London
EC4M 7EG
Director Name | Michael John Menzer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2020(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Executive Vp |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Ms Nalini Patel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(49 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Michael Francis Lordan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Gore Road London E9 7HN |
Director Name | Rodger Kline |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 June 2004) |
Role | Vice President |
Correspondence Address | 801 Pleasant Valley Drive 11 Little Rock Arkansas 72227 United States |
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 1991) |
Role | Lecturer |
Correspondence Address | 15a Avenue Road London NW8 6BS |
Director Name | Mr Philip Carter |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 1991) |
Role | Consultant |
Correspondence Address | 301 Industrial Boulevard Conway Arkansas Foreign |
Director Name | Mr Jeremy Colin Dupont Ellis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 14 Overstrand Mansions London SW11 4HA |
Secretary Name | Mr Frederick Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Grove House Drive Gilesgate Durham City DH1 1UP |
Director Name | Charles Donald Morgan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(17 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2004) |
Role | President Of Acxiom Corporatio |
Correspondence Address | 1 Information Way PO Box 8180 Little Rock Ar 72203-8180 United States |
Director Name | Carl Christian Ankjaer |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 September 1991(17 years after company formation) |
Appointment Duration | 3 years (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 24 Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | Roger Innes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | High Trees Woodham Lane Woking Surrey GU21 5TP |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Jeremy Martin Gross |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(24 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2004) |
Role | Consultant |
Correspondence Address | 9 High Beeches Gerrards Cross Buckinghamshire SL9 7HU |
Secretary Name | Princess Veronica Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 124 Howson Road Brockley London SE4 2AU |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Road London W4 1AL |
Secretary Name | Anne Marie Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 7 Wistram Court Canning Road Harrow Middlesex HA3 7SW |
Director Name | Scott Hambuchen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2000(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Flat 2 19 Cornwall Gardens London SW7 4AW |
Director Name | Julian Gardener |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 74 Hunting Gate Hemel Hempstead Hertfordshire HP2 6NX |
Director Name | Jonathan Peter Cano Lopez |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 25 Mill Road Stock Ingatestone Essex CM4 9LJ |
Director Name | Jaspal Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 June 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Secretary Name | Hellen Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2007) |
Role | Solicitor |
Correspondence Address | 15 Spenser Avenue Weybridge KT13 0ST |
Director Name | Keith Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2008) |
Role | Group Leader |
Correspondence Address | 355 Washway Road Sale Manchester M33 4FH |
Secretary Name | Jaspal Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Secretary Name | Giles Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 2013) |
Role | European Legal Leader |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Nick Martin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Exeter Road London NW2 4SE |
Director Name | Mrs Shelagh Heasley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Peel Avenue Frimley Surrey GU16 8YT |
Director Name | Mr Paul Gibson Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2013) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Melvin Norman Missen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2014) |
Role | European Hr Vp |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Secretary Name | Mr Alex Hazel |
---|---|
Status | Resigned |
Appointed | 12 September 2013(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Group Vice President |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Rizwan Mahmood Butt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2020) |
Role | Vp It |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Gerard Majella Mole |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(45 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2024) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(31 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.acxiom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75265265 |
Telephone region | London |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.6m at £1 | Acxiom European Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,452,000 |
Gross Profit | £19,751,000 |
Net Worth | -£3,505,000 |
Cash | £6,000 |
Current Liabilities | £22,567,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
19 December 1986 | Delivered on: 23 December 1986 Satisfied on: 2 December 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge are the unertaking and all property and assets present and future including bookdebts & other debts uncalled capital. (See doc M253/23 dec/ln for full details). Fully Satisfied |
---|
7 March 2024 | Appointment of Ms Nalini Patel as a director on 29 February 2024 (2 pages) |
---|---|
7 March 2024 | Termination of appointment of Gerard Majella Mole as a director on 29 February 2024 (1 page) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
20 November 2021 | Registered office address changed from 17 Hatfields London SE1 8DJ to 16 Old Bailey London EC4M 7EG on 20 November 2021 (1 page) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
20 January 2021 | Change of details for Acxiom European Holdings Limited as a person with significant control on 20 January 2021 (2 pages) |
13 October 2020 | Appointment of Michael John Menzer as a director on 1 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Rizwan Mahmood Butt as a director on 1 October 2020 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
17 September 2019 | Appointment of Gerard Majella Mole as a director on 10 September 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mrs Louise Bean as a secretary on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Alex Hazel as a secretary on 26 April 2019 (1 page) |
9 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
5 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of a director (1 page) |
3 September 2014 | Termination of appointment of a director (1 page) |
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Termination of appointment of Giles Adam Stanley as a director on 31 May 2014 (1 page) |
2 September 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Giles Adam Stanley as a director on 31 May 2014 (1 page) |
2 September 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 October 2013 | Appointment of Mr Alex Hazel as a secretary (1 page) |
18 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Termination of appointment of Giles Stanley as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Moore as a director (1 page) |
18 October 2013 | Appointment of Mr Giles Stanley as a director (2 pages) |
