London
W5 1UA
Secretary Name | Kantar Media UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 November 2018) |
Correspondence Address | Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU |
Director Name | Mrs Elaine Elizabeth Barnett |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Secretary / Personal Assistant |
Correspondence Address | The Gardens Moreton Road Buckingham Bucks MK18 1PE |
Director Name | Mr Terence John Barnett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Systems Designer & Consultant |
Correspondence Address | The Gardens Moreton Road Buckingham Bucks MK18 1PE |
Director Name | Angela Clare Skinner |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Sarnia Ridgeway Road Dorking Surrey RH4 3AT |
Director Name | Dr Brian George Skinner |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Systems Designer & Consultant |
Correspondence Address | Sarnia Ridgeway Road Dorking Surrey RH4 3AT |
Secretary Name | Mrs Elaine Elizabeth Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Secretary / Personal Assistant |
Correspondence Address | The Gardens Moreton Road Buckingham Bucks MK18 1PE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | David Kingsley Holliss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Northend House 92 High Street Dorchester On Thames Oxfordshire OX10 7HP |
Director Name | Mr Richard Spencer Paul Silman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foxdell Way Chalfont St Peter Bucks SL9 0PN |
Secretary Name | David Kingsley Holliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Northend House 92 High Street Dorchester On Thames Oxfordshire OX10 7HP |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 July 2018) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 119 Merton Hall Road Wimbledon London SW19 3PY |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2009) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | Mark Ashley Wild |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clitherow Avenue London W7 2BT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | kantarmediauk.com |
---|
Registered Address | 222 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (3 pages) |
2 August 2018 | Termination of appointment of Andrew James Brown as a director on 24 July 2018 (1 page) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 June 2016 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page) |
7 January 2015 | Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 July 2010 | Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page) |
15 January 2010 | Secretary's details changed for Bmrb Ltd on 14 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Bmrb Ltd on 14 January 2010 (1 page) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 February 2009 | Director appointed mark ashley wild (2 pages) |
13 February 2009 | Director appointed mark ashley wild (2 pages) |
12 February 2009 | Appointment terminated director andrew payne (1 page) |
12 February 2009 | Appointment terminated director andrew payne (1 page) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: ealing gateway 26-30 uxbridge road ealing london W5 2BP (1 page) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: ealing gateway 26-30 uxbridge road ealing london W5 2BP (1 page) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Location of debenture register (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
26 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Return made up to 17/12/98; full list of members
|
29 January 1999 | Return made up to 17/12/98; full list of members
|
10 March 1998 | Ad 01/01/98--------- £ si 400@1=400 £ ic 401/801 (2 pages) |
10 March 1998 | Ad 01/01/98--------- £ si 400@1=400 £ ic 401/801 (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Ad 17/12/97--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
12 January 1998 | Ad 17/12/97--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Incorporation (16 pages) |
17 December 1997 | Incorporation (16 pages) |