Company NameKantar Brandz Limited
Company StatusActive
Company Number01915514
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMrs Anne Broderick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2023(38 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30stamford Street
London
SE1 9LQ
Director NameMr Maurice Millward
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1985(4 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 February 2000)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address37 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JG
Director NameMr Robert Dennis Meyers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2001)
RoleMarket Researcher
Correspondence Address816 Mermaid Court
Schaumburg Illinois 60193
United States
Director NameDavid Michael Richard Cecil Allen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleInvestment Banker
Correspondence Address22 Laxford House
Cundy Street
London
SW1W 9JU
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Gordon Henry Albert Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 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 NameDavid Findlay Jenkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 1998)
RoleMarket Researcher
Correspondence Address68 Russell Terrace
Leamington Spa
Warwickshire
CV31 1HE
Director NameMr Richard Anthony Copeland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 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
Secretary NameMrs Sharon Louise Potter
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 4 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, 5 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, 5 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 NameMr Nigel Simon Hollis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2001)
RoleMarket Researcher
Correspondence Address14 Drum Road
Rowayton
Connecticut
06853
Director NameMartin Leon James
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1998)
RoleMarket Researcher
Correspondence AddressByfield House 44 Church Street
Daventry
Northamptonshire
NN11 6XN
Director NameSusan Mary Catherine Gardiner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2006)
RoleMarket Researcher
Correspondence Address7 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameAndrea Bielli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2001)
RoleMarket Ressearcher
Correspondence AddressPzza Campitelli 2
Rome 00100
Italy
Foreign
Director NameMr Michael Lowell Gettle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address413 Hill Avenue
Glen Ellyn
Illinois
60137
United States
Secretary NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2001)
RoleAccountant
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameMiss Eileen Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleMarket Researcher
Correspondence Address509 Aurora Avenue 420
Waperville
Illinois 60540
United States
Director NameRebekah Leadley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLong Acre
The Blundells
Kenilworth
Warwickshire
CV8 2PE
Secretary NameRebekah Leadley
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLong Acre
The Blundells
Kenilworth
Warwickshire
CV8 2PE
Director NameMr Robert David Finnigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Secretary NameMr Robert David Finnigan
NationalityBritish
StatusResigned
Appointed30 September 2002(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Michael Leigh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 May 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 St Mary's Crescent
Leamington Spa
Warwickshire
CV31 1JL
Director NameMr Warwick Howerd Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 7 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
Director NameMr John David Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(23 years, 10 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(23 years, 10 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 after company formation)
Appointment Duration2 years, 10 months (resigned 28 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 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(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Director NameDavid John Cole
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(27 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(29 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B61 0HY
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed26 October 2015(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed01 February 2017(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitemillwardbrown.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSouth Bank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.7m at £0.1Wpp Toronto LTD
80.00%
Ordinary
1.4m at £0.1Beaumont Square
20.00%
Ordinary

Financials

Year2014
Turnover£100,101,000
Gross Profit£53,440,000
Net Worth£20,359,000
Cash£9,046,000
Current Liabilities£28,924,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

