Company NamePricewaterhousecoopers Consulting Services UK Limited
Company StatusActive
Company Number02319585
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NamePaul Alexander Terrington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2002)
RoleChartered Accountant
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameMrs Anne Marie Dunn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2006)
RoleMarket Research Consultant
Country of ResidenceEngland
Correspondence AddressLake House
Blackmoorfoot Road
Huddersfield
West Yorkshire
HD7 5TR
Director NameMr Alan Priest
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1993)
RoleMarket Research Consultant
Correspondence Address47 Town End
Almondbury
Huddersfield
West Yorkshire
HD5 8NW
Secretary NameMiss Anne-Marie McDermott
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address96 Sunnyside Underbank
Holmfirth
Huddersfield
West Yorkshire
HD7 1DX
Secretary NameDavid Greenwood
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Emley View
Kippax
Leeds
West Yorkshire
LS25 7RT
Director NameMs Caroline Anne Bond
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(5 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 May 2008)
RoleMarket Research Executive
Correspondence Address14 South Parade
Pudsey
Leeds
West Yorkshire
LS28 8NZ
Director NameDavid Greenwood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 July 2006)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address11 Emley View
Kippax
Leeds
West Yorkshire
LS25 7RT
Director NameDeborah Frances Bennett
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressKirk Deighton House Main Street
Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ
Director NameMr Donald Macintosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 29 December 2006)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address25 Neville Mount
Osmondthorpe
Leeds
West Yorkshire
Ls9 Olq
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Robert Paul Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beach
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Secretary NameMr Brian Hersee Heather
NationalityBritish
StatusResigned
Appointed18 December 2002(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameStephen Towne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(17 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressRylston
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NameMr Jonathan David Hammond Waters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2009)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Haven Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameSimon James Dannatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2009)
RoleMarketing Consultant
Correspondence Address13 Lovelace Road
London
SE21 8JY
Director NameMr Andrew John Wiseman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Laycock Fields
Cowling
Keighley
West Yorkshire
BD22 0DN
Director NameMr Ronald Frederick Littleboy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(20 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Nassau Road
London
SW13 9QG
Director NameMr David Barr Rankin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209-215 Blackfriars Road
London
SE1 8NL
Director NameMrs Michelle Caroline Elizabeth Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(21 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Robert Charles Porter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(22 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle 14th Floor
Albion Street
Leeds
LS1 5AA
Director NameAmanda Anne Milling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address209-215 Blackfriars Road
London
SE1 8NL
Director NameMarco Amitrano
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 August 2017(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameEQ Director Limited (Corporation)
StatusResigned
Appointed12 February 2003(14 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 August 2017)
Correspondence Address22 Shand Street
London
SE1 2ES
Secretary NameEQ Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2003(14 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 August 2017)
Correspondence Address22 Shand Street
London
SE1 2ES

Contact

Websitewww.optimisaresearch.com

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£3,963,958
Gross Profit£2,960,622
Net Worth£533,782
Cash£365,478
Current Liabilities£1,274,111

