Edgware
Middlesex
HA8 6EH
Director Name | Mr Kareem Tejumola |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Market Researcher |
Country of Residence | Nigeria |
Correspondence Address | 28 Howard Walk East Finchley London N2 0HB |
Director Name | Ms Susannah Jane Patton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 08 April 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Miss Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Martin Verman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Olusoji Awogbade |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Legal Practioner |
Correspondence Address | 7th Floor Marble House 1,Kingsway Road,Ikoyi Lagos Foreign |
Secretary Name | Lewis Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Speechly Bircham 6 Saint Andrew Street London EC4A 3LX |
Secretary Name | Olufela Samu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 4 The Ridgeway Enfield Middlesex EN2 8QH |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Stephen Leonard Hillebrand |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tns House Westgate London W5 1UA |
Director Name | Mr Andrew Robert Lancefield |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2017) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Tns House West Gate London W5 1UA |
Director Name | Mr Manuel Inacio Viera Dos Santos |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2021) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | Tns House Westgate London W5 1UA |
Secretary Name | Aelex (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 March 2006) |
Correspondence Address | 7th Floor,Marble House 1,Kingsway Road Ikoyi Lagos Foreign |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.tnsri.com |
---|
Registered Address | Tns House Westgate London W5 1UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £532,380 |
Cash | £382,487 |
Current Liabilities | £698,708 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
2 February 2006 | Delivered on: 9 February 2006 Persons entitled: Targetfollow (Wembley) Limited Classification: Rent deposit deed 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: The initial rent deposit being £6,920.13 and all sums that may be paid and all interest in the single interest bearing account. Outstanding |
---|
30 November 2020 | Notification of Kantar Group Holdings Ltd as a person with significant control on 5 December 2019 (2 pages) |
---|---|
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
13 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page) |
25 March 2020 | Notification of a person with significant control statement (2 pages) |
24 March 2020 | Cessation of Wpp Group (Nominees) Limited as a person with significant control on 5 December 2019 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
2 December 2019 | Appointment of Miss Kelly Rebecca Smith as a director on 22 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Manuel Inacio Viera Dos Santos as a director on 22 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Martin Verman as a director on 22 November 2019 (2 pages) |
21 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
9 May 2019 | Resolutions
|
9 April 2019 | Appointment of Ms Susannah Jane Patton as a director on 8 April 2019 (2 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 June 2017 | Termination of appointment of Andrew Robert Lancefield as a director on 16 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Andrew Robert Lancefield as a director on 16 June 2017 (1 page) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 January 2016 | Appointment of Mr Andrew Lancefield as a director on 1 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Lancefield as a director on 1 January 2016 (2 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Termination of appointment of Stephen Leonard Hillebrand as a director on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Stephen Leonard Hillebrand as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephen Leonard Hillebrand as a director on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Termination of appointment of Paul Delaney as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Paul Delaney as a director on 25 July 2014 (1 page) |
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Registered office address changed from Suite 1 2Nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from Suite 1 2Nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 20 September 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Memorandum and Articles of Association (12 pages) |
1 February 2011 | Memorandum and Articles of Association (12 pages) |
27 January 2011 | Appointment of Stephen Leonard Hillebrand as a director (2 pages) |
27 January 2011 | Appointment of Stephen Leonard Hillebrand as a director (2 pages) |
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Company name changed rmsi uk LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Company name changed rmsi uk LIMITED\certificate issued on 24/01/11
|
20 January 2011 | Appointment of Robert James Bowtell as a director (2 pages) |
20 January 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Olufela Samu as a secretary (1 page) |
20 January 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
20 January 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
20 January 2011 | Termination of appointment of Olufela Samu as a secretary (1 page) |
20 January 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
20 January 2011 | Appointment of Robert James Bowtell as a director (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Adeola Tejumola on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Kareem Tejumola on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Adeola Tejumola on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Kareem Tejumola on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Kareem Tejumola on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Adeola Tejumola on 1 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Return made up to 12/05/08; no change of members (7 pages) |
31 October 2008 | Return made up to 12/05/08; no change of members (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
13 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
27 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 4 the ridgeway enfield middlesex EN2 8QH (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 4 the ridgeway enfield middlesex EN2 8QH (1 page) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
7 June 2006 | Secretary resigned (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 4 ridgeway enfield middlesex london EN2 8QH (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 4 ridgeway enfield middlesex london EN2 8QH (1 page) |
23 August 2005 | Return made up to 12/05/05; full list of members
|
23 August 2005 | Return made up to 12/05/05; full list of members
|
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
12 May 2004 | Incorporation (31 pages) |
12 May 2004 | Incorporation (31 pages) |