Company NameMarketing Intelligence Services Limited
DirectorDonald Wildey
Company StatusActive
Company Number02709804
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

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

Directors

Director NameMr Donald Wildey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(4 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Secretary NameMrs Joanna Lander
StatusCurrent
Appointed26 July 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressCp House
97-107 Uxbridge Road
Ealing
London
W5 5TL
Director NameChristopher John West
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Court Hill
Chipstead
Coulsdon
Surrey
CR5 3NQ
Director NameMr Donald Wildey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Secretary NameMr Donald Wildey
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMs Janet Linda Gibbs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 1993)
RoleAdministrator
Correspondence Address32 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Secretary NameMs Janet Linda Gibbs
NationalityBritish
StatusResigned
Appointed30 April 1992(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 1993)
RoleAdministrator
Correspondence Address32 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(8 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 05 December 2014)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address27a Avenue De Miremont
Geneva
1206
Secretary NameMr Martin Edward Pope
NationalityBritish
StatusResigned
Appointed14 January 1993(8 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 07 March 2013)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address27a Avenue De Miremont
Geneva
1206
Secretary NameMr Anthony Patrick Browne
StatusResigned
Appointed26 April 2011(19 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressCp House
97-107 Uxbridge Road
Ealing
London
W5 5TL
Secretary NameMr Andrew Charles Gordon McMeeking
StatusResigned
Appointed07 March 2013(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2017)
RoleCompany Director
Correspondence AddressCp House
97-107 Uxbridge Road
Ealing
London
W5 5TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88327950
Telephone regionLondon

Location

Registered AddressCp House
97-107 Uxbridge Road
Ealing
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £100Brg Enterprise Solutions (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Current Liabilities£257

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Appointment of Mrs Joanna Lander as a secretary on 26 July 2017 (2 pages)
29 September 2017Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 26 July 2017 (1 page)
29 September 2017Appointment of Mrs Joanna Lander as a secretary on 26 July 2017 (2 pages)
29 September 2017Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 26 July 2017 (1 page)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(3 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(3 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(3 pages)
23 April 2015Termination of appointment of Martin Edward Pope as a director on 5 December 2014 (1 page)
23 April 2015Termination of appointment of Martin Edward Pope as a director on 5 December 2014 (1 page)
23 April 2015Termination of appointment of Martin Edward Pope as a director on 5 December 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
12 March 2013Appointment of Mr Andrew Charles Gordon Mcmeeking as a secretary (1 page)
12 March 2013Termination of appointment of Martin Pope as a secretary (1 page)
12 March 2013Termination of appointment of Martin Pope as a secretary (1 page)
12 March 2013Appointment of Mr Andrew Charles Gordon Mcmeeking as a secretary (1 page)
16 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 April 2012Termination of appointment of Anthony Browne as a secretary (1 page)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Anthony Browne as a secretary (1 page)
28 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 April 2011Appointment of Mr Anthony Patrick Browne as a secretary (1 page)
26 April 2011Appointment of Mr Anthony Patrick Browne as a secretary (1 page)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
30 August 2006Accounts made up to 31 December 2005 (9 pages)
30 August 2006Accounts made up to 31 December 2005 (9 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
28 April 2005Return made up to 16/04/05; full list of members (7 pages)
28 April 2005Return made up to 16/04/05; full list of members (7 pages)
26 April 2005Accounts made up to 31 December 2004 (8 pages)
26 April 2005Accounts made up to 31 December 2004 (8 pages)
8 July 2004Accounts made up to 31 December 2003 (8 pages)
8 July 2004Accounts made up to 31 December 2003 (8 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: 109 uxbridge road ealing london W5 5TL (1 page)
10 March 2004Registered office changed on 10/03/04 from: 109 uxbridge road ealing london W5 5TL (1 page)
26 June 2003Accounts made up to 31 December 2002 (8 pages)
26 June 2003Accounts made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 16/04/03; full list of members (7 pages)
23 April 2003Return made up to 16/04/03; full list of members (7 pages)
21 June 2002Accounts made up to 31 December 2001 (10 pages)
21 June 2002Accounts made up to 31 December 2001 (10 pages)
9 May 2002Return made up to 16/04/02; full list of members (6 pages)
9 May 2002Return made up to 16/04/02; full list of members (6 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
17 May 2000Accounts made up to 31 December 1999 (8 pages)
17 May 2000Accounts made up to 31 December 1999 (8 pages)
8 May 2000Return made up to 16/04/00; full list of members (6 pages)
8 May 2000Return made up to 16/04/00; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
12 April 1999Return made up to 16/04/99; full list of members (6 pages)
12 April 1999Return made up to 16/04/99; full list of members (6 pages)
3 June 1998Accounts made up to 31 December 1997 (9 pages)
3 June 1998Accounts made up to 31 December 1997 (9 pages)
17 April 1998Return made up to 16/04/98; full list of members (6 pages)
17 April 1998Return made up to 16/04/98; full list of members (6 pages)
30 April 1997Accounts made up to 31 December 1996 (9 pages)
30 April 1997Accounts made up to 31 December 1996 (9 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1997New director appointed (2 pages)
9 April 1996Return made up to 16/04/96; no change of members (4 pages)
9 April 1996Return made up to 16/04/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 16/04/95; full list of members (6 pages)
18 April 1995Return made up to 16/04/95; full list of members (6 pages)