Sprowston
Norwich
NR6 7PR
Director Name | Theresa Brennan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive Vp |
Country of Residence | United Kingdom |
Correspondence Address | 189 Shaftesbury Avenue 5th Floor London WC2H 8JR |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2008(3 years after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Dr David John Day |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Senior Executive |
Correspondence Address | 1 Morlands East Hanney Oxfordshire OX12 0JW |
Secretary Name | Alan Shapiro |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | 444 Cooper Road Red Bank New Jersey United States |
Director Name | Marc David Eaton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2008) |
Role | Finance Director |
Correspondence Address | 21 Seven Acres Thame Oxfordshire OX9 3JQ |
Secretary Name | Peter Piazza |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2012) |
Role | Attorney |
Correspondence Address | 803 Harrietstown Road Glen Rock New Jersey 07452 United States |
Director Name | Marie Louise Anisworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2012) |
Role | Managing Director |
Correspondence Address | Littlebury Coronation Road Littlewick Green Berkshire SL6 3RA |
Director Name | Mr Stephen Paul Brooks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Hastings Road Pembury Tunbridge Wells Kent TN2 4JP |
Director Name | Robert Simon Collins |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2011) |
Role | Finance Director |
Correspondence Address | 12 Thames Village Chiswick W4 3UE |
Director Name | Jude Rohan Rajendram |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JG |
Director Name | Mr Alban De Vatteville |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2012(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ac Nielsen House London Road Headington Oxford OX3 9RX |
Director Name | James Martin Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 February 2021) |
Role | Analytic Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Nielsen House John Smith Drive Oxford OX4 2WB |
Director Name | Mr John Christopher Morley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2015) |
Role | Group Managing Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | Ac Nielsen House London Road Headington Oxford OX3 9RX |
Director Name | Mr Luigi Sacchetti |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2014(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nielsen House John Smith Drive Oxford OX4 2WB |
Director Name | Mr Steve Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ac Nielsen House London Road Headington Oxford OX3 9RX |
Director Name | Mr Paul Walker |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nielsen House John Smith Drive Oxford OX4 2WB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01865 732787 |
---|---|
Telephone region | Oxford |
Registered Address | Endeavour House 5th Floor 189 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £7,118,350 |
Gross Profit | £5,645,573 |
Net Worth | -£7,615,155 |
Cash | £495,312 |
Current Liabilities | £10,637,722 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 28 September 2023 (overdue) |
6 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
15 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
6 July 2020 | Termination of appointment of Paul Walker as a director on 3 July 2020 (1 page) |
25 October 2019 | Full accounts made up to 31 December 2018 (56 pages) |
19 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
10 January 2019 | Second filing of the annual return made up to 14 September 2015 (23 pages) |
10 January 2019 | Second filing of the annual return made up to 14 September 2010 (23 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 14/09/2016 (12 pages) |
10 January 2019 | Second filing of the annual return made up to 14 September 2014 (23 pages) |
10 January 2019 | Second filing of the annual return made up to 14 September 2013 (23 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Peter Piazza as a secretary on 1 October 2012 (1 page) |
18 June 2018 | Appointment of Mr Paul Walker as a director on 7 June 2018 (2 pages) |
18 April 2018 | Registered office address changed from Ac Nielsen House London Road Headington Oxford OX3 9RX to Nielsen House John Smith Drive Oxford OX4 2WB on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Steve Smith as a director on 1 April 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
28 September 2017 | Notification of Nielsen Holdings Plc as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Nielsen Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
23 August 2017 | Register inspection address has been changed from 38 Hertford Street London W1J 8SG to 5 Stratford Place London W1C 1AX (1 page) |
23 August 2017 | Register inspection address has been changed from 38 Hertford Street London W1J 8SG to 5 Stratford Place London W1C 1AX (1 page) |
22 August 2017 | Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | 14/09/16 Statement of Capital gbp 535
|
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 February 2015 | Termination of appointment of John Christopher Morley as a director on 12 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Steve Smith as a director on 12 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of John Christopher Morley as a director on 12 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Steve Smith as a director on 12 January 2015 (2 pages) |
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Register(s) moved to registered office address Ac Nielsen House London Road Headington Oxford OX3 9RX (1 page) |
10 October 2014 | Secretary's details changed for Cosec Services Limited on 10 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Cosec Services Limited on 10 October 2014 (1 page) |
10 October 2014 | Register(s) moved to registered office address Ac Nielsen House London Road Headington Oxford OX3 9RX (1 page) |