24 April 2020Delivered 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

Filing History

15 November 2023Termination of appointment of Martin Verman as a director on 15 November 2023 (1 page)
15 November 2023Appointment of Mrs Anne Broderick as a director on 15 November 2023 (2 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (23 pages)
14 September 2023Change of details for Kantar Group Holdings Ltd as a person with significant control on 1 September 2023 (2 pages)
1 August 2023Registered 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 2023Company name changed millward brown uk LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
(3 pages)
8 November 2022Full accounts made up to 31 December 2021 (22 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (26 pages)
6 December 2021Director's details changed for Mr Martin Verman on 24 November 2021 (2 pages)
4 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2019 (28 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Notification of Kantar Group Holdings Ltd as a person with significant control on 5 December 2019 (2 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
17 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
29 May 2020Registered 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 2020Memorandum and Articles of Association (33 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 April 2020Registration of charge 019155140001, created on 24 April 2020 (42 pages)
9 March 2020Notification of a person with significant control statement (2 pages)
9 March 2020Cessation of Wpp 2005 Limited as a person with significant control on 5 December 2019 (1 page)
29 January 2020Full accounts made up to 31 December 2018 (22 pages)
13 December 2019Termination of appointment of Timothy Wragg as a director on 3 December 2019 (1 page)
11 December 2019Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page)
11 December 2019Termination of appointment of Steve Richard Winters as a director on 5 December 2019 (1 page)
29 November 2019Cessation of Wpp Delilah Limited as a person with significant control on 14 November 2019 (1 page)
29 November 2019Notification of Wpp 2005 Limited as a person with significant control on 14 November 2019 (2 pages)
27 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 November 2019Appointment of Mr Martin Verman as a director on 26 November 2019 (2 pages)
30 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Autjorised share capital 20/12/2017
(3 pages)
10 January 2019Full accounts made up to 31 December 2017 (25 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
27 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 753,507.6
(3 pages)
27 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 753,507.6
(3 pages)
25 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 September 2017Notification of Wpp Delilah Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Wpp Toronto Ltd as a person with significant control on 31 August 2017 (1 page)
13 September 2017Notification of Wpp Delilah Limited as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Wpp Toronto Ltd as a person with significant control on 31 August 2017 (1 page)
25 August 2017Full accounts made up to 31 December 2016 (24 pages)
25 August 2017Full accounts made up to 31 December 2016 (24 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 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 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 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (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)
3 November 2016Full accounts made up to 31 December 2015 (23 pages)
3 November 2016Full accounts made up to 31 December 2015 (23 pages)
8 August 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
8 August 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
8 August 2016Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Richard Winters as a director on 8 July 2016 (2 pages)
4 May 2016Termination of appointment of David John Cole as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Miss Kelly Rebecca Smith as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Miss Kelly Rebecca Smith as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of David John Cole as a director on 29 April 2016 (1 page)
29 March 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
29 March 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
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)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 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 716,000
(5 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 716,000
(5 pages)
29 January 2015Appointment of Mr Simon Martin Bowron as a director on 16 December 2014 (2 pages)
29 January 2015Appointment of Mr Simon Martin Bowron as a director on 16 December 2014 (2 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 716,000
(5 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 716,000
(5 pages)
1 August 2014Full accounts made up to 31 December 2013 (22 pages)
1 August 2014Full accounts made up to 31 December 2013 (22 pages)
8 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 716,000
(4 pages)
8 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 716,000
(4 pages)
7 November 2013Termination of appointment of Paul Delaney as a director (1 page)
7 November 2013Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
7 November 2013Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
7 November 2013Termination of appointment of Paul Delaney as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (22 pages)
12 July 2013Full accounts made up to 31 December 2012 (22 pages)
12 June 2013Appointment of David John Cole as a director (2 pages)
12 June 2013Appointment of David John Cole as a director (2 pages)
6 June 2013Termination of appointment of Michael Leigh as a director (1 page)
6 June 2013Termination of appointment of Sharon Potter as a director (1 page)
6 June 2013Termination of appointment of Michael Leigh as a director (1 page)
6 June 2013Termination of appointment of Sharon Potter as a director (1 page)
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)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Termination of appointment of Susan Thompson as a director (1 page)
9 October 2012Termination of appointment of Susan Thompson as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
16 February 2012Appointment of Mr Paul Delaney as a director (2 pages)
16 February 2012Appointment of Mr Paul Delaney as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 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 director (1 page)
9 November 2010Termination of appointment of John Knight as a director (1 page)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
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 (5 pages)
9 November 2010Termination of appointment of John Knight as a secretary (1 page)
