Company NameBritish Market Research Bureau Limited
Company StatusDissolved
Company Number02725173
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NamesRorster Services Limited and BMRB International Limited

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(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 24 December 2019)
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
Appointed28 August 1992(2 months after company formation)
Appointment Duration27 years, 4 months (closed 24 December 2019)
Correspondence AddressEaling Gateway
26-30 Uxbridge Road Ealing, Ealing
London
W5 2BP
Director NameMr Timothy Stephen Bowles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 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
Appointed28 August 1992(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2001)
RoleAccountant
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(2 years, 10 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(9 years after company formation)
Appointment Duration18 years, 3 months (resigned 20 September 2019)
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(9 years, 5 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(16 years, 7 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
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebmrb.co.uk

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 £1Kantar Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
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)
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)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2014Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2011Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2010Secretary's details changed (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)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
12 February 2009Appointment terminated director andrew payne (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 31/05/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (2 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 March 2002New director appointed (1 page)
5 December 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
28 June 2001Return made up to 23/06/01; full list of members (6 pages)
21 June 2000Return made up to 23/06/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 June 1999Return made up to 23/06/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 23/06/97; no change of members (4 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 June 1996Return made up to 23/06/96; no change of members (4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 June 1995Return made up to 23/06/95; full list of members (6 pages)
20 June 1995Director resigned;new director appointed (2 pages)
13 July 1993Return made up to 23/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 October 1992Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(9 pages)