London
SW1P 3JA
Director Name | Thomas Mitchell McCauley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 March 2012(10 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Millbank London SW1P 3JA |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 August 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Robert John Brayshaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2003) |
Role | IT Manager |
Correspondence Address | 15 Rushbearers Walk Almondbury Huddersfield West Yorkshire HD5 8DG |
Secretary Name | Jacqueline Anne Chapple Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 12 Avenue House Court Goldsborough Knaresborough North Yorkshire HG5 8PR |
Director Name | Jonathan Francis Puleston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2006) |
Role | Media Agent |
Correspondence Address | 4 The Flats Thame Road Chiltern Buckinghamshire HP18 9LT |
Director Name | Michael David Ridley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Media Research |
Correspondence Address | 4 Austin Court Village Road Enfield London EN1 2DY |
Director Name | Stephen Jesse Wigmore |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2006) |
Role | IT Manager |
Correspondence Address | 8 Harfield Close Hook Hampshire RG27 9DQ |
Director Name | Dick De Vuyst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 1 Walkinshaw Court Rotherfield Street London N1 3BP |
Secretary Name | Stephen Jesse Wigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 8 Harfield Close Hook Hampshire RG27 9DQ |
Director Name | Robert Monster |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | CEO |
Correspondence Address | 3832 234th Ave Se Sammamish King 98075 United States |
Director Name | Mr Dietmar Walter |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Dietmar Walter |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2011) |
Role | R Emed |
Country of Residence | England |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr David Parker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr David Michael Williamson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2012) |
Role | Chief Administrative Officer |
Country of Residence | United States |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gmi-mr.com |
---|
Registered Address | 4 Millbank London SW1P 3JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Global Market Insite, Inc 90.00% Ordinary |
---|---|
10 at £1 | Global Market Insite, Inc 10.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2010 | Delivered on: 6 February 2010 Satisfied on: 17 February 2012 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 December 2005 | Delivered on: 6 January 2006 Satisfied on: 26 January 2010 Persons entitled: Noved Investment Company Classification: Rent deposit deed Secured details: £3,745.31 due or to become due from the company to. Particulars: The sum of £3,745.31 (inclusive of vat) deposited (or the balance from time to time standing to the account). Fully Satisfied |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank London SW1P 3JA on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank London SW1P 3JA on 21 March 2016 (1 page) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 August 2014 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 August 2013 | Auditor's resignation (1 page) |
16 August 2013 | Auditor's resignation (1 page) |
15 August 2013 | Resignation of an auditor (2 pages) |
15 August 2013 | Resignation of an auditor (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 May 2012 | Termination of appointment of Dave Williamson as a director (1 page) |
4 May 2012 | Termination of appointment of Dave Williamson as a director (1 page) |
24 April 2012 | Appointment of Thomas Mitchell Mccauley as a director (2 pages) |
24 April 2012 | Appointment of Thomas Mitchell Mccauley as a director (2 pages) |
23 April 2012 | Appointment of Mrs Anna Morgan as a director (2 pages) |
23 April 2012 | Termination of appointment of David Parker as a director (1 page) |
23 April 2012 | Appointment of Mrs Anna Morgan as a director (2 pages) |
23 April 2012 | Termination of appointment of David Parker as a director (1 page) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages) |
7 February 2012 | Termination of appointment of Dietmar Walter as a secretary (1 page) |
7 February 2012 | Termination of appointment of Dietmar Walter as a secretary (1 page) |
7 February 2012 | Termination of appointment of Dietmar Walter as a director (1 page) |
7 February 2012 | Termination of appointment of Dietmar Walter as a director (1 page) |
6 February 2012 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
6 February 2012 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
26 May 2010 | Director's details changed for Dietmar Walter on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dietmar Walter on 10 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Dietmar Walter on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Dietmar Walter on 10 May 2010 (1 page) |
6 May 2010 | Appointment of Mr Dave Williamson as a director (2 pages) |
6 May 2010 | Appointment of Mr Dave Williamson as a director (2 pages) |
6 May 2010 | Appointment of Mr David Parker as a director (2 pages) |
6 May 2010 | Appointment of Mr David Parker as a director (2 pages) |
5 May 2010 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 5 May 2010 (1 page) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Company name changed media intelligence LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Company name changed media intelligence LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Director's details changed for Dietmar Walter on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dietmar Walter on 19 January 2010 (2 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director robert monster (1 page) |
20 March 2009 | Appointment terminated director robert monster (1 page) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 August 2007 | Return made up to 08/03/07; full list of members (3 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Return made up to 08/03/07; full list of members (3 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
31 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
31 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
18 February 2005 | Ad 11/02/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
18 February 2005 | Ad 11/02/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
7 January 2005 | Ad 04/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
7 January 2005 | Ad 04/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
14 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
12 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
23 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
23 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
10 April 2003 | Return made up to 08/03/03; full list of members
|
10 April 2003 | Return made up to 08/03/03; full list of members
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | New secretary appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 April 2002 | New secretary appointed (1 page) |
8 March 2002 | Incorporation (16 pages) |
8 March 2002 | Incorporation (16 pages) |