Company NameMRB Group Limited
Company StatusDissolved
Company Number01451838
CategoryPrivate Limited Company
Incorporation Date2 October 1979(44 years, 7 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesM.R.B. International Limited and British Market Research Bureau Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kantar Media Uk Ltd Tns House, West Gate
London
W5 1UA
Secretary NameKantar Media UK Ltd (Corporation)
StatusClosed
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 06 November 2018)
Correspondence AddressEaling Gateway 26-30 Uxbridge Road
Ealing
London
W5 2BP
Director NameMr Richard Charles Bedwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Seymour Rd.
Hampton Hill
TW12 1DD
Director NameJohn Francis O'Brien
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 1992)
RoleResearch Executive
Correspondence Address10 The Vineyards
Richmond
Surrey
TW10 6AQ
Director NameMr Richard Spencer Paul Silman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 1992)
RoleResearch Executive
Correspondence Address8 Hill Farm Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0DE
Director NameMr John Arthur Samuels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 1992)
RoleResearch Executive
Correspondence Address33 Manor Road
Teddington
Middlesex
TW11 8AA
Director NameMr Simon Jeremy Orton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 1992)
RoleResearch Executive
Correspondence Address41 Chinnor Crescent
Greenford
Middlesex
UB6 9NZ
Director NameMs Rosalind Jane Novotny
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 July 2001)
RoleResearch Executive
Correspondence Address196 Ember Lane
East Molesey
Surrey
KT8 0BS
Director NameDavid Kingsley Holliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressNorthend House
92 High Street
Dorchester On Thames
Oxfordshire
OX10 7HP
Director NameMrs Stella Mary Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 1992)
RoleResearch Executive
Correspondence Address58 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Timothy Stephen Bowles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 1995)
RoleResearch Executive
Correspondence Address2 Scillonian Road
Guildford
Surrey
GU2 5PG
Director NameMr John Portley Bermingham
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleResearch Executive
Correspondence Address13 College Avenue
Maidenhead
Berkshire
SL6 6AR
Director NameMr Adam Ivor Cargill Phillips
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2000)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBambers Grayswood Road
Haslemere
Surrey
GU27 2BW
Director NameMr Richard Spencer Paul Silman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2001)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxdell Way
Chalfont St Peter
Bucks
SL9 0PN
Director NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(21 years, 10 months after company formation)
Appointment Duration17 years (resigned 02 August 2018)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address119 Merton Hall Road
Wimbledon
London
SW19 3PY
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2009)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameMark Ashley Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(29 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clitherow Avenue
London
W7 2BT

Contact

Websitemrbgroup.co.uk
Email address[email protected]
Telephone01925 767891
Telephone regionWarrington

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

2 at £1Thistleclub LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
3 August 2018Termination of appointment of Andrew James Brown as a director on 2 August 2018 (1 page)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
29 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 29 June 2016 (1 page)
29 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 29 June 2016 (1 page)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 July 2010Secretary's details changed (1 page)
7 July 2010Secretary's details changed (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
12 February 2009Appointment terminated director andrew payne (1 page)
12 February 2009Appointment terminated director andrew payne (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 June 2008Secretary's change of particulars / bmrb LTD / 18/06/2008 (1 page)
27 June 2008Secretary's change of particulars / bmrb LTD / 18/06/2008 (1 page)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU (1 page)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
26 June 1998Full accounts made up to 31 December 1997 (4 pages)
26 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Full accounts made up to 31 December 1997 (4 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 June 1996Return made up to 31/05/96; no change of members (4 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 June 1996Return made up to 31/05/96; no change of members (4 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995Director resigned (2 pages)
13 January 1984Accounts made up to 31 December 1982 (4 pages)
27 March 1982Accounts made up to 31 December 1980 (4 pages)