2 September 2010Full accounts made up to 31 December 2009 (24 pages)
2 September 2010Full accounts made up to 31 December 2009 (24 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 Elizabeth Brownhill as a director (2 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
28 November 2009Full accounts made up to 31 December 2008 (25 pages)
28 November 2009Full accounts made up to 31 December 2008 (25 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
16 April 2009Director appointed timothy wragg (2 pages)
16 April 2009Director appointed timothy wragg (2 pages)
25 March 2009Director appointed john david knight (2 pages)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Director appointed john david knight (2 pages)
25 March 2009Secretary appointed john david knight (1 page)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Secretary appointed john david knight (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
20 October 2008Director's change of particulars / sharon potter / 17/10/2008 (1 page)
20 October 2008Director's change of particulars / sharon potter / 17/10/2008 (1 page)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 October 2008Full accounts made up to 31 December 2007 (25 pages)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 October 2008Full accounts made up to 31 December 2007 (25 pages)
31 October 2007Full accounts made up to 31 December 2006 (26 pages)
31 October 2007Full accounts made up to 31 December 2006 (26 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
19 October 2006Return made up to 30/09/06; full list of members (9 pages)
19 October 2006Return made up to 30/09/06; full list of members (9 pages)
19 July 2006Full accounts made up to 31 December 2005 (21 pages)
19 July 2006Full accounts made up to 31 December 2005 (21 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
11 October 2005Return made up to 30/09/05; full list of members (8 pages)
11 October 2005Return made up to 30/09/05; full list of members (8 pages)
30 June 2005Full accounts made up to 31 December 2004 (22 pages)
30 June 2005Full accounts made up to 31 December 2004 (22 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
15 June 2004Full accounts made up to 31 December 2003 (20 pages)
15 June 2004Full accounts made up to 31 December 2003 (20 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
12 July 2003Full accounts made up to 31 December 2002 (20 pages)
12 July 2003Full accounts made up to 31 December 2002 (20 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
6 June 2002Full accounts made up to 31 December 2001 (20 pages)
6 June 2002Full accounts made up to 31 December 2001 (20 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 international lim ited\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed millward brown international lim ited\certificate issued on 01/10/01 (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (18 pages)
24 May 2001Full accounts made up to 31 December 2000 (18 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 March 2001Re-registration of Memorandum and Articles (113 pages)
20 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 March 2001Application for reregistration from PLC to private (1 page)
20 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2001Re-registration of Memorandum and Articles (113 pages)
20 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 March 2001Application for reregistration from PLC to private (1 page)
20 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
16 October 2000Return made up to 30/09/00; full list of members (8 pages)
16 October 2000Return made up to 30/09/00; full list of members (8 pages)
30 May 2000Full accounts made up to 31 December 1999 (18 pages)
30 May 2000Full accounts made up to 31 December 1999 (18 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 July 1997Full accounts made up to 31 December 1996 (18 pages)
8 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
4 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
4 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
15 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 August 1995Full accounts made up to 31 December 1994 (20 pages)
1 August 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (228 pages)
19 December 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
19 December 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 October 1991Accounts made up to 31 March 1991 (18 pages)
21 October 1991Accounts made up to 31 March 1991 (18 pages)
9 October 1990Accounts made up to 31 March 1990 (17 pages)
9 October 1990Accounts made up to 31 March 1990 (17 pages)
28 September 1990Registered office changed on 28/09/90 from: ince house 60 kenilworth road leamington spa warwickshire CV32 6JY (1 page)
28 September 1990Registered office changed on 28/09/90 from: ince house 60 kenilworth road leamington spa warwickshire CV32 6JY (1 page)
27 September 1990Registered office changed on 27/09/90 from: registered office changed (1 page)
27 September 1990Registered office changed on 27/09/90 from: registered office changed (1 page)
27 April 1990Company name changed millward brown PLC\certificate issued on 30/04/90 (4 pages)
27 April 1990Company name changed millward brown PLC\certificate issued on 30/04/90 (4 pages)
2 November 1989Full group accounts made up to 31 March 1989 (24 pages)
2 November 1989Full group accounts made up to 31 March 1989 (24 pages)
3 February 1989Full group accounts made up to 31 March 1988 (29 pages)
3 February 1989Full group accounts made up to 31 March 1988 (29 pages)
2 September 1987Full group accounts made up to 31 March 1987 (26 pages)
2 September 1987Full group accounts made up to 31 March 1987 (26 pages)
11 August 1987Accounts made up to 31 March 1987 (26 pages)
11 August 1987Accounts made up to 31 March 1987 (26 pages)
5 September 1986Group of companies' accounts made up to 31 March 1986 (55 pages)
5 September 1986Group of companies' accounts made up to 31 March 1986 (55 pages)
14 November 1985Registered office changed on 14/11/85 from: registered office changed (2 pages)
14 November 1985Registered office changed on 14/11/85 from: registered office changed (2 pages)
11 November 1985Certificate of re-registration from Private to Public Limited Company (1 page)
11 November 1985Certificate of re-registration from Private to Public Limited Company (1 page)
26 September 1985Company name changed\certificate issued on 26/09/85 (3 pages)
26 September 1985Company name changed\certificate issued on 26/09/85 (3 pages)
26 September 1985Company name changed\certificate issued on 26/09/85 (2 pages)
26 September 1985Company name changed\certificate issued on 26/09/85 (2 pages)
21 May 1985Incorporation (22 pages)
21 May 1985Incorporation (22 pages)
21 May 1985Certificate of incorporation (1 page)
21 May 1985Certificate of incorporation (1 page)