London
SE1 9LQ
Director Name | Mr Martin Verman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Mrs Anne Broderick |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2023(38 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Bank Central 30stamford Street London SE1 9LQ |
Director Name | Mr Maurice Millward |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1985(4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 February 2000) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 37 Kenilworth Road Leamington Spa Warwickshire CV32 6JG |
Director Name | Mr Robert Dennis Meyers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2001) |
Role | Market Researcher |
Correspondence Address | 816 Mermaid Court Schaumburg Illinois 60193 United States |
Director Name | David Michael Richard Cecil Allen |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Investment Banker |
Correspondence Address | 22 Laxford House Cundy Street London SW1W 9JU |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6RD |
Director Name | Mr Gordon Henry Albert Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Market Researcher |
Correspondence Address | Woodlands Hareway Lane Barford Warwick Warwickshire CV35 8DD |
Director Name | David Findlay Jenkins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 1998) |
Role | Market Researcher |
Correspondence Address | 68 Russell Terrace Leamington Spa Warwickshire CV31 1HE |
Director Name | Mr Richard Anthony Copeland |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 1997) |
Role | Market Researcher |
Correspondence Address | The Pitt House 10 Chestnut Square Wellesbourne Warwick Warwickshire CV35 9QR |
Secretary Name | Mrs Sharon Louise Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Miss Barbara Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 21 Sandpiper Close Stratford Upon Avon Warwickshire CV37 9EY |
Secretary Name | Miss Barbara Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 21 Sandpiper Close Stratford Upon Avon Warwickshire CV37 9EY |
Director Name | Mr Nigel Simon Hollis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2001) |
Role | Market Researcher |
Correspondence Address | 14 Drum Road Rowayton Connecticut 06853 |
Director Name | Martin Leon James |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1998) |
Role | Market Researcher |
Correspondence Address | Byfield House 44 Church Street Daventry Northamptonshire NN11 6XN |
Director Name | Susan Mary Catherine Gardiner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2006) |
Role | Market Researcher |
Correspondence Address | 7 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Andrea Bielli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2001) |
Role | Market Ressearcher |
Correspondence Address | Pzza Campitelli 2 Rome 00100 Italy Foreign |
Director Name | Mr Michael Lowell Gettle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2001) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 413 Hill Avenue Glen Ellyn Illinois 60137 United States |
Secretary Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Miss Eileen Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Market Researcher |
Correspondence Address | 509 Aurora Avenue 420 Waperville Illinois 60540 United States |
Director Name | Rebekah Leadley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long Acre The Blundells Kenilworth Warwickshire CV8 2PE |
Secretary Name | Rebekah Leadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long Acre The Blundells Kenilworth Warwickshire CV8 2PE |
Director Name | Mr Robert David Finnigan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Secretary Name | Mr Robert David Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Michael Leigh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 May 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Mary's Crescent Leamington Spa Warwickshire CV31 1JL |
Director Name | Mr Warwick Howerd Nash |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Horton Lane Milcombe Banbury Oxfordshire OX15 4RG |
Director Name | Mr John David Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Chartered Accountant |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Secretary Name | Mr John David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Director Name | Elizabeth Brownhill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Stephen Squire |
---|---|
Status | Resigned |
Appointed | 27 May 2010(25 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 30 November 2010(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Director Name | David John Cole |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Director Name | Mr Simon Martin Bowron |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(29 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 495 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HY |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 26 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 14 Hawthorn Avenue Headington Oxford OX3 9JG |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2017(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | millwardbrown.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | South Bank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.7m at £0.1 | Wpp Toronto LTD 80.00% Ordinary |
---|---|
1.4m at £0.1 | Beaumont Square 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £100,101,000 |
Gross Profit | £53,440,000 |
Net Worth | £20,359,000 |
Cash | £9,046,000 |
Current Liabilities | £28,924,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
---|
15 November 2023 | Termination of appointment of Martin Verman as a director on 15 November 2023 (1 page) |
---|---|
15 November 2023 | Appointment of Mrs Anne Broderick as a director on 15 November 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
6 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
14 September 2023 | Change of details for Kantar Group Holdings Ltd as a person with significant control on 1 September 2023 (2 pages) |
1 August 2023 | Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 (1 page) |
25 July 2023 | Company name changed millward brown uk LIMITED\certificate issued on 25/07/23
|
8 November 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (26 pages) |
6 December 2021 | Director's details changed for Mr Martin Verman on 24 November 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2019 (28 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Notification of Kantar Group Holdings Ltd as a person with significant control on 5 December 2019 (2 pages) |
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
29 May 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ England to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page) |
5 May 2020 | Memorandum and Articles of Association (33 pages) |
5 May 2020 | Resolutions
|
27 April 2020 | Registration of charge 019155140001, created on 24 April 2020 (42 pages) |
9 March 2020 | Notification of a person with significant control statement (2 pages) |
9 March 2020 | Cessation of Wpp 2005 Limited as a person with significant control on 5 December 2019 (1 page) |
29 January 2020 | Full accounts made up to 31 December 2018 (22 pages) |
13 December 2019 | Termination of appointment of Timothy Wragg as a director on 3 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Steve Richard Winters as a director on 5 December 2019 (1 page) |
29 November 2019 | Cessation of Wpp Delilah Limited as a person with significant control on 14 November 2019 (1 page) |
29 November 2019 | Notification of Wpp 2005 Limited as a person with significant control on 14 November 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Martin Verman as a director on 26 November 2019 (2 pages) |
30 January 2019 | Resolutions
|
10 January 2019 | Full accounts made up to 31 December 2017 (25 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