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

7 November 2007Delivered on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 December 2002Delivered on: 20 December 2002
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: A mortgage debenture accession deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 1997Delivered on: 8 February 1997
Satisfied on: 22 August 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 30 June 2022 (19 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
18 March 2022Full accounts made up to 30 June 2021 (22 pages)
13 January 2022Termination of appointment of Michelle Caroline Elizabeth Robinson as a director on 31 December 2021 (1 page)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 30 June 2020 (24 pages)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 30 June 2019 (24 pages)
17 July 2020Appointment of Paul Alexander Terrington as a director on 1 July 2020 (2 pages)
15 July 2020Termination of appointment of Marco Amitrano as a director on 30 June 2020 (1 page)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (27 pages)
20 December 2018Cessation of Optimisa Limited as a person with significant control on 1 August 2017 (1 page)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 December 2018Notification of Pwc Holdings (Uk) Limited as a person with significant control on 1 August 2017 (2 pages)
30 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
21 August 2017Registered office address changed from Pinnacle 14th Floor Albion Street Leeds LS1 5AA England to 1 Embankment Place London WC2N 6RH on 21 August 2017 (1 page)
21 August 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 August 2017Registered office address changed from Pinnacle 14th Floor Albion Street Leeds LS1 5AA England to 1 Embankment Place London WC2N 6RH on 21 August 2017 (1 page)
21 August 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
15 August 2017Termination of appointment of Eq Secretary Limited as a secretary on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Ronald Frederick Littleboy as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Ronald Frederick Littleboy as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Eq Secretary Limited as a secretary on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Eq Director Limited as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Robert Charles Porter as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Eq Director Limited as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Robert Charles Porter as a director on 1 August 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
4 August 2017Appointment of Marco Amitrano as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Warwick Ean Hunt as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Warwick Ean Hunt as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Andrew Julian Bailye Cope as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Andrew Julian Bailye Cope as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Marco Amitrano as a director on 1 August 2017 (2 pages)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
27 July 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
14 April 2016Register(s) moved to registered inspection location 22 Shand Street London SE1 2ES (1 page)
14 April 2016Registered office address changed from Pinnacle 14T Floor Albion Street Leeds LS1 5AA England to Pinnacle 14th Floor Albion Street Leeds LS1 5AA on 14 April 2016 (1 page)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,250
(6 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,250
(6 pages)
14 April 2016Register(s) moved to registered inspection location 22 Shand Street London SE1 2ES (1 page)
14 April 2016Registered office address changed from Pinnacle 14T Floor Albion Street Leeds LS1 5AA England to Pinnacle 14th Floor Albion Street Leeds LS1 5AA on 14 April 2016 (1 page)
13 April 2016Register inspection address has been changed to 22 Shand Street London SE1 2ES (1 page)
13 April 2016Register inspection address has been changed to 22 Shand Street London SE1 2ES (1 page)
13 April 2016Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page)
13 April 2016Director's details changed for Eq Director Limited on 15 March 2016 (1 page)
13 April 2016Director's details changed for Eq Director Limited on 15 March 2016 (1 page)
13 April 2016Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page)
26 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to Pinnacle 14T Floor Albion Street Leeds LS1 5AA on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to Pinnacle 14T Floor Albion Street Leeds LS1 5AA on 26 February 2016 (1 page)
5 February 2016Auditor's resignation (2 pages)
5 February 2016Auditor's resignation (2 pages)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,250
(6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,250
(6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,250
(6 pages)
19 August 2014Full accounts made up to 31 December 2013 (17 pages)
19 August 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Termination of appointment of Amanda Anne Milling as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Amanda Anne Milling as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Amanda Anne Milling as a director on 1 August 2014 (1 page)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,250
(7 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,250
(7 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,250
(7 pages)
18 June 2013Accounts made up to 31 December 2012 (16 pages)
18 June 2013Accounts made up to 31 December 2012 (16 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
6 August 2012Accounts made up to 31 December 2011 (17 pages)
6 August 2012Accounts made up to 31 December 2011 (17 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
19 August 2011Accounts made up to 31 December 2010 (16 pages)
19 August 2011Accounts made up to 31 December 2010 (16 pages)
7 June 2011Appointment of Amanda Anne Milling as a director (3 pages)
7 June 2011Appointment of Amanda Anne Milling as a director (3 pages)
6 June 2011Appointment of Mr Robert Charles Porter as a director (2 pages)
6 June 2011Appointment of Mr Robert Charles Porter as a director (2 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
16 June 2010Accounts made up to 31 December 2009 (16 pages)
16 June 2010Accounts made up to 31 December 2009 (16 pages)
28 May 2010Secretary's details changed for Eq Secretary Limited on 9 April 2010 (2 pages)
28 May 2010Director's details changed for Eq Director Limited on 9 April 2010 (2 pages)
28 May 2010Secretary's details changed for Eq Secretary Limited on 9 April 2010 (2 pages)
28 May 2010Secretary's details changed for Eq Secretary Limited on 9 April 2010 (2 pages)
28 May 2010Director's details changed for Eq Director Limited on 9 April 2010 (2 pages)
28 May 2010Director's details changed for Eq Director Limited on 9 April 2010 (2 pages)
28 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Appointment of Mrs Michelle Caroline Elizabeth Robinson as a director (2 pages)
6 May 2010Appointment of Mrs Michelle Caroline Elizabeth Robinson as a director (2 pages)
28 October 2009Appointment of Mr David Barr Rankin as a director (2 pages)
