Company NameNielsen Media Research Limited
DirectorsAdam David Page and Theresa Brennan
Company StatusActive
Company Number01765758
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)

Business Activity

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

Directors

Director NameAdam David Page
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleOperational Controller Uk & Ie
Country of ResidenceUnited Kingdom
Correspondence Address46 Windsor Park Gardens
Sprowston
Norwich
NR6 7PR
Director NameTheresa Brennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Vp
Country of ResidenceUnited Kingdom
Correspondence Address189 Shaftesbury Avenue
5th Floor
London
WC2H 8JR
Secretary NameCosec Services Limited (Corporation)
StatusCurrent
Appointed04 March 2002(18 years, 4 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameAlison Jane Fulton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressThe White House
Church Lane
Sparsholt
Winchester
Director NameLeila Mary Fulton
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 1996)
RoleSecretary
Correspondence AddressForest House Manor House Drive
Winkfield Road
Ascot
Berkshire
Director NameMr Michael Charles Noel Fulton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 8 months after company formation)
Appointment Duration20 years (resigned 29 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Church Lane
Twyford
Winchester
SO21 1NT
Director NameRonald Michael Fulton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1994)
RoleManaging Director
Correspondence AddressForest House
Manor House Drive Winkfield Road
Ascot
Berkshire
SL5 7LL
Secretary NameLeila Mary Fulton
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressForest House Manor House Drive
Winkfield Road
Ascot
Berkshire
Director NameTimothy Clive William Fulton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressDry Cottage Grubwood Lane
Cookham
Maidenhead
Berkshire
SL6 9UD
Director NameJeremy William Goodhew
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 July 1993)
RoleSales Director
Correspondence AddressJackdaws
Rambling Way Potten End
Berkhamsted
Herts
HP4 2SF
Secretary NameRonald Michael Fulton
NationalityBritish
StatusResigned
Appointed21 March 1996(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleSecretary
Correspondence AddressForest House
Manor House Drive Winkfield Road
Ascot
Berkshire
SL5 7LL
Director NameMario Rafael Leeser
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed30 November 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address7 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Secretary NamePhillip Doetzel
NationalityBritish
StatusResigned
Appointed30 November 1999(16 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address79 Cove Road
Lyme
Ct 06371
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed31 January 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameRobert McCann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2002(18 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 April 2012)
RoleCompany Director
Correspondence Address21 Tower Drive
Darien
06820 Connecticut
United States
Director NameMs Vanessa Eke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 West Barnes Lane
New Malden
Surrey
KT3 6LT
Director NameNicola Jane Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(27 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BZ
Director NameMr John Christopher Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2015)
RoleGroup Managing Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BZ
Director NameMr Alban De Vatteville
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2012(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BZ
Director NameJames Martin Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(28 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 February 2021)
RoleAnalytic Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressNielsen House John Smith Drive
Oxford
Oxfordshire
OX4 2WB
Director NameMr Luigi Sacchetti
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2014(30 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNielsen House John Smith Drive
Oxford
Oxfordshire
OX4 2WB
Director NameMr Steve Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2015(31 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BZ
Director NameMr Paul Walker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNielsen House John Smith Drive
Oxford Business Park South
Oxford
OX4 2WB

Contact

Websitenielsen.com

Location

Registered AddressEndeavour House, 5th Floor
189 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

25.7k at £1Ac Nielsen Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,671,000
Gross Profit£2,051,000
Net Worth£3,849,000
Cash£2,848,000
Current Liabilities£2,795,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months, 1 week ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Charges

