Company NameKantar UK Limited
Company StatusActive
Company Number03073845
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMrs Amy Catherine Cashman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Chris Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMiss Alison Elizabeth Metcalfe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTns House West Gate
London
W5 1UA
Director NameMr Michael Anthony Kirkham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queen Annes Grove
London
W4 1HN
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Secretary NameJohn Stobart
NationalityBritish
StatusResigned
Appointed22 August 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMeadowview Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed30 November 2001(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2002)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed26 June 2002(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Stephen Paul Ducat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2005)
RoleFin Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameMichael William Penford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameStephen Michael Factor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 March 2006)
RoleManaging Director
Correspondence Address7b Connaught House
Clifton Gardens
London
W9 1AL
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(9 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameTrevor John Richards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2009)
RoleMarket Research Director
Correspondence AddressCornerway Cottage
Shendish
Hemel Hempstead
Hertfordshire
HP3 0AA
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameAndrew Czarnowski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marshall House 49 Marshall Street
London
W1F 9BE
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMiss Maureen Frances Duffy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Neil Russell Bayne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Duncan Robert Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2016)
RoleTns Uk Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Ian Christopher Dunkley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(17 years after company formation)
Appointment Duration10 years, 6 months (resigned 03 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameTimothy Russell Kidd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr William James Hyde Galgey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Ravi Mathavan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameDr Darren Paul Bhattachary
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 December 2020)
RoleResearch
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(24 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2020)
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Chris Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(24 years, 8 months after company formation)
Appointment Duration1 month (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 2009(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 December 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.tnsofres.com

Location

Registered AddressTns House
Westgate
London
W5 1UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£194,309,000
Gross Profit£103,063,000
Net Worth£19,110,000
Cash£42,542,000
Current Liabilities£122,507,000

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

12 May 2020Delivered on: 18 May 2020
Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2020Delivered 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

