Company NameMarket Research Bureau Limited
Company StatusDissolved
Company Number02362109
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kantar Media Uk Ltd Tns House, West Gate
London
W5 1UA
Secretary NameKantar Media UK Ltd (Corporation)
StatusClosed
Appointed16 March 1991(2 years after company formation)
Appointment Duration27 years, 8 months (closed 20 November 2018)
Correspondence AddressEaling Gateway 26-30 Uxbridge Road
Ealing
London
W5 2AU
Director NameMr Timothy Stephen Bowles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1995)
RoleResearch Executive
Correspondence Address2 Scillonian Road
Guildford
Surrey
GU2 5PG
Director NameDavid Kingsley Holliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2001)
RoleFinancial Accountant
Correspondence AddressNorthend House
92 High Street
Dorchester On Thames
Oxfordshire
OX10 7HP
Director NameMr Richard Spencer Paul Silman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2001)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxdell Way
Chalfont St Peter
Bucks
SL9 0PN
Director NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(12 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 August 2018)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address119 Merton Hall Road
Wimbledon
London
SW19 3PY
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(12 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2009)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameMark Ashley Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(19 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clitherow Avenue
London
W7 2BT

Location

Registered Address222 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Thistle Club LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
15 August 2018Termination of appointment of Andrew James Brown as a director on 13 August 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
23 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 June 2016Registered 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)
29 June 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Secretary's details changed for Kantar Media Uk Ltd on 14 January 2010 (1 page)
29 April 2014Secretary's details changed for Kantar Media Uk Ltd on 14 January 2010 (1 page)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Bmrb Ltd on 14 January 2010 (2 pages)
20 January 2010Secretary's details changed for Bmrb Ltd on 14 January 2010 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 April 2009Director's change of particulars / andrew brown / 14/04/2009 (1 page)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / andrew brown / 14/04/2009 (1 page)
13 February 2009Director appointed mark ashley wild (2 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
12 February 2009Appointment terminated director andrew payne (1 page)
12 February 2009Appointment terminated director andrew payne (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 March 2007Return made up to 16/03/07; full list of members (2 pages)
23 March 2007Return made up to 16/03/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
22 March 2006Return made up to 16/03/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 May 2005Registered office changed on 13/05/05 from: ealing gateway 26-30 uxbridge road ealing london W5 2BP (1 page)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: ealing gateway 26-30 uxbridge road ealing london W5 2BP (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005Registered office changed on 18/04/05 from: clifton house 5TH floor 83-89 uxbridge road, ealing london. W5 5TA (1 page)
18 April 2005Registered office changed on 18/04/05 from: clifton house 5TH floor 83-89 uxbridge road, ealing london. W5 5TA (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (1 page)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
28 March 2001Return made up to 16/03/01; full list of members (6 pages)
28 March 2001Return made up to 16/03/01; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 March 2000Return made up to 16/03/00; full list of members (6 pages)
30 March 2000Return made up to 16/03/00; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 April 1999Return made up to 16/03/99; full list of members (6 pages)
8 April 1999Return made up to 16/03/99; full list of members (6 pages)
12 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 March 1995Return made up to 16/03/95; no change of members (4 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 March 1995Return made up to 16/03/95; no change of members (4 pages)