Company NameGFK Taylor Nelson Sofres Limited
Company StatusDissolved
Company Number03225693
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 8 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameNewsindex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMadeleine Louise Simonne Kernot
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 05 July 2011)
RoleMedia Monitoring
Country of ResidenceUnited Kingdom
Correspondence Address79 Bushey Hill Road
London
SE5 8QQ
Director NameOlivier Jean Charles Herve Lefranc
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed21 December 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 05 July 2011)
RoleFinancial Director
Correspondence Address45 Rue Pereire
St Germain En Laye
78100
France
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed26 January 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAdam Lionel Jonathan Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address105 Noel Road
Islington
London
N1 8HD
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Secretary NameChristopher John Banner
NationalityBritish
StatusResigned
Appointed09 August 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 15 August 2000)
RoleCompany Director
Correspondence Address31 Wontner Road
London
SW17 7QT
Secretary NameMary Louise Wedderburn
NationalityBritish
StatusResigned
Appointed15 August 2000(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Beryl Road
London
W6 8JS
Secretary NameKaren Mary Marsh
NationalityBritish
StatusResigned
Appointed20 August 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address14 Lewes Road
North Finchley
London
N12 9NL
Secretary NameValerie Berodias
NationalityBritish
StatusResigned
Appointed10 February 2006(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 December 2006)
RoleCompany Director
Correspondence Address105 Noel Road
London
N1 8HD
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed21 December 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 40,000
(4 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 40,000
(4 pages)
1 December 2009Full accounts made up to 31 December 2008 (11 pages)
1 December 2009Full accounts made up to 31 December 2008 (11 pages)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
6 May 2009Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
26 January 2009Appointment terminated secretary paul wright (1 page)
26 January 2009Appointment Terminated Secretary paul wright (1 page)
26 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
26 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Appointment Terminated Director jameson smith (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 16/07/08; full list of members (4 pages)
25 July 2008Return made up to 16/07/08; full list of members (4 pages)
15 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
15 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
30 April 2008Company name changed newsindex LIMITED\certificate issued on 30/04/08 (2 pages)
30 April 2008Company name changed newsindex LIMITED\certificate issued on 30/04/08 (2 pages)
23 January 2008Accounts made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 16/07/07; full list of members (2 pages)
20 July 2007Return made up to 16/07/07; full list of members (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: 65 new cavendish street london W1G 7LS (1 page)
7 January 2007Registered office changed on 07/01/07 from: 65 new cavendish street london W1G 7LS (1 page)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2006Registered office changed on 07/02/06 from: 151 farringdon road london EC1R 3AF (1 page)
7 February 2006Registered office changed on 07/02/06 from: 151 farringdon road london EC1R 3AF (1 page)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 16/07/05; full list of members (6 pages)
15 August 2005Return made up to 16/07/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Return made up to 16/07/04; full list of members (7 pages)
5 August 2004Return made up to 16/07/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
28 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
31 July 2002Return made up to 16/07/02; full list of members (7 pages)
31 July 2002Return made up to 16/07/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
24 July 2001Return made up to 16/07/01; full list of members (7 pages)
24 July 2001Return made up to 16/07/01; full list of members (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
19 February 2001Full accounts made up to 30 September 1999 (12 pages)
19 February 2001Full accounts made up to 30 September 1999 (12 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Return made up to 16/07/00; full list of members (7 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 151 farringdon road london EC1R 3AF (1 page)
1 March 2000Registered office changed on 01/03/00 from: 151 farringdon road london EC1R 3AF (1 page)
29 February 2000Registered office changed on 29/02/00 from: 55 farringdon road london EC1 3JB (1 page)
29 February 2000Registered office changed on 29/02/00 from: 55 farringdon road london EC1 3JB (1 page)
29 October 1999Full accounts made up to 30 September 1998 (12 pages)
29 October 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Return made up to 16/07/99; full list of members (6 pages)
30 July 1999Return made up to 16/07/99; full list of members (6 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 September 1997 (12 pages)
7 May 1998Full accounts made up to 30 September 1997 (12 pages)
5 August 1997Return made up to 16/07/97; full list of members (6 pages)
5 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Registered office changed on 24/07/97 from: 139 tooley street london SE1 2HZ (1 page)
24 July 1997Registered office changed on 24/07/97 from: 139 tooley street london SE1 2HZ (1 page)
4 December 1996Ad 30/10/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
4 December 1996Ad 30/10/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
4 December 1996£ nc 1000/100000 30/10/96 (1 page)
4 December 1996£ nc 1000/100000 30/10/96 (1 page)
26 November 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
26 November 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 August 1996Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
15 August 1996Director resigned (1 page)
16 July 1996Incorporation (14 pages)