Filing History

3 December 2020Termination of appointment of Darren Paul Bhattachary as a director on 3 December 2020 (1 page)
27 November 2020Notification of Millward Brown Uk Limited as a person with significant control on 5 December 2019 (2 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
10 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
10 June 2020Register inspection address has been changed from 27 Farm Street London W1J 5RJ England to Tns House Westgate London W5 1UA (1 page)
18 May 2020Registration of charge 030738450002, created on 12 May 2020 (19 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 May 2020Memorandum and Articles of Association (30 pages)
27 April 2020Registration of charge 030738450001, created on 24 April 2020 (42 pages)
24 April 2020Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page)
25 March 2020Termination of appointment of Chris Morley as a director on 25 March 2020 (1 page)
9 March 2020Cessation of Millward Brown Uk Limited as a person with significant control on 5 December 2019 (1 page)
9 March 2020Notification of a person with significant control statement (2 pages)
9 March 2020Cessation of Wpp Jubilee Limited as a person with significant control on 5 December 2019 (1 page)
24 February 2020Appointment of Mr Chris Morley as a director on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Timothy Russell Kidd as a director on 24 February 2020 (1 page)
19 December 2019Appointment of Mr Robert James Bowtell as a director on 10 December 2019 (2 pages)
13 December 2019Termination of appointment of William James Hyde Galgey as a director on 3 December 2019 (1 page)
11 December 2019Termination of appointment of Charles Ward Van Der Welle as a director on 5 December 2019 (1 page)
11 December 2019Termination of appointment of Steve Richard Winters as a director on 5 December 2019 (1 page)
11 December 2019Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019 (1 page)
9 December 2019Full accounts made up to 31 December 2018 (43 pages)
4 December 2019Appointment of Mrs Amy Catherine Cashman as a director on 26 November 2019 (2 pages)
27 November 2019Appointment of Mr Martin Verman as a director on 26 November 2019 (2 pages)
27 November 2019Appointment of Dr Darren Paul Bhattachary as a director on 26 November 2019 (2 pages)
28 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
29 May 2019Notification of Tns Uk Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
29 May 2019Change of details for Millward Brown Uk Limited as a person with significant control on 1 January 2018 (2 pages)
29 May 2019Cessation of Tns Uk Holdings Limited as a person with significant control on 15 May 2019 (1 page)
29 May 2019Notification of Wpp Jubilee Limited as a person with significant control on 15 May 2019 (2 pages)
31 January 2019Resolutions
  • RES13 ‐ Variation of class rights 20/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 October 2018Full accounts made up to 31 December 2017 (43 pages)
18 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
10 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 45,800,219
(4 pages)
10 January 2018Notification of Millward Brown Uk Limited as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Cessation of Tns Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page)
10 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 45,800,219
(4 pages)
10 January 2018Cessation of Tns Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page)
10 January 2018Notification of Millward Brown Uk Limited as a person with significant control on 1 January 2018 (2 pages)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
7 October 2017Full accounts made up to 31 December 2016 (40 pages)
7 October 2017Full accounts made up to 31 December 2016 (40 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 August 2016Full accounts made up to 31 December 2015 (40 pages)
1 August 2016Full accounts made up to 31 December 2015 (40 pages)
19 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 33,416,101
(9 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 33,416,101
(9 pages)
18 May 2016Appointment of Miss Kelly Rebecca Smith as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Miss Kelly Rebecca Smith as a director on 18 May 2016 (2 pages)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
17 July 2015Appointment of William James Hyde Galgey as a director on 29 June 2015 (2 pages)
17 July 2015Termination of appointment of Maureen Frances Duffy as a director on 29 June 2015 (1 page)
17 July 2015Director's details changed for William James Hyde Galgey on 29 June 2015 (2 pages)
17 July 2015Appointment of William James Hyde Galgey as a director on 29 June 2015 (2 pages)
17 July 2015Director's details changed for William James Hyde Galgey on 29 June 2015 (2 pages)
17 July 2015Termination of appointment of Maureen Frances Duffy as a director on 29 June 2015 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (40 pages)
7 July 2015Full accounts made up to 31 December 2014 (40 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 33,416,101
(9 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 33,416,101
(9 pages)
14 July 2014Full accounts made up to 31 December 2013 (40 pages)
14 July 2014Full accounts made up to 31 December 2013 (40 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 33,416,101
(9 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 33,416,101
(9 pages)
15 November 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
15 November 2013Termination of appointment of Paul Delaney as a director (1 page)
15 November 2013Termination of appointment of Neil Bayne as a director (1 page)
15 November 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
15 November 2013Termination of appointment of Paul Delaney as a director (1 page)
15 November 2013Termination of appointment of Neil Bayne as a director (1 page)
10 July 2013Full accounts made up to 31 December 2012 (40 pages)
10 July 2013Full accounts made up to 31 December 2012 (40 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
2 October 2012Director's details changed for Timothy Russell Kidd on 18 July 2012 (2 pages)
2 October 2012Director's details changed for Ian Christopher Dunkley on 18 July 2012 (2 pages)
2 October 2012Director's details changed for Ian Christopher Dunkley on 18 July 2012 (2 pages)
2 October 2012Director's details changed for Timothy Russell Kidd on 18 July 2012 (2 pages)
10 August 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
10 August 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
24 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
19 July 2012Appointment of Timothy Russell Kidd as a director (2 pages)
19 July 2012Appointment of Timothy Russell Kidd as a director (2 pages)
18 July 2012Appointment of Ian Christopher Dunkley as a director (2 pages)
18 July 2012Appointment of Ian Christopher Dunkley as a director (2 pages)
5 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
5 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (44 pages)
3 July 2012Full accounts made up to 31 December 2011 (44 pages)
1 March 2012Termination of appointment of Andrew Czarnowski as a director (1 page)
1 March 2012Appointment of Neil Russell Bayne as a director (2 pages)
1 March 2012Appointment of Maureen Frances Duffy as a director (2 pages)
1 March 2012Termination of appointment of Andrew Czarnowski as a director (1 page)
1 March 2012Appointment of Maureen Frances Duffy as a director (2 pages)
1 March 2012Appointment of Neil Russell Bayne as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (47 pages)
