 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 | Alan David Higgs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1992) |
Role | Research Executive |
Correspondence Address | 3 Lyncroft Avenue Pinner Middlesex HA5 1JU |
Director Name | David Kingsley Holliss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(21 years, 1 month 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 | Margaret Elizabeth Holmes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Research Executive |
Correspondence Address | 11 Cardigan Road Barnes London SW13 0BH |
Director Name | Mr Adam Ivor Cargill Phillips |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2000) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bambers Grayswood Road Haslemere Surrey GU27 2BW |
Director Name | Miss Cynthia Marie Pinto |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 June 1997) |
Role | Research Executive |
Correspondence Address | 51 Cologne Road London SW11 2AH |
Director Name | Mr Trevor John Richards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1993) |
Role | Research Executive |
Correspondence Address | 14 Roughdown Avenue Hemel Hempstead Hertfordshire HP3 9BH |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(31 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 18 June 2019) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 119 Merton Hall Road Wimbledon London SW19 3PY |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2009) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | Mark Ashley Wild |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clitherow Avenue London W7 2BT |
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 |
20k at £1 | Thistle Club LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 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 29 June 2016 (1 page) |
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
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 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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 | Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 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
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 July 2010 | Secretary's details changed (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page) |
15 January 2010 | Secretary's details changed (1 page) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 February 2009 | Director appointed mark ashley wild (2 pages) |
12 February 2009 | Appointment terminated director andrew payne (1 page) |
16 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: clifton house 83-89 uxbridge road ealing london W5 5TA (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 March 2002 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
3 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 June 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 December 1998 | Return made up to 20/11/98; full list of members
|
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
26 June 1997 | Director resigned (1 page) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
20 June 1995 | Director resigned (2 pages) |
9 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |