Tooley Street
London
SE1 2QY
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month after company formation) |
Appointment Duration | 25 years (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr Michael Lawrence Petch |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2007) |
Role | Group Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ruperts Lane Henley On Thames Oxfordshire RG9 2JE |
Director Name | David Addis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 February 2010) |
Role | Data Services Director |
Correspondence Address | 17 Burnt Oak Cookham Maidenhead Berkshire SL6 9RL |
Director Name | Leslie Ronald Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 March 2020) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Whinneys Road Loudwater Buckinghamshire HP10 9RL |
Director Name | Edward Frederick Hoefling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2005) |
Role | Corporate Treasurer |
Correspondence Address | 27 Newlyn Close Bricket Wood St. Albans Hertfordshire AL2 3UP |
Director Name | Mrs Amanda Jane Rao |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2007) |
Role | Benefits Mgr |
Country of Residence | England |
Correspondence Address | 27 Wilton Road Beaconsfield Buckinghamshire HP9 2DE |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 41 Nearwater Lane Darien Conneticut Ct 06820 |
Director Name | Mr Andrew James Chappin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Duncan Robert Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Tns Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Ravi Mathavan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(14 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | tns-global.com |
---|
Registered Address | South Bank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tns Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2023 | Application to strike the company off the register (1 page) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 September 2023 | Change of details for Tns Group Holdings Limited as a person with significant control on 1 September 2023 (2 pages) |
1 August 2023 | Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 (1 page) |
25 July 2023 | Company name changed kantar brandz LIMITED\certificate issued on 25/07/23
|
25 April 2023 | Company name changed taylor nelson sofres trustees LIMITED\certificate issued on 25/04/23
|
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
6 December 2021 | Director's details changed for Mr Martin Verman on 24 November 2021 (2 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 November 2020 | Appointment of Mr Martin Verman as a director on 18 March 2020 (2 pages) |
16 November 2020 | Termination of appointment of Antony Brian Cowling as a director on 18 March 2020 (1 page) |
16 November 2020 | Termination of appointment of Leslie Ronald Taylor as a director on 18 March 2020 (1 page) |
29 May 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page) |
24 April 2020 | Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
13 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 March 2014 | Director's details changed for Leslie Ronald Taylor on 26 January 2014 (2 pages) |
18 March 2014 | Director's details changed for Leslie Ronald Taylor on 26 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 January 2014 (1 page) |
18 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 January 2014 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
17 September 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
17 September 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
13 September 2011 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 July 2010 | Termination of appointment of David Addis as a director (1 page) |
6 July 2010 | Termination of appointment of David Addis as a director (1 page) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
28 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
24 February 2003 | Director's particulars changed (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members
|
19 February 2001 | Return made up to 26/01/01; full list of members
|
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 February 1999 | Return made up to 26/01/99; full list of members (10 pages) |
26 February 1999 | Return made up to 26/01/99; full list of members (10 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
11 February 1999 | Company name changed taylor nelson agb trustees limit ed\certificate issued on 12/02/99 (3 pages) |
11 February 1999 | Company name changed taylor nelson agb trustees limit ed\certificate issued on 12/02/99 (3 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 January 1998 | Return made up to 26/01/98; full list of members (8 pages) |
29 January 1998 | Return made up to 26/01/98; full list of members (8 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
21 January 1997 | Return made up to 26/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 26/01/97; no change of members (6 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 April 1996 | New director appointed (1 page) |
12 April 1996 | New director appointed (1 page) |
12 April 1996 | New director appointed (1 page) |
12 April 1996 | New director appointed (1 page) |
22 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
22 February 1996 | New director appointed (2 pages) |
28 March 1995 | Memorandum and Articles of Association (30 pages) |
28 March 1995 | Memorandum and Articles of Association (30 pages) |
28 March 1995 | Accounting reference date notified as 31/12 (1 page) |
28 March 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 50 stratton street london W1X 6NX (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Registered office changed on 14/03/95 from: 50 stratton street london W1X 6NX (1 page) |
14 March 1995 | Resolutions
|
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | New director appointed (5 pages) |
13 March 1995 | New director appointed (5 pages) |
13 March 1995 | Director resigned;new director appointed (4 pages) |
13 March 1995 | Director resigned;new director appointed (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1995 | Company name changed\certificate issued on 09/03/95 (3 pages) |
26 January 1995 | Incorporation (21 pages) |