Suite 600
Reston
Virginia 20190
United States
Director Name | Mary Margaret Curry |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 August 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Senior Vice President, Controller |
Country of Residence | United States |
Correspondence Address | 11950 Democracy Drive Suite 600 Reston Va 20190 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Will Hodgman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Media |
Correspondence Address | 1219 23rd Avee Seattle Wa 98112 Foreign |
Director Name | James Francis McTeer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Market Research Analyst |
Correspondence Address | 1740 Washington Street, ? San Francisco Ca 94109 Foreign |
Director Name | Herve Le Jouan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Media |
Correspondence Address | 23 Rue Pastuer 92380 Garches France |
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Peter Michael Wiederspan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2008) |
Role | Chief Financial Officer |
Correspondence Address | 2832 15th St Se Puyallup Wa 98374 United States |
Director Name | Mark David Klebanoff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 2008) |
Role | Chief Finance Officer |
Correspondence Address | 1154 20th Ave East Seattle Wa 98112 United States |
Director Name | John Green |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 4101 Fordham Road Nw Washington Dc 20016 United States |
Director Name | Magid Mounif Abraham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Comscore, Inc. 11950 Democracy Drive Suite 600 Reston Va 20190 |
Director Name | Kenneth James Tarpey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Comscore, Inc. 11950 Democracy Drive Suite 600 Reston Va 20190-5624 |
Director Name | Gregory Todd Dale |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2016) |
Role | Evp, International (Sales) |
Country of Residence | United States |
Correspondence Address | Comscore Inc. 11950 Democracy Drive Suite 600 Reston Va 20190 |
Director Name | Melvin Welsey Iii |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 August 2016) |
Role | Chief Financial Officerr |
Country of Residence | United States |
Correspondence Address | 11950 Democracy Drive Suite 600 Reston Va 20190 |
Director Name | Christiana Lin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11950 Democracy Drive Suite 600 Reston Va 20190 |
Director Name | David Chemerow |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11950 Democracy Drive Suite 600 Reston Virginia 20190 |
Director Name | David Kay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11950 Democracy Drive Suite 600 Reston Virginia 20190 United States |
Director Name | Gregory Fink |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2017(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11950 Democracy Drive Suite 600 Reston Virginia 20190 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nedstat.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
5 at £1 | Comscore, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,664,000 |
Gross Profit | £11,996,000 |
Net Worth | £7,282,000 |
Cash | £3,335,000 |
Current Liabilities | £12,142,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
29 September 2009 | Delivered on: 1 October 2009 Persons entitled: Derwent Valley London 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 rent deposit from time to time standing to the credit of the designated account opened by the landlord or its agents or solicitors in accordance with the provisions of the rent deposit deed. Outstanding |
---|
10 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 September 2018 | Notification of Comscore, Inc as a person with significant control on 1 June 2018 (2 pages) |
18 September 2018 | Withdrawal of a person with significant control statement on 18 September 2018 (2 pages) |
25 January 2018 | Appointment of Gregory Fink as a director on 17 October 2017 (2 pages) |
25 January 2018 | Termination of appointment of David Kay as a director on 17 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of Comscore Inc as a person with significant control on 30 May 2017 (2 pages) |
13 October 2017 | Cessation of Comscore Inc as a person with significant control on 30 May 2017 (2 pages) |
13 October 2017 | Notification of a person with significant control statement (3 pages) |
13 October 2017 | Notification of a person with significant control statement (3 pages) |
10 October 2017 | Termination of appointment of David Chemerow as a director on 8 September 2017 (1 page) |
10 October 2017 | Termination of appointment of David Chemerow as a director on 8 September 2017 (1 page) |
10 October 2017 | Appointment of David Kay as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of David Kay as a director on 25 September 2017 (2 pages) |
5 October 2017 | Notification of Comscore Inc as a person with significant control on 6 April 2016 (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (3 pages) |
5 October 2017 | Notification of Comscore Inc as a person with significant control on 6 April 2016 (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 August 2017 | Full accounts made up to 31 December 2015 (28 pages) |
31 August 2017 | Full accounts made up to 31 December 2015 (28 pages) |
3 May 2017 | Appointment of Ashley Wright as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Ashley Wright as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Christiana Lin as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Christiana Lin as a director on 28 April 2017 (1 page) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
