Company NameBMRB Customer Satisfaction Measurements Limited
Company StatusDissolved
Company Number02751389
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameFenbate 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, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kantar Media Uk Ltd Tns House, West Gate
London
W5 1UA
Director NameDavid Kingsley Holliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 30 November 2001)
RoleAccountant
Correspondence AddressNorthend House
92 High Street
Dorchester On Thames
Oxfordshire
OX10 7HP
Director NameDerek Quentin Mesure
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 1994)
RoleResearch Executive
Correspondence AddressCheapside House Cheapside Lane
Denham
Uxbridge
Middlesex
UB9 5AE
Director NameMr Adam Ivor Cargill Phillips
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2000)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBambers Grayswood Road
Haslemere
Surrey
GU27 2BW
Director NameMr John Francis O'Brien
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 12 February 2004)
RoleResearch Executive
Country of ResidenceEngland
Correspondence Address171 Mortlake Road
Kew
Richmond
Surrey
TW9 4AW
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(9 years, 2 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 NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(9 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 August 2017)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address119 Merton Hall Road
Wimbledon
London
SW19 3PY
Director NameMark Ashley Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(16 years, 4 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
Appointed29 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameKantar Media UK Ltd (Corporation)
StatusResigned
Appointed12 November 1992(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months (resigned 10 August 2017)
Correspondence AddressEaling Gateway
26-30 Uxbridge Road Ealing, Ealing
London
W5 2BP

Contact

Telephone020 84334000
Telephone regionLondon

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 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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