London
W5 1UA
Director Name | Mr Martin Verman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mrs Amy Catherine Cashman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Chris Morley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Miss Alison Elizabeth Metcalfe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tns House West Gate London W5 1UA |
Director Name | Mr Michael Anthony Kirkham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Queen Annes Grove London W4 1HN |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Secretary Name | John Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Meadowview Kimbolton Road Lower Dean Huntingdon Cambridgeshire PE18 0LJ |
Secretary Name | Paul Simon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 29 Turney Road Dulwich London SE21 7JA |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2006) |
Role | Secretary |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2005) |
Role | Fin Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Mews Earlsfield London SW18 3PY |
Director Name | Michael William Penford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Stephen Michael Factor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2006) |
Role | Managing Director |
Correspondence Address | 7b Connaught House Clifton Gardens London W9 1AL |
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Director Name | Trevor John Richards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2009) |
Role | Market Research Director |
Correspondence Address | Cornerway Cottage Shendish Hemel Hempstead Hertfordshire HP3 0AA |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Andrew Czarnowski |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marshall House 49 Marshall Street London W1F 9BE |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew James Chappin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Miss Maureen Frances Duffy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Neil Russell Bayne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2013) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
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 after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Tns Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Ian Christopher Dunkley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(17 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 February 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Timothy Russell Kidd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(17 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr William James Hyde Galgey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Ravi Mathavan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Dr Darren Paul Bhattachary |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2020) |
Role | Research |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2020) |
Role | Global Cfo |
Country of Residence | United States |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Chris Morley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(24 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 | 28 June 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(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 December 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.tnsofres.com |
---|
Registered Address | Tns House Westgate London W5 1UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £194,309,000 |
Gross Profit | £103,063,000 |
Net Worth | £19,110,000 |
Cash | £42,542,000 |
Current Liabilities | £122,507,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
12 May 2020 | Delivered on: 18 May 2020 Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
3 December 2020 | Termination of appointment of Darren Paul Bhattachary as a director on 3 December 2020 (1 page) |
---|---|
27 November 2020 | Notification of Millward Brown Uk Limited as a person with significant control on 5 December 2019 (2 pages) |
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
10 June 2020 | Register inspection address has been changed from 27 Farm Street London W1J 5RJ England to Tns House Westgate London W5 1UA (1 page) |
18 May 2020 | Registration of charge 030738450002, created on 12 May 2020 (19 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (30 pages) |
27 April 2020 | Registration of charge 030738450001, created on 24 April 2020 (42 pages) |
24 April 2020 | Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page) |
25 March 2020 | Termination of appointment of Chris Morley as a director on 25 March 2020 (1 page) |
9 March 2020 | Cessation of Millward Brown Uk Limited as a person with significant control on 5 December 2019 (1 page) |
9 March 2020 | Notification of a person with significant control statement (2 pages) |
9 March 2020 | Cessation of Wpp Jubilee Limited as a person with significant control on 5 December 2019 (1 page) |
24 February 2020 | Appointment of Mr Chris Morley as a director on 24 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Timothy Russell Kidd as a director on 24 February 2020 (1 page) |
19 December 2019 | Appointment of Mr Robert James Bowtell as a director on 10 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of William James Hyde Galgey as a director on 3 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Steve Richard Winters as a director on 5 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page) |
9 December 2019 | Full accounts made up to 31 December 2018 (43 pages) |
4 December 2019 | Appointment of Mrs Amy Catherine Cashman as a director on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Martin Verman as a director on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Dr Darren Paul Bhattachary as a director on 26 November 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
29 May 2019 | Notification of Tns Uk Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
29 May 2019 | Change of details for Millward Brown Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
29 May 2019 | Cessation of Tns Uk Holdings Limited as a person with significant control on 15 May 2019 (1 page) |
29 May 2019 | Notification of Wpp Jubilee Limited as a person with significant control on 15 May 2019 (2 pages) |
31 January 2019 | Resolutions
|
2 October 2018 | Full accounts made up to 31 December 2017 (43 pages) |
18 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
10 January 2018 | Notification of Millward Brown Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
10 January 2018 | Cessation of Tns Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
10 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
10 January 2018 | Cessation of Tns Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
10 January 2018 | Notification of Millward Brown Uk Limited as a person with significant control on 1 January 2018 (2 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) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
7 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
14 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (40 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (40 pages) |
19 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 May 2016 | Appointment of Miss Kelly Rebecca Smith as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Miss Kelly Rebecca Smith as a director on 18 May 2016 (2 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) |
17 July 2015 | Appointment of William James Hyde Galgey as a director on 29 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Maureen Frances Duffy as a director on 29 June 2015 (1 page) |
17 July 2015 | Director's details changed for William James Hyde Galgey on 29 June 2015 (2 pages) |
17 July 2015 | Appointment of William James Hyde Galgey as a director on 29 June 2015 (2 pages) |
17 July 2015 | Director's details changed for William James Hyde Galgey on 29 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Maureen Frances Duffy as a director on 29 June 2015 (1 page) |
7 July 2015 | Full accounts made up to 31 December 2014 (40 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (40 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 November 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
15 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