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 August 2014 | Director's details changed for Mr John Christopher Morley on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr John Christopher Morley on 13 August 2014 (2 pages) |
20 May 2014 | Termination of appointment of Alban De Vatteville as a director (1 page) |
20 May 2014 | Appointment of Mr Luigi Sacchetti as a director (2 pages) |
20 May 2014 | Appointment of Mr Luigi Sacchetti as a director (2 pages) |
20 May 2014 | Termination of appointment of Alban De Vatteville as a director (1 page) |
3 April 2014 | Full accounts made up to 31 December 2012 (21 pages) |
3 April 2014 | Full accounts made up to 31 December 2012 (21 pages) |
15 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 August 2013 | Registered office address changed from Endeavor House Shaftesbury Avenue London WC2H 8JG on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from Endeavor House Shaftesbury Avenue London WC2H 8JG on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from Endeavor House Shaftesbury Avenue London WC2H 8JG on 9 August 2013 (2 pages) |
4 April 2013 | Full accounts made up to 31 December 2011 (18 pages) |
4 April 2013 | Full accounts made up to 31 December 2011 (18 pages) |
4 January 2013 | Appointment of John Christopher Morley as a director (3 pages) |
4 January 2013 | Termination of appointment of Jude Rajendram as a director (2 pages) |
4 January 2013 | Appointment of Alban De Vatteville as a director (3 pages) |
4 January 2013 | Appointment of Alban De Vatteville as a director (3 pages) |
4 January 2013 | Appointment of John Christopher Morley as a director (3 pages) |
4 January 2013 | Termination of appointment of Jude Rajendram as a director (2 pages) |
4 January 2013 | Appointment of James Martin Oates as a director (3 pages) |
4 January 2013 | Appointment of James Martin Oates as a director (3 pages) |
17 October 2012 | Annual return made up to 14 September 2012 (14 pages) |
17 October 2012 | Annual return made up to 14 September 2012 (14 pages) |
25 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
25 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
23 January 2012 | Termination of appointment of Marie Anisworth as a director (2 pages) |
23 January 2012 | Termination of appointment of Marie Anisworth as a director (2 pages) |
18 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (16 pages) |
18 January 2012 | Second filing of SH01 previously delivered to Companies House
|
18 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (16 pages) |
18 January 2012 | Second filing of SH01 previously delivered to Companies House
|
10 January 2012 | Appointment of Jude Rohan Rajendram as a director (4 pages) |
10 January 2012 | Appointment of Jude Rohan Rajendram as a director (4 pages) |
13 October 2011 | Register inspection address has been changed (2 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders
|
13 October 2011 | Register(s) moved to registered inspection location (2 pages) |
13 October 2011 | Register inspection address has been changed (2 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders
|
13 October 2011 | Register(s) moved to registered inspection location (2 pages) |
12 September 2011 | Termination of appointment of Robert Collins as a director (2 pages) |
12 September 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
12 September 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
12 September 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
12 September 2011 | Termination of appointment of Robert Collins as a director (2 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders
|
20 October 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
20 October 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
11 October 2010 | Termination of appointment of Stephen Brooks as a director (2 pages) |
11 October 2010 | Termination of appointment of Stephen Brooks as a director (2 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
18 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
18 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from, 77 st. John street, london, EC1M 4NN (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from, 77 st. John street, london, EC1M 4NN (1 page) |
4 June 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
4 June 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
12 February 2009 | Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page) |
12 February 2009 | Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page) |
24 December 2008 | Full accounts made up to 30 November 2007 (21 pages) |
24 December 2008 | Full accounts made up to 30 November 2007 (21 pages) |
28 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
10 October 2008 | Secretary appointed cosec services LIMITED (2 pages) |
10 October 2008 | Secretary appointed cosec services LIMITED (2 pages) |
9 October 2008 | Director appointed stephen paul brooks (2 pages) |
9 October 2008 | Director appointed stephen paul brooks (2 pages) |
9 October 2008 | Director appointed marie louise anisworth (2 pages) |
9 October 2008 | Director appointed marie louise anisworth (2 pages) |
9 October 2008 | Director appointed robert simon collins (3 pages) |
9 October 2008 | Director appointed robert simon collins (3 pages) |
30 May 2008 | Appointment terminated director marc eaton (1 page) |
30 May 2008 | Appointment terminated director marc eaton (1 page) |
3 February 2008 | Full accounts made up to 30 November 2006 (17 pages) |
3 February 2008 | Full accounts made up to 30 November 2006 (17 pages) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
17 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
17 October 2005 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
17 October 2005 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 25 park road, abingdon, oxfordshire, OX14 1DA (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 25 park road, abingdon, oxfordshire, OX14 1DA (1 page) |
27 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Incorporation (17 pages) |
14 September 2005 | Incorporation (17 pages) |