6 September 2016 | Appointment of David Chemerow as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of David Chemerow as a director on 23 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Melvin Welsey Iii as a director on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Melvin Welsey Iii as a director on 23 August 2016 (1 page) |
17 February 2016 | Appointment of Christiana Lin as a director on 15 February 2016 (2 pages) |
17 February 2016 | Appointment of Christiana Lin as a director on 15 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Gregory Todd Dale as a director on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Gregory Todd Dale as a director on 15 February 2016 (1 page) |
12 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
12 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 April 2015 | Full accounts made up to 31 December 2013 (25 pages) |
7 April 2015 | Full accounts made up to 31 December 2013 (25 pages) |
20 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
3 September 2014 | Appointment of Melvin Welsey Iii as a director on 29 August 2014 (2 pages) |
3 September 2014 | Appointment of Melvin Welsey Iii as a director on 29 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Kenneth James Tarpey as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Kenneth James Tarpey as a director on 28 August 2014 (1 page) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 October 2013 | Company name changed comscore europe LTD\certificate issued on 25/10/13
|
25 October 2013 | Company name changed comscore europe LTD\certificate issued on 25/10/13
|
26 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Gregory Todd Dale on 17 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Gregory Todd Dale on 17 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Section 519 (1 page) |
14 August 2012 | Section 519 (1 page) |
7 June 2012 | Appointment of Gregory Todd Dale as a director (2 pages) |
7 June 2012 | Appointment of Gregory Todd Dale as a director (2 pages) |
6 June 2012 | Termination of appointment of Magid Mounif Abraham as a director (1 page) |
6 June 2012 | Termination of appointment of Magid Mounif Abraham as a director (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
10 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
10 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Company name changed m:metrics LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Company name changed m:metrics LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Resolutions
|
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Kenneth James Tarpey on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kenneth James Tarpey on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kenneth James Tarpey on 1 October 2009 (2 pages) |
17 November 2009 | Appointment of Kenneth James Tarpey as a director (2 pages) |
17 November 2009 | Appointment of Kenneth James Tarpey as a director (2 pages) |
10 November 2009 | Director's details changed for Magid Abraham on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Magid Abraham on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Magid Abraham on 1 October 2009 (2 pages) |
5 November 2009 | Termination of appointment of John Green as a director (1 page) |
5 November 2009 | Termination of appointment of John Green as a director (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
10 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 February 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
26 February 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
5 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
28 October 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
28 October 2008 | Appointment terminated secretary anthony hunter (1 page) |
28 October 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
28 October 2008 | Appointment terminated director james mcteer (1 page) |
28 October 2008 | Director appointed john green (2 pages) |
28 October 2008 | Appointment terminated director mark klebanoff (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from masters house 107 hammersmith road london W14 0QH (1 page) |
28 October 2008 | Appointment terminated director herve le jouan (1 page) |
28 October 2008 | Appointment terminated director mark klebanoff (1 page) |
28 October 2008 | Appointment terminated secretary anthony hunter (1 page) |
28 October 2008 | Appointment terminated director will hodgman (1 page) |
28 October 2008 | Appointment terminated director will hodgman (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from masters house 107 hammersmith road london W14 0QH (1 page) |
28 October 2008 | Appointment terminated director james mcteer (1 page) |
28 October 2008 | Director appointed magid abraham (2 pages) |
28 October 2008 | Appointment terminated director herve le jouan (1 page) |
28 October 2008 | Director appointed magid abraham (2 pages) |
28 October 2008 | Director appointed john green (2 pages) |
23 April 2008 | Director appointed mark david klebanoff (1 page) |
23 April 2008 | Director appointed mark david klebanoff (1 page) |
22 April 2008 | Appointment terminated director peter wiederspan (1 page) |
22 April 2008 | Appointment terminated director peter wiederspan (1 page) |
19 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
19 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
26 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
18 October 2005 | Incorporation (17 pages) |
18 October 2005 | Incorporation (17 pages) |