15 November 2013 | Termination of appointment of Neil Bayne as a director (1 page) |
15 November 2013 | Appointment of Charles Ward Van Der Welle as a director (2 pages) |
15 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
15 November 2013 | Termination of appointment of Neil Bayne as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (40 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (40 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Director's details changed for Timothy Russell Kidd on 18 July 2012 (2 pages) |
2 October 2012 | Director's details changed for Ian Christopher Dunkley on 18 July 2012 (2 pages) |
2 October 2012 | Director's details changed for Ian Christopher Dunkley on 18 July 2012 (2 pages) |
2 October 2012 | Director's details changed for Timothy Russell Kidd on 18 July 2012 (2 pages) |
10 August 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
10 August 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
24 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Appointment of Timothy Russell Kidd as a director (2 pages) |
19 July 2012 | Appointment of Timothy Russell Kidd as a director (2 pages) |
18 July 2012 | Appointment of Ian Christopher Dunkley as a director (2 pages) |
18 July 2012 | Appointment of Ian Christopher Dunkley as a director (2 pages) |
5 July 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
5 July 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (44 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (44 pages) |
1 March 2012 | Termination of appointment of Andrew Czarnowski as a director (1 page) |
1 March 2012 | Appointment of Neil Russell Bayne as a director (2 pages) |
1 March 2012 | Appointment of Maureen Frances Duffy as a director (2 pages) |
1 March 2012 | Termination of appointment of Andrew Czarnowski as a director (1 page) |
1 March 2012 | Appointment of Maureen Frances Duffy as a director (2 pages) |
1 March 2012 | Appointment of Neil Russell Bayne as a director (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (47 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (47 pages) |
3 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (39 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (39 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Andrew Czarnowski on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Andrew Czarnowski on 1 October 2009 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Andrew Czarnowski on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
5 February 2010 | Statement of company's objects (2 pages) |
5 February 2010 | Statement of company's objects (2 pages) |
5 February 2010 | Particulars of variation of rights attached to shares (8 pages) |
5 February 2010 | Particulars of variation of rights attached to shares (8 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
10 November 2009 | Termination of appointment of Robin Wooldridge as a director (1 page) |
10 November 2009 | Termination of appointment of Robin Wooldridge as a director (1 page) |
10 November 2009 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
10 November 2009 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page) |
4 September 2009 | Director appointed christopher paul sweetland (1 page) |
4 September 2009 | Director appointed christopher paul sweetland (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (40 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (40 pages) |
23 June 2009 | Appointment terminated director trevor richards (1 page) |
23 June 2009 | Director appointed paul delaney (1 page) |
23 June 2009 | Director appointed paul delaney (1 page) |
23 June 2009 | Appointment terminated director trevor richards (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (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 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Auditor's resignation (2 pages) |
11 December 2008 | Appointment terminated director david lowden (1 page) |
11 December 2008 | Appointment terminated director david lowden (1 page) |
11 December 2008 | Appointment terminated director jameson smith (1 page) |
11 December 2008 | Appointment terminated director jameson smith (1 page) |
21 July 2008 | Director appointed andrew czarnowski (2 pages) |
21 July 2008 | Director appointed andrew czarnowski (2 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (39 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (39 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (37 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (37 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (34 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (34 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
16 August 2006 | Nc inc already adjusted 03/08/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Ad 03/08/06--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages) |
16 August 2006 | Nc inc already adjusted 03/08/06 (1 page) |
16 August 2006 | Ad 03/08/06--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
8 August 2006 | Ad 22/12/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Ad 22/12/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
8 August 2006 | Nc inc already adjusted 19/12/05 (2 pages) |
8 August 2006 | Nc inc already adjusted 19/12/05 (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
30 March 2006 | Full accounts made up to 31 December 2004 (33 pages) |
30 March 2006 | Full accounts made up to 31 December 2004 (33 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (3 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (30 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (30 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (30 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (30 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
5 September 2002 | Company name changed taylor nelson sofres group limit ed\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed taylor nelson sofres group limit ed\certificate issued on 05/09/02 (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (27 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (27 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (25 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (25 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members
|
20 July 2000 | Return made up to 28/06/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
27 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (25 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (25 pages) |
26 November 1998 | Minutes of meeting re auditors (1 page) |
26 November 1998 | Minutes of meeting re auditors (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
14 August 1998 | Memorandum and Articles of Association (14 pages) |
14 August 1998 | Memorandum and Articles of Association (14 pages) |
12 August 1998 | Company name changed taylor nelson agb group LIMITED\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Company name changed taylor nelson agb group LIMITED\certificate issued on 13/08/98 (2 pages) |
28 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
28 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (22 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (22 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
24 July 1997 | Return made up to 28/06/97; full list of members (11 pages) |
24 July 1997 | Return made up to 28/06/97; full list of members (11 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Return made up to 28/06/96; full list of members (11 pages) |
30 July 1996 | Return made up to 28/06/96; full list of members (11 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
20 September 1995 | Director resigned;new director appointed (4 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (6 pages) |
20 September 1995 | Director resigned;new director appointed (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (6 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
31 August 1995 | Company name changed shelfco (no.1056) LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed shelfco (no.1056) LIMITED\certificate issued on 01/09/95 (4 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 50 stratton street london.W1X 6NX. (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 50 stratton street london.W1X 6NX. (1 page) |
28 June 1995 | Incorporation (21 pages) |
28 June 1995 | Incorporation (21 pages) |