27 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
25 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 September 2017 | Notification of Wpp Delilah Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Wpp Toronto Ltd as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Notification of Wpp Delilah Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Wpp Toronto Ltd as a person with significant control on 31 August 2017 (1 page) |
25 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 February 2017 | Registered 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 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Registered 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 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
8 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 August 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages) |
4 May 2016 | Termination of appointment of David John Cole as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Miss Kelly Rebecca Smith as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Miss Kelly Rebecca Smith as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of David John Cole as a director on 29 April 2016 (1 page) |
29 March 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
29 March 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 January 2015 | Appointment of Mr Simon Martin Bowron as a director on 16 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr Simon Martin Bowron as a director on 16 December 2014 (2 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
7 November 2013 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
7 November 2013 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
7 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 June 2013 | Appointment of David John Cole as a director (2 pages) |
12 June 2013 | Appointment of David John Cole as a director (2 pages) |
6 June 2013 | Termination of appointment of Michael Leigh as a director (1 page) |
6 June 2013 | Termination of appointment of Sharon Potter as a director (1 page) |
6 June 2013 | Termination of appointment of Michael Leigh as a director (1 page) |
6 June 2013 | Termination of appointment of Sharon Potter as a director (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Termination of appointment of Susan Thompson as a director (1 page) |
9 October 2012 | Termination of appointment of Susan Thompson as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 February 2012 | Appointment of Mr Paul Delaney as a director (2 pages) |
16 February 2012 | Appointment of Mr Paul Delaney as a director (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
9 November 2010 | Termination of appointment of John Knight as a director (1 page) |
9 November 2010 | Termination of appointment of John Knight as a director (1 page) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Termination of appointment of John Knight as a secretary (1 page) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Termination of appointment of John Knight as a secretary (1 page) |
2 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
28 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
25 March 2009 | Director appointed john david knight (2 pages) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Director appointed john david knight (2 pages) |
25 March 2009 | Secretary appointed john david knight (1 page) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Secretary appointed john david knight (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
20 October 2008 | Director's change of particulars / sharon potter / 17/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / sharon potter / 17/10/2008 (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 October 2001 | Company name changed millward brown international lim ited\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed millward brown international lim ited\certificate issued on 01/10/01 (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Re-registration of Memorandum and Articles (113 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Application for reregistration from PLC to private (1 page) |
20 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2001 | Re-registration of Memorandum and Articles (113 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Application for reregistration from PLC to private (1 page) |
20 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members
|
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members
|
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
20 October 1997 | Return made up to 30/09/97; full list of members
|
20 October 1997 | Return made up to 30/09/97; full list of members
|
8 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
4 October 1996 | Return made up to 30/09/96; full list of members
|
4 October 1996 | Return made up to 30/09/96; full list of members
|
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 November 1995 | Return made up to 30/09/95; full list of members
|
15 November 1995 | Return made up to 30/09/95; full list of members
|
1 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (228 pages) |
19 December 1993 | Return made up to 30/09/93; full list of members
|
19 December 1993 | Return made up to 30/09/93; full list of members
|
21 October 1991 | Accounts made up to 31 March 1991 (18 pages) |
21 October 1991 | Accounts made up to 31 March 1991 (18 pages) |
9 October 1990 | Accounts made up to 31 March 1990 (17 pages) |
9 October 1990 | Accounts made up to 31 March 1990 (17 pages) |
28 September 1990 | Registered office changed on 28/09/90 from: ince house 60 kenilworth road leamington spa warwickshire CV32 6JY (1 page) |
28 September 1990 | Registered office changed on 28/09/90 from: ince house 60 kenilworth road leamington spa warwickshire CV32 6JY (1 page) |
27 September 1990 | Registered office changed on 27/09/90 from: registered office changed (1 page) |
27 September 1990 | Registered office changed on 27/09/90 from: registered office changed (1 page) |
27 April 1990 | Company name changed millward brown PLC\certificate issued on 30/04/90 (4 pages) |
27 April 1990 | Company name changed millward brown PLC\certificate issued on 30/04/90 (4 pages) |
2 November 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
2 November 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
3 February 1989 | Full group accounts made up to 31 March 1988 (29 pages) |
3 February 1989 | Full group accounts made up to 31 March 1988 (29 pages) |
2 September 1987 | Full group accounts made up to 31 March 1987 (26 pages) |
2 September 1987 | Full group accounts made up to 31 March 1987 (26 pages) |
11 August 1987 | Accounts made up to 31 March 1987 (26 pages) |
11 August 1987 | Accounts made up to 31 March 1987 (26 pages) |
5 September 1986 | Group of companies' accounts made up to 31 March 1986 (55 pages) |
5 September 1986 | Group of companies' accounts made up to 31 March 1986 (55 pages) |
14 November 1985 | Registered office changed on 14/11/85 from: registered office changed (2 pages) |
14 November 1985 | Registered office changed on 14/11/85 from: registered office changed (2 pages) |
11 November 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 November 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 September 1985 | Company name changed\certificate issued on 26/09/85 (3 pages) |
26 September 1985 | Company name changed\certificate issued on 26/09/85 (3 pages) |
26 September 1985 | Company name changed\certificate issued on 26/09/85 (2 pages) |
26 September 1985 | Company name changed\certificate issued on 26/09/85 (2 pages) |
21 May 1985 | Incorporation (22 pages) |
21 May 1985 | Incorporation (22 pages) |
21 May 1985 | Certificate of incorporation (1 page) |
21 May 1985 | Certificate of incorporation (1 page) |