10 December 1987Delivered on: 17 December 1987
Satisfied on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 31 high street.sunninghill berkshire title no bk 240736 and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 31 December 2022 (26 pages)
11 October 2023Appointment of Ms Emma Delserieys as a director on 22 September 2023 (2 pages)
10 October 2023Appointment of Mr Alexander Charles Abbott as a director on 22 September 2023 (2 pages)
19 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
19 July 2023Change of details for Nielsen Holdings Plc as a person with significant control on 14 October 2022 (2 pages)
2 March 2023Termination of appointment of Theresa Brennan as a director on 31 January 2023 (1 page)
7 February 2023Full accounts made up to 31 December 2021 (34 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
10 February 2022Registered office address changed from Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB England to Endeavour House, 5th Floor 189 Shaftesbury Avenue London WC2H 8JR on 10 February 2022 (2 pages)
23 December 2021Full accounts made up to 31 December 2020 (33 pages)
15 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
10 March 2021Appointment of Adam David Page as a director on 26 February 2021 (2 pages)
8 March 2021Termination of appointment of Luigi Sacchetti as a director on 26 February 2021 (1 page)
8 March 2021Appointment of Theresa Brennan as a director on 26 February 2021 (2 pages)
8 March 2021Termination of appointment of James Martin Oates as a director on 26 February 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (40 pages)
22 August 2020Cessation of A.C. Nielsen Company Limited as a person with significant control on 17 August 2020 (1 page)
22 August 2020Notification of Nielsen Holdings Plc as a person with significant control on 17 August 2020 (2 pages)
15 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 25,712
(4 pages)
15 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
15 July 2020Change of details for A.C. Nielsen Company Limited as a person with significant control on 17 April 2020 (2 pages)
6 July 2020Termination of appointment of Paul Walker as a director on 3 July 2020 (1 page)
29 April 2020Notification of A.C. Nielsen Company Limited as a person with significant control on 17 April 2020 (2 pages)
29 April 2020Cessation of Ac Nielsen Holdings Uk Limited as a person with significant control on 17 April 2020 (1 page)
25 October 2019Full accounts made up to 31 December 2018 (37 pages)
1 October 2019Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BZ to Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB on 1 October 2019 (1 page)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (31 pages)
18 July 2018Appointment of Mr Paul Walker as a director on 16 July 2018 (2 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Steve Smith as a director on 1 April 2018 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 November 2015Full accounts made up to 31 December 2014 (23 pages)
12 November 2015Full accounts made up to 31 December 2014 (23 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,710
(6 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,710
(6 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,710
(6 pages)
3 February 2015Termination of appointment of John Christopher Morley as a director on 12 January 2015 (1 page)
3 February 2015Termination of appointment of John Christopher Morley as a director on 12 January 2015 (1 page)
3 February 2015Appointment of Mr Steve Smith as a director on 12 January 2015 (2 pages)
3 February 2015Appointment of Mr Steve Smith as a director on 12 January 2015 (2 pages)
4 December 2014Full accounts made up to 31 December 2013 (23 pages)
4 December 2014Full accounts made up to 31 December 2013 (23 pages)
13 August 2014Director's details changed for Mr John Christopher Morley on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr John Christopher Morley on 13 August 2014 (2 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,710
(6 pages)
5 August 2014Register(s) moved to registered office address Atrium Court the Ring Bracknell Berkshire RG12 1BZ (1 page)
5 August 2014Register(s) moved to registered office address Atrium Court the Ring Bracknell Berkshire RG12 1BZ (1 page)
5 August 2014Secretary's details changed for Cosec Services Limited on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Cosec Services Limited on 5 August 2014 (1 page)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,710
(6 pages)
5 August 2014Secretary's details changed for Cosec Services Limited on 5 August 2014 (1 page)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,710
(6 pages)
20 May 2014Appointment of Mr Luigi Sacchetti as a director (2 pages)
20 May 2014Termination of appointment of Alban De Vatteville as a director (1 page)
20 May 2014Appointment of Mr Luigi Sacchetti as a director (2 pages)
20 May 2014Termination of appointment of Alban De Vatteville as a director (1 page)
25 March 2014Full accounts made up to 31 December 2012 (21 pages)
25 March 2014Full accounts made up to 31 December 2012 (21 pages)
6 August 2013Annual return made up to 6 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(15 pages)
6 August 2013Annual return made up to 6 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(15 pages)
