Company NameKantar Media Research Group Limited
Company StatusDissolved
Company Number03782890
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NamesWide Edge Limited and Kantar Media Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(17 years, 10 months after company formation)
Appointment Duration9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kantar Media Uk Ltd Tns House, West Gate
London
W5 1UA
Director NameJacqueline Ann Duckett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 2000)
RoleChartered Accountant
Correspondence AddressFlat B 3 Dingwall Road
London
SW18 3AZ
Director NameMr Richard Spencer Paul Silman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2001)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxdell Way
Chalfont St Peter
Bucks
SL9 0PN
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed04 August 1999(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 10 August 2017)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address119 Merton Hall Road
Wimbledon
London
SW19 3PY
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2009)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameMark Ashley Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clitherow Avenue
London
W7 2BT
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameKantar Media UK Ltd (Corporation)
StatusResigned
Appointed27 October 1999(4 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 10 August 2017)
Correspondence AddressEaling Gateway 26-30 Uxbridge Road
Ealing
London
W5 2AU

Contact

Websitekantarmediana.com

Location

Registered Address222 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Kantar Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
23 August 2017Termination of appointment of Kantar Media Uk Ltd as a secretary on 10 August 2017 (1 page)
23 August 2017Termination of appointment of Andrew James Brown as a director on 10 August 2017 (1 page)
23 August 2017Termination of appointment of Andrew James Brown as a director on 10 August 2017 (1 page)
23 August 2017Termination of appointment of Kantar Media Uk Ltd as a secretary on 10 August 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 June 2016Registered 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 2016Registered 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 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Kantar Media Uk Ltd on 6 July 2010 (1 page)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Bmrb Ltd on 14 January 2010 (1 page)
15 January 2010Secretary's details changed for Bmrb Ltd on 14 January 2010 (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 June 2009Return made up to 04/06/09; full list of members (3 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
13 February 2009Director appointed mark ashley wild (2 pages)
12 February 2009Appointment terminated director andrew payne (1 page)
12 February 2009Appointment terminated director andrew payne (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 November 2005Company name changed kantar media research LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed kantar media research LIMITED\certificate issued on 14/11/05 (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road london W5 5SU (1 page)
13 May 2005Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road london W5 5SU (1 page)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
25 October 2003Return made up to 04/06/03; full list of members (7 pages)
25 October 2003Return made up to 04/06/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
1 September 2000Return made up to 04/06/00; full list of members (6 pages)
1 September 2000Return made up to 04/06/00; full list of members (6 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (3 pages)
11 August 1999New director appointed (3 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
5 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 August 1999Registered office changed on 05/08/99 from: 18 southampton place london WC1A 2AJ (1 page)
5 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 August 1999Registered office changed on 05/08/99 from: 18 southampton place london WC1A 2AJ (1 page)
28 July 1999Company name changed wide edge LIMITED\certificate issued on 28/07/99 (2 pages)
28 July 1999Company name changed wide edge LIMITED\certificate issued on 28/07/99 (2 pages)
4 June 1999Incorporation (18 pages)
4 June 1999Incorporation (18 pages)