Company NameMillward Brown Market Research Limited
Company StatusDissolved
Company Number01861150
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameTimothy Wragg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(24 years, 4 months after company formation)
Appointment Duration9 years (closed 27 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheviocke Townsend Road
Streatley
Berkshire
RG8 9LH
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2017(32 years, 3 months after company formation)
Appointment Duration1 year (closed 27 February 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Peter Daniels
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 October 1993)
RoleMarket Reseacher
Correspondence Address49 Ebury Road
Rickmansworth
Hertfordshire
WD3 1BL
Director NameMr Richard Anthony Copeland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1997)
RoleMarket Researcher
Correspondence AddressThe Pitt House 10 Chestnut Square
Wellesbourne
Warwick
Warwickshire
CV35 9QR
Director NameMr Kenneth Clarke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleMarket Reseacher
Correspondence Address23 Green End
Long Itchington Rugby
Warwickshire
CV23 8PJ
Director NameMr Gordon Henry Albert Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleMarket Researcher
Correspondence AddressWoodlands Hareway Lane
Barford
Warwick
Warwickshire
CV35 8DD
Director NameMr Colin Sidney Aubury
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleMarket Researcher
Correspondence Address11 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameMr Geoffrey Meredith Allan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 1995)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address43 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HF
Secretary NameMrs Sharon Louise Potter
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleAccountant
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameMiss Barbara Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 1999)
RoleAccountant
Correspondence Address21 Sandpiper Close
Stratford Upon Avon
Warwickshire
CV37 9EY
Secretary NameMiss Barbara Jones
NationalityBritish
StatusResigned
Appointed27 October 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 1999)
RoleAccountant
Correspondence Address21 Sandpiper Close
Stratford Upon Avon
Warwickshire
CV37 9EY
Director NameKevin John Verity Gledhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleMarket Researcher
Correspondence Address17 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Director NameSonya Rosalind Vinegrad
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1995)
RoleMarket Researcher
Correspondence Address31 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameAlan Traver Swindells
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1996)
RoleMarket Researcher
Correspondence Address5 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Director NameMr Maurice Millward
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2000)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address37 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JG
Director NameJean Armour McDougall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleMarket Researcher
Correspondence Address12 The Abbey
Priory Road
Kenilworth
Warwickshire
CV8 1LX
Director NamePeter Walshe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleMarket Researcher
Correspondence Address7 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameSusan Mary Catherine Gardiner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 January 2006)
RoleMarket Researcher
Correspondence Address7 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameMrs Jane Elizabeth Anne Fairburn
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleData Processor
Correspondence Address41 Berkeley Road
Kenilworth
Warwickshire
CV8 1AQ
Director NameGillian Mary Williams
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleMarket Researcher
Correspondence AddressQuest Cottage
Leek Wootton
Warwickshire
Director NameDavid Findlay Jenkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 October 1999)
RoleMarket Researcher
Correspondence Address68 Russell Terrace
Leamington Spa
Warwickshire
CV31 1HE
Director NameRosemary Jean Ware
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 1997)
RoleMarket Researcher
Correspondence Address45c Lansdowne Crescent
Willes Road
Leamington Spa
Warwickshire
CV32 4PR
Director NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2006)
RoleAccountant
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Secretary NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2005)
RoleAccountant
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameMr Robert David Finnigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Warwick Howerd Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Horton Lane Milcombe
Banbury
Oxfordshire
OX15 4RG
Secretary NameMr Robert David Finnigan
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr John David Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleChartered Accountant
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Secretary NameMr John David Knight
NationalityBritish
StatusResigned
Appointed24 March 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Director NameElizabeth Brownhill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameStephen Squire
StatusResigned
Appointed27 May 2010(25 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameSimon Martin Bowron
StatusResigned
Appointed30 November 2010(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed26 October 2015(30 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG

Contact

Websitemillwardbrown.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Millward Brown Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
20 December 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
20 December 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
8 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
12 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
26 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
26 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
9 November 2010Termination of appointment of John Knight as a secretary (1 page)
9 November 2010Termination of appointment of John Knight as a director (1 page)
9 November 2010Termination of appointment of John Knight as a secretary (1 page)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 November 2010Termination of appointment of John Knight as a director (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 April 2009Director appointed timothy wragg (2 pages)
16 April 2009Director appointed timothy wragg (2 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Secretary appointed john david knight (1 page)
25 March 2009Director appointed john david knight (2 pages)
25 March 2009Director appointed john david knight (2 pages)
25 March 2009Secretary appointed john david knight (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (7 pages)
19 October 2006Return made up to 30/09/06; full list of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 November 2001Return made up to 30/09/01; full list of members (7 pages)
2 November 2001Return made up to 30/09/01; full list of members (7 pages)
1 October 2001Company name changed millward brown uk LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed millward brown uk LIMITED\certificate issued on 01/10/01 (2 pages)
16 October 2000Return made up to 30/09/00; full list of members (7 pages)
16 October 2000Return made up to 30/09/00; full list of members (7 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 April 1999Director resigned (2 pages)
28 April 1999Director resigned (2 pages)
28 April 1999Director resigned (2 pages)
28 April 1999Director resigned (2 pages)
28 April 1999Director resigned (2 pages)
28 April 1999Director resigned (2 pages)
28 April 1999Director resigned (2 pages)
28 April 1999Director resigned (2 pages)
4 March 1999Company name changed millward brown market research l imited.\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed millward brown market research l imited.\certificate issued on 05/03/99 (2 pages)
3 November 1998Return made up to 30/09/98; full list of members (10 pages)
3 November 1998Return made up to 30/09/98; full list of members (10 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 October 1996New director appointed (2 pages)
15 November 1995Return made up to 30/09/95; full list of members (10 pages)
15 November 1995Return made up to 30/09/95; full list of members (10 pages)
7 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
6 February 1990Full accounts made up to 31 March 1989 (6 pages)
6 February 1990Full accounts made up to 31 March 1989 (6 pages)
7 October 1988Full accounts made up to 31 March 1988 (5 pages)
7 October 1988Full accounts made up to 31 March 1988 (5 pages)
3 September 1987Full accounts made up to 31 March 1987 (5 pages)
3 September 1987Full accounts made up to 31 March 1987 (5 pages)
3 June 1986Full accounts made up to 31 March 1986 (6 pages)
3 June 1986Full accounts made up to 31 March 1986 (6 pages)