6 August 2013Annual return made up to 6 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(15 pages)
1 July 2013Full accounts made up to 31 December 2011 (21 pages)
1 July 2013Full accounts made up to 31 December 2011 (21 pages)
4 January 2013Appointment of James Martin Oates as a director (3 pages)
4 January 2013Termination of appointment of Nicola Williams as a director (2 pages)
4 January 2013Appointment of John Christopher Morley as a director (3 pages)
4 January 2013Termination of appointment of Nicola Williams as a director (2 pages)
4 January 2013Appointment of Alban De Vatteville as a director (3 pages)
4 January 2013Appointment of John Christopher Morley as a director (3 pages)
4 January 2013Appointment of James Martin Oates as a director (3 pages)
4 January 2013Termination of appointment of Robert Mccann as a director (2 pages)
4 January 2013Termination of appointment of Robert Mccann as a director (2 pages)
4 January 2013Appointment of Alban De Vatteville as a director (3 pages)
10 August 2012Annual return made up to 6 July 2012 (14 pages)
10 August 2012Annual return made up to 6 July 2012 (14 pages)
10 August 2012Annual return made up to 6 July 2012 (14 pages)
24 April 2012Full accounts made up to 31 December 2010 (21 pages)
24 April 2012Full accounts made up to 31 December 2010 (21 pages)
24 October 2011Appointment of Nicola Jane Williams as a director (3 pages)
24 October 2011Appointment of Nicola Jane Williams as a director (3 pages)
12 August 2011Termination of appointment of Michael Fulton as a director (2 pages)
12 August 2011Termination of appointment of Michael Fulton as a director (2 pages)
5 August 2011Register(s) moved to registered inspection location (2 pages)
5 August 2011Register inspection address has been changed from 19 Cavendish Square London W1A 2AW (2 pages)
5 August 2011Register inspection address has been changed from 19 Cavendish Square London W1A 2AW (2 pages)
5 August 2011Register(s) moved to registered inspection location (2 pages)
4 August 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
4 August 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
4 August 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
15 February 2011Full accounts made up to 31 December 2009 (22 pages)
15 February 2011Full accounts made up to 31 December 2009 (22 pages)
9 February 2011Director's details changed for Mr Michael Charles Noel Fulton on 21 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Michael Charles Noel Fulton on 21 January 2011 (3 pages)
25 August 2010Register inspection address has been changed (2 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
25 August 2010Register inspection address has been changed (2 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
23 March 2010Full accounts made up to 31 December 2008 (24 pages)
23 March 2010Full accounts made up to 31 December 2008 (24 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 06/07/09; no change of members (6 pages)
30 July 2009Return made up to 06/07/09; no change of members (6 pages)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
1 October 2008Full accounts made up to 30 November 2007 (22 pages)
1 October 2008Full accounts made up to 30 November 2007 (22 pages)
4 August 2008Return made up to 06/07/08; full list of members (7 pages)
4 August 2008Return made up to 06/07/08; full list of members (7 pages)
19 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (22 pages)
1 October 2007Full accounts made up to 30 November 2006 (22 pages)
11 September 2007Ad 22/08/07--------- £ si 15000@1=15000 £ ic 10710/25710 (2 pages)
11 September 2007Nc inc already adjusted 22/08/07 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2007Nc inc already adjusted 22/08/07 (1 page)
11 September 2007Ad 22/08/07--------- £ si 15000@1=15000 £ ic 10710/25710 (2 pages)
19 August 2007Director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 06/07/07; no change of members (7 pages)
14 August 2007Return made up to 06/07/07; no change of members (7 pages)
10 April 2007Full accounts made up to 30 November 2005 (22 pages)
10 April 2007Full accounts made up to 30 November 2005 (22 pages)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 06/07/06; full list of members (7 pages)
27 October 2006Return made up to 06/07/06; full list of members (7 pages)
27 October 2006Director resigned (1 page)
23 October 2006Full accounts made up to 30 November 2004 (19 pages)
23 October 2006Full accounts made up to 30 November 2004 (19 pages)
11 January 2006Full accounts made up to 30 November 2003 (19 pages)
11 January 2006Full accounts made up to 30 November 2003 (19 pages)
4 August 2005Return made up to 06/07/05; full list of members (7 pages)
4 August 2005Return made up to 06/07/05; full list of members (7 pages)
29 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
29 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
16 September 2004Full accounts made up to 30 November 2002 (21 pages)
16 September 2004Full accounts made up to 30 November 2002 (21 pages)
13 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
12 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
12 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
15 August 2003Return made up to 06/07/03; full list of members (7 pages)