18 October 2013 | Appointment of Mr Giles Stanley as a director (2 pages) |
18 October 2013 | Termination of appointment of Giles Stanley as a secretary (1 page) |
18 October 2013 | Appointment of Mr Alex Hazel as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Moore as a director (1 page) |
18 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Mr Melvin Missen as a director (2 pages) |
20 September 2012 | Appointment of Mr Melvin Missen as a director (2 pages) |
24 May 2012 | Termination of appointment of Clare Morgan as a director (1 page) |
24 May 2012 | Termination of appointment of Clare Morgan as a director (1 page) |
24 February 2012 | Full accounts made up to 31 March 2011 (26 pages) |
24 February 2012 | Full accounts made up to 31 March 2011 (26 pages) |
20 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Ms Clare Louise Morgan on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Paul Gibson Moore on 20 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Ms Clare Louise Morgan on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Paul Gibson Moore on 20 October 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Paul Gibson Moore on 15 December 2010 (2 pages) |
6 September 2011 | Secretary's details changed for Giles Stanley on 15 December 2010 (1 page) |
6 September 2011 | Director's details changed for Mr Paul Gibson Moore on 15 December 2010 (2 pages) |
6 September 2011 | Secretary's details changed for Giles Stanley on 15 December 2010 (1 page) |
1 March 2011 | Full accounts made up to 31 March 2010 (26 pages) |
1 March 2011 | Full accounts made up to 31 March 2010 (26 pages) |
22 December 2010 | Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 22 December 2010 (1 page) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
22 March 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
17 March 2010 | Appointment of Ms Clare Louise Morgan as a director (2 pages) |
17 March 2010 | Appointment of Ms Clare Louise Morgan as a director (2 pages) |
2 March 2010 | Termination of appointment of Shelagh Heasley as a director (1 page) |
2 March 2010 | Termination of appointment of Shelagh Heasley as a director (1 page) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
3 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
24 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Termination of appointment of Auke Van Den Hout as a director (1 page) |
23 November 2009 | Termination of appointment of Auke Van Den Hout as a director (1 page) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (1 page) |
17 March 2009 | Director appointed shelagh heasley (2 pages) |
17 March 2009 | Director appointed shelagh heasley (2 pages) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
27 February 2009 | Appointment terminated director kenneth goulding (1 page) |
27 February 2009 | Appointment terminated director kenneth goulding (1 page) |
31 December 2008 | Appointment terminated director david allen (1 page) |
31 December 2008 | Appointment terminated director david allen (1 page) |
18 December 2008 | Director appointed nick martin (2 pages) |
18 December 2008 | Director appointed nick martin (2 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (27 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (27 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
16 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
21 April 2008 | Appointment terminated director jeffery wingo (1 page) |
21 April 2008 | Appointment terminated director jeffery wingo (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (27 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (27 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2006 (28 pages) |
14 August 2007 | Full accounts made up to 31 March 2006 (28 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
3 August 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
3 August 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 September 2005 | Return made up to 01/08/05; full list of members
|
8 September 2005 | Return made up to 01/08/05; full list of members
|
16 August 2005 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
16 August 2005 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
2 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
27 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
27 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
24 July 2003 | Return made up to 01/08/03; full list of members (9 pages) |
24 July 2003 | Return made up to 01/08/03; full list of members (9 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
9 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
9 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 01/08/01; full list of members (7 pages) |
27 July 2001 | Return made up to 01/08/01; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 01/08/00; full list of members
|
1 August 2000 | Return made up to 01/08/00; full list of members
|
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
7 April 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
13 August 1999 | Return made up to 01/08/99; no change of members
|
13 August 1999 | Return made up to 01/08/99; no change of members
|
21 April 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
21 April 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
25 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
25 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
25 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
25 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
20 May 1998 | Company name changed acxiom U.K. LIMITED\certificate issued on 21/05/98 (2 pages) |
20 May 1998 | Company name changed acxiom U.K. LIMITED\certificate issued on 21/05/98 (2 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
21 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
21 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
15 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
15 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (24 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (24 pages) |
18 August 1995 | Return made up to 01/08/95; full list of members (8 pages) |
18 August 1995 | Return made up to 01/08/95; full list of members (8 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (23 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (23 pages) |
22 April 1992 | Ad 23/03/92--------- £ si 2600000@1=2600000 £ ic 2000000/4600000 (2 pages) |
22 April 1992 | Ad 23/03/92--------- £ si 2600000@1=2600000 £ ic 2000000/4600000 (2 pages) |
15 April 1992 | Nc inc already adjusted 23/03/92 (1 page) |
15 April 1992 | Resolutions
|
15 April 1992 | Nc inc already adjusted 23/03/92 (1 page) |
15 April 1992 | Resolutions
|
21 August 1989 | Full accounts made up to 31 March 1989 (18 pages) |
21 August 1989 | Full accounts made up to 31 March 1989 (18 pages) |
20 September 1988 | Company name changed southwark computer services limi ted\certificate issued on 21/09/88 (2 pages) |
20 September 1988 | Company name changed southwark computer services limi ted\certificate issued on 21/09/88 (2 pages) |
10 August 1988 | Resolutions
|
10 August 1988 | Memorandum and Articles of Association (9 pages) |
10 August 1988 | Memorandum and Articles of Association (9 pages) |
10 August 1988 | Resolutions
|
26 July 1988 | Full accounts made up to 30 September 1987 (14 pages) |
26 July 1988 | Full accounts made up to 30 September 1987 (14 pages) |
30 October 1987 | Accounts made up to 30 November 1986 (3 pages) |
30 October 1987 | Accounts made up to 30 November 1986 (3 pages) |
29 August 1974 | Incorporation (12 pages) |
29 August 1974 | Incorporation (12 pages) |