4 July 2011Full accounts made up to 31 December 2010 (47 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
12 July 2010Full accounts made up to 31 December 2009 (39 pages)
12 July 2010Full accounts made up to 31 December 2009 (39 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
7 July 2010Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Andrew Czarnowski on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Andrew Czarnowski on 1 October 2009 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Andrew Czarnowski on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 33,416,101
(8 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Particulars of variation of rights attached to shares (8 pages)
5 February 2010Particulars of variation of rights attached to shares (8 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 33,416,101
(8 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
24 September 2009Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from 27 farm street london W1J 5RJ united kingdom (1 page)
4 September 2009Director appointed christopher paul sweetland (1 page)
4 September 2009Director appointed christopher paul sweetland (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
25 June 2009Full accounts made up to 31 December 2008 (40 pages)
25 June 2009Full accounts made up to 31 December 2008 (40 pages)
23 June 2009Appointment terminated director trevor richards (1 page)
23 June 2009Director appointed paul delaney (1 page)
23 June 2009Director appointed paul delaney (1 page)
23 June 2009Appointment terminated director trevor richards (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Auditor's resignation (2 pages)
11 December 2008Appointment terminated director david lowden (1 page)
11 December 2008Appointment terminated director david lowden (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
21 July 2008Director appointed andrew czarnowski (2 pages)
21 July 2008Director appointed andrew czarnowski (2 pages)
7 July 2008Full accounts made up to 31 December 2007 (39 pages)
7 July 2008Full accounts made up to 31 December 2007 (39 pages)
4 July 2008Return made up to 28/06/08; full list of members (5 pages)
4 July 2008Return made up to 28/06/08; full list of members (5 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (37 pages)
2 November 2007Full accounts made up to 31 December 2006 (37 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (34 pages)
8 November 2006Full accounts made up to 31 December 2005 (34 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
16 August 2006Nc inc already adjusted 03/08/06 (1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Ad 03/08/06--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages)
16 August 2006Nc inc already adjusted 03/08/06 (1 page)
16 August 2006Ad 03/08/06--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 August 2006Return made up to 28/06/06; full list of members (7 pages)
8 August 2006Ad 22/12/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
8 August 2006Return made up to 28/06/06; full list of members (7 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 August 2006Ad 22/12/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
8 August 2006Nc inc already adjusted 19/12/05 (2 pages)
8 August 2006Nc inc already adjusted 19/12/05 (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
30 March 2006Full accounts made up to 31 December 2004 (33 pages)
30 March 2006Full accounts made up to 31 December 2004 (33 pages)
20 March 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (3 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
20 July 2005Return made up to 28/06/05; full list of members (7 pages)
20 July 2005Return made up to 28/06/05; full list of members (7 pages)
20 June 2005New director appointed (3 pages)
20 June 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (30 pages)
2 November 2004Full accounts made up to 31 December 2003 (30 pages)
15 July 2004Return made up to 28/06/04; full list of members (7 pages)
15 July 2004Return made up to 28/06/04; full list of members (7 pages)
20 September 2003Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page)
11 August 2003Full accounts made up to 31 December 2002 (30 pages)
11 August 2003Full accounts made up to 31 December 2002 (30 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
5 September 2002Company name changed taylor nelson sofres group limit ed\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed taylor nelson sofres group limit ed\certificate issued on 05/09/02 (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 December 2001 (27 pages)
29 May 2002Full accounts made up to 31 December 2001 (27 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (25 pages)
28 October 2001Full accounts made up to 31 December 2000 (25 pages)
24 July 2001Return made up to 28/06/01; full list of members (6 pages)
24 July 2001Return made up to 28/06/01; full list of members (6 pages)
20 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
20 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (25 pages)
19 July 2000Full accounts made up to 31 December 1999 (25 pages)
27 July 1999Return made up to 28/06/99; full list of members (6 pages)
27 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (25 pages)
20 April 1999Full accounts made up to 31 December 1998 (25 pages)
26 November 1998Minutes of meeting re auditors (1 page)
26 November 1998Minutes of meeting re auditors (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
14 August 1998Memorandum and Articles of Association (14 pages)
14 August 1998Memorandum and Articles of Association (14 pages)
12 August 1998Company name changed taylor nelson agb group LIMITED\certificate issued on 13/08/98 (2 pages)
12 August 1998Company name changed taylor nelson agb group LIMITED\certificate issued on 13/08/98 (2 pages)
28 July 1998Return made up to 28/06/98; full list of members (8 pages)
28 July 1998Return made up to 28/06/98; full list of members (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (22 pages)
23 April 1998Full accounts made up to 31 December 1997 (22 pages)
1 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 July 1997Return made up to 28/06/97; full list of members (11 pages)
24 July 1997Return made up to 28/06/97; full list of members (11 pages)
25 June 1997Full accounts made up to 31 December 1996 (22 pages)
25 June 1997Full accounts made up to 31 December 1996 (22 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 July 1996Return made up to 28/06/96; full list of members (11 pages)
30 July 1996Return made up to 28/06/96; full list of members (11 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
20 September 1995Director resigned;new director appointed (4 pages)
20 September 1995Secretary resigned;new secretary appointed (6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (6 pages)
20 September 1995Director resigned;new director appointed (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (6 pages)
20 September 1995Secretary resigned;new secretary appointed (6 pages)
31 August 1995Company name changed shelfco (no.1056) LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed shelfco (no.1056) LIMITED\certificate issued on 01/09/95 (4 pages)
24 August 1995Registered office changed on 24/08/95 from: 50 stratton street london.W1X 6NX. (1 page)
24 August 1995Registered office changed on 24/08/95 from: 50 stratton street london.W1X 6NX. (1 page)
28 June 1995Incorporation (21 pages)
28 June 1995Incorporation (21 pages)