15 August 2003Return made up to 06/07/03; full list of members (7 pages)
18 March 2003Memorandum and Articles of Association (5 pages)
18 March 2003Memorandum and Articles of Association (5 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2003Registered office changed on 18/02/03 from: madison house high street sunninghill ascot berkshire SL5 9NP (1 page)
18 February 2003Registered office changed on 18/02/03 from: madison house high street sunninghill ascot berkshire SL5 9NP (1 page)
4 December 2002Full accounts made up to 30 November 2001 (19 pages)
4 December 2002Full accounts made up to 30 November 2001 (19 pages)
2 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
2 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
16 August 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2002Registered office changed on 12/07/02 from: ac nielsen house london road oxford oxfordshire OX3 9RX (1 page)
12 July 2002Registered office changed on 12/07/02 from: ac nielsen house london road oxford oxfordshire OX3 9RX (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
6 June 2002Company name changed acnielsen mms LTD\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed acnielsen mms LTD\certificate issued on 06/06/02 (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
19 December 2001Full accounts made up to 30 November 2000 (19 pages)
19 December 2001Full accounts made up to 30 November 2000 (19 pages)
17 July 2001Return made up to 06/07/01; full list of members (4 pages)
17 July 2001Return made up to 06/07/01; full list of members (4 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/03/01
(1 page)
8 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/03/01
(1 page)
5 February 2001Auditor's resignation (2 pages)
5 February 2001Auditor's resignation (2 pages)
22 December 2000Full accounts made up to 30 November 1999 (27 pages)
22 December 2000Full accounts made up to 30 November 1999 (27 pages)
19 September 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
19 September 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
20 July 2000Return made up to 06/07/00; full list of members (8 pages)
20 July 2000Return made up to 06/07/00; full list of members (8 pages)
11 July 2000Company name changed media monitoring services limite d\certificate issued on 12/07/00 (4 pages)
11 July 2000Company name changed media monitoring services limite d\certificate issued on 12/07/00 (4 pages)
23 February 2000New secretary appointed (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (1 page)
14 February 2000Location of register of members (1 page)
14 February 2000Location of register of members (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
16 December 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
16 December 1999Secretary resigned (1 page)
14 December 1999Ad 29/11/99--------- £ si [email protected]=710 £ ic 10000/10710 (2 pages)
14 December 1999Ad 29/11/99--------- £ si [email protected]=710 £ ic 10000/10710 (2 pages)
9 December 1999Registered office changed on 09/12/99 from: madison house high street sunninghill ascot berkshire SN5 9NP (1 page)
9 December 1999Registered office changed on 09/12/99 from: madison house high street sunninghill ascot berkshire SN5 9NP (1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
1 December 1999Memorandum and Articles of Association (6 pages)
1 December 1999Nc inc already adjusted 18/11/99 (1 page)
1 December 1999S-div 18/11/99 (1 page)
1 December 1999Nc inc already adjusted 18/11/99 (1 page)
1 December 1999S-div 18/11/99 (1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
1 December 1999Memorandum and Articles of Association (6 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Memorandum and Articles of Association (9 pages)
12 November 1999Memorandum and Articles of Association (9 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
21 July 1999Return made up to 06/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 1999Return made up to 06/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
20 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
24 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Auditor's resignation (1 page)
23 December 1997Auditor's resignation (1 page)
23 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Registered office changed on 21/05/97 from: 10 orange street haymarket london WC2H 7DQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: 10 orange street haymarket london WC2H 7DQ (1 page)
5 July 1996Return made up to 06/07/96; full list of members (6 pages)
5 July 1996Return made up to 06/07/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 December 1995 (18 pages)
10 May 1996Full accounts made up to 31 December 1995 (18 pages)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
29 June 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 March 1995Registered office changed on 27/03/95 from: 58 st james's street london SW1A 1LH (1 page)
27 March 1995Registered office changed on 27/03/95 from: 58 st james's street london SW1A 1LH (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 July 1993Return made up to 06/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1993Return made up to 06/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1983Incorporation (18 pages)
31 October 1983Incorporation (18 pages)