London
W5 1UA
Director Name | Jacqueline Ann Duckett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat B 3 Dingwall Road London SW18 3AZ |
Director Name | Mr Richard Spencer Paul Silman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2001) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foxdell Way Chalfont St Peter Bucks SL9 0PN |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 August 2017) |
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(2 years, 6 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(9 years, 8 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 | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Kantar Media UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 10 August 2017) |
Correspondence Address | Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU |
Website | kantarmediana.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 |
1 at £1 | Kantar Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
23 August 2017 | Termination of appointment of Kantar Media Uk Ltd as a secretary on 10 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Andrew James Brown as a director on 10 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Andrew James Brown as a director on 10 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Kantar Media Uk Ltd as a secretary on 10 August 2017 (1 page) |
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 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 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) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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) |
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
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) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
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) |
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) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 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 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) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 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 | 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 | 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) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
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) |
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) |
23 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (3 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) |
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) |
1 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 04/06/08; full list of members (3 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) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 04/06/07; 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) |
15 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
14 November 2005 | Company name changed kantar media research LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed kantar media research LIMITED\certificate issued on 14/11/05 (2 pages) |
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) |
25 June 2005 | Return made up to 04/06/05; full list of members
|
25 June 2005 | Return made up to 04/06/05; full list of members
|
20 June 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road london W5 5SU (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road london W5 5SU (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
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) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
25 October 2003 | Return made up to 04/06/03; full list of members (7 pages) |
25 October 2003 | Return made up to 04/06/03; 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) |
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) |
19 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
1 September 2000 | Return made up to 04/06/00; full list of members (6 pages) |
1 September 2000 | Return made up to 04/06/00; full list of members (6 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
5 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 18 southampton place london WC1A 2AJ (1 page) |
5 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 18 southampton place london WC1A 2AJ (1 page) |
28 July 1999 | Company name changed wide edge LIMITED\certificate issued on 28/07/99 (2 pages) |
28 July 1999 | Company name changed wide edge LIMITED\certificate issued on 28/07/99 (2 pages) |
4 June 1999 | Incorporation (18 pages) |
4 June 1999 | Incorporation (18 pages) |