28 October 2009Appointment of Mr David Barr Rankin as a director (2 pages)
27 October 2009Termination of appointment of Andrew Wiseman as a director (1 page)
27 October 2009Termination of appointment of Andrew Wiseman as a director (1 page)
25 October 2009Accounts made up to 31 December 2008 (15 pages)
25 October 2009Accounts made up to 31 December 2008 (15 pages)
20 August 2009Company name changed quaestor research & marketing strategists LIMITED\certificate issued on 21/08/09 (2 pages)
20 August 2009Company name changed quaestor research & marketing strategists LIMITED\certificate issued on 21/08/09 (2 pages)
29 July 2009Appointment terminated director simon dannatt (1 page)
29 July 2009Appointment terminated director simon dannatt (1 page)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
18 May 2009Appointment terminated director jonathan waters (1 page)
18 May 2009Appointment terminated director jonathan waters (1 page)
9 April 2009Registered office changed on 09/04/2009 from 209-215 blackfriars road london london SE1 8NL (1 page)
9 April 2009Registered office changed on 09/04/2009 from 209-215 blackfriars road london london SE1 8NL (1 page)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 October 2008Accounts made up to 31 December 2007 (14 pages)
22 October 2008Accounts made up to 31 December 2007 (14 pages)
18 August 2008Director appointed andrew john wiseman (2 pages)
18 August 2008Director appointed andrew john wiseman (2 pages)
19 May 2008Appointment terminated director caroline bond (1 page)
19 May 2008Appointment terminated director caroline bond (1 page)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
11 April 2008Director's change of particulars / eq director LIMITED / 19/10/2007 (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Secretary's change of particulars / eq secretary LIMITED / 19/10/2007 (1 page)
11 April 2008Secretary's change of particulars / eq secretary LIMITED / 19/10/2007 (1 page)
11 April 2008Director's change of particulars / eq director LIMITED / 19/10/2007 (1 page)
11 April 2008Location of register of members (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2007Declaration of assistance for shares acquisition (15 pages)
14 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 2007Declaration of assistance for shares acquisition (15 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Registered office changed on 01/11/07 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page)
1 November 2007Registered office changed on 01/11/07 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
17 October 2007Accounts made up to 31 December 2006 (14 pages)
17 October 2007Accounts made up to 31 December 2006 (14 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
13 October 2006New director appointed (3 pages)
13 October 2006New director appointed (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
8 March 2006Accounts made up to 31 December 2005 (12 pages)
8 March 2006Accounts made up to 31 December 2005 (12 pages)
15 April 2005Return made up to 09/04/05; full list of members (9 pages)
15 April 2005Return made up to 09/04/05; full list of members (9 pages)
30 March 2005Accounts made up to 31 December 2004 (12 pages)
30 March 2005Accounts made up to 31 December 2004 (12 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
28 April 2004Accounts made up to 31 December 2003 (13 pages)
28 April 2004Accounts made up to 31 December 2003 (13 pages)
20 April 2004Return made up to 09/04/04; full list of members (9 pages)
20 April 2004Return made up to 09/04/04; full list of members (9 pages)
26 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
5 October 2003Accounts made up to 30 November 2002 (15 pages)
5 October 2003Accounts made up to 30 November 2002 (15 pages)
5 June 2003Auditor's resignation (1 page)
5 June 2003Auditor's resignation (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 March 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
18 March 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003New director appointed (3 pages)
24 December 2002New director appointed (7 pages)
24 December 2002Registered office changed on 24/12/02 from: anglia house holly park calverley leeds. LS28 5QS (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 December 2002Registered office changed on 24/12/02 from: anglia house holly park calverley leeds. LS28 5QS (1 page)
24 December 2002New director appointed (7 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (3 pages)
24 December 2002New director appointed (3 pages)
24 December 2002Secretary resigned (1 page)
20 December 2002Particulars of mortgage/charge (8 pages)
20 December 2002Particulars of mortgage/charge (8 pages)
30 September 2002Accounts made up to 31 December 2001 (15 pages)
30 September 2002Accounts made up to 31 December 2001 (15 pages)
15 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
4 July 2001Accounts made up to 31 December 2000 (14 pages)
4 July 2001Accounts made up to 31 December 2000 (14 pages)
1 May 2001Return made up to 09/04/01; full list of members (9 pages)
1 May 2001Return made up to 09/04/01; full list of members (9 pages)
18 May 2000Accounts made up to 31 December 1999 (14 pages)
18 May 2000Accounts made up to 31 December 1999 (14 pages)
8 May 2000Return made up to 09/04/00; full list of members (9 pages)
8 May 2000Return made up to 09/04/00; full list of members (9 pages)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
5 May 1999Accounts made up to 31 December 1998 (14 pages)
5 May 1999Accounts made up to 31 December 1998 (14 pages)
17 April 1999Return made up to 09/04/99; no change of members (7 pages)
17 April 1999Return made up to 09/04/99; no change of members (7 pages)
6 July 1998Accounts made up to 31 December 1997 (14 pages)
6 July 1998Accounts made up to 31 December 1997 (14 pages)
12 May 1998Return made up to 09/04/98; full list of members (10 pages)
12 May 1998Return made up to 09/04/98; full list of members (10 pages)
20 May 1997Accounts made up to 31 December 1996 (10 pages)
20 May 1997Accounts made up to 31 December 1996 (10 pages)
29 April 1997Return made up to 09/04/97; full list of members (10 pages)
29 April 1997Return made up to 09/04/97; full list of members (10 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
10 January 1997Company name changed mediaform LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed mediaform LIMITED\certificate issued on 13/01/97 (2 pages)
26 June 1996Accounts made up to 31 December 1995 (15 pages)
26 June 1996Accounts made up to 31 December 1995 (15 pages)
30 April 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Group accounts for a small company made up to 31 December 1994 (16 pages)
21 April 1995Group accounts for a small company made up to 31 December 1994 (16 pages)
10 April 1995Return made up to 09/04/95; full list of members (10 pages)
10 April 1995Return made up to 09/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 March 1994New director appointed (2 pages)
21 March 1994New director appointed (2 pages)
21 November 1988Certificate of incorporation (1 page)
21 November 1988Incorporation (18 pages)
21 November 1988Certificate of incorporation (1 page)
21 November 1988Incorporation (18 pages)