London
W5 1UA
Secretary Name | Kantar Media UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 13 November 2018) |
Correspondence Address | Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU |
Director Name | Mr Timothy Stephen Bowles |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 1995) |
Role | Research Executive |
Correspondence Address | 2 Scillonian Road Guildford Surrey GU2 5PG |
Director Name | Mr Adam Ivor Cargill Phillips |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2000) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bambers Grayswood Road Haslemere Surrey GU27 2BW |
Director Name | Mr Richard Spencer Paul Silman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 2001) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foxdell Way Chalfont St Peter Bucks SL9 0PN |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 August 2018) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 119 Merton Hall Road Wimbledon London SW19 3PY |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2009) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | Mark Ashley Wild |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clitherow Avenue London W7 2BT |
Registered Address | 222 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Thistle Club LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director (2 pages) |
27 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 June 2016 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Kantar Media Uk Ltd on 15 September 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page) |
15 January 2010 | Secretary's details changed for Bmrb Ltd on 14 January 2010 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / andrew brown / 25/07/2009 (1 page) |
13 February 2009 | Director appointed mark ashley wild (2 pages) |
12 February 2009 | Appointment terminated director andrew payne (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
15 August 2005 | Location of register of members (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: bmrb international LIMITED clifton house fifth floor 83-89 uxbridge road ealing london W5 5JA (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 June 2000 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/07/99; no change of members
|
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
25 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |