Company NameComscore UK Ltd
DirectorsAshley Wright and Mary Margaret Curry
Company StatusActive
Company Number05595713
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Previous NamesM:Metrics Limited and Comscore Europe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshley Wright
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11950 Democracy Drive
Suite 600
Reston
Virginia 20190
United States
Director NameMary Margaret Curry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleSenior Vice President, Controller
Country of ResidenceUnited States
Correspondence Address11950 Democracy Drive
Suite 600
Reston
Va
20190
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameWill Hodgman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleMedia
Correspondence Address1219 23rd Avee
Seattle
Wa 98112
Foreign
Director NameJames Francis McTeer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleMarket Research Analyst
Correspondence Address1740 Washington Street, ?
San Francisco
Ca 94109
Foreign
Director NameHerve Le Jouan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleMedia
Correspondence Address23 Rue Pastuer
92380 Garches
France
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NamePeter Michael Wiederspan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2008)
RoleChief Financial Officer
Correspondence Address2832 15th St Se
Puyallup
Wa 98374
United States
Director NameMark David Klebanoff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 2008)
RoleChief Finance Officer
Correspondence Address1154 20th Ave East
Seattle
Wa 98112
United States
Director NameJohn Green
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2008(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 April 2009)
RoleChief Financial Officer
Correspondence Address4101 Fordham Road
Nw
Washington
Dc 20016
United States
Director NameMagid Mounif Abraham
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2008(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressComscore, Inc. 11950 Democracy Drive
Suite 600
Reston
Va
20190
Director NameKenneth James Tarpey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressComscore, Inc. 11950 Democracy Drive
Suite 600
Reston
Va
20190-5624
Director NameGregory Todd Dale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2016)
RoleEvp, International (Sales)
Country of ResidenceUnited States
Correspondence AddressComscore Inc. 11950 Democracy Drive
Suite 600
Reston
Va
20190
Director NameMelvin Welsey Iii
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 August 2016)
RoleChief Financial Officerr
Country of ResidenceUnited States
Correspondence Address11950 Democracy Drive
Suite 600
Reston
Va
20190
Director NameChristiana Lin
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11950 Democracy Drive
Suite 600
Reston
Va
20190
Director NameDavid Chemerow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2016(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11950 Democracy Drive
Suite 600
Reston
Virginia
20190
Director NameDavid Kay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2017(11 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11950 Democracy Drive
Suite 600
Reston
Virginia 20190
United States
Director NameGregory Fink
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2017(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11950 Democracy Drive
Suite 600
Reston
Virginia 20190
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenedstat.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5 at £1Comscore, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£12,664,000
Gross Profit£11,996,000
Net Worth£7,282,000
Cash£3,335,000
Current Liabilities£12,142,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

29 September 2009Delivered 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

Filing History

10 December 2020Full accounts made up to 31 December 2019 (26 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
18 September 2018Notification of Comscore, Inc as a person with significant control on 1 June 2018 (2 pages)
18 September 2018Withdrawal of a person with significant control statement on 18 September 2018 (2 pages)
25 January 2018Appointment of Gregory Fink as a director on 17 October 2017 (2 pages)
25 January 2018Termination of appointment of David Kay as a director on 17 October 2017 (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
13 October 2017Cessation of Comscore Inc as a person with significant control on 30 May 2017 (2 pages)
13 October 2017Cessation of Comscore Inc as a person with significant control on 30 May 2017 (2 pages)
13 October 2017Notification of a person with significant control statement (3 pages)
13 October 2017Notification of a person with significant control statement (3 pages)
10 October 2017Termination of appointment of David Chemerow as a director on 8 September 2017 (1 page)
10 October 2017Termination of appointment of David Chemerow as a director on 8 September 2017 (1 page)
10 October 2017Appointment of David Kay as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of David Kay as a director on 25 September 2017 (2 pages)
5 October 2017Notification of Comscore Inc as a person with significant control on 6 April 2016 (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (3 pages)
5 October 2017Notification of Comscore Inc as a person with significant control on 6 April 2016 (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
31 August 2017Full accounts made up to 31 December 2015 (28 pages)
31 August 2017Full accounts made up to 31 December 2015 (28 pages)
3 May 2017Appointment of Ashley Wright as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Ashley Wright as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Christiana Lin as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Christiana Lin as a director on 28 April 2017 (1 page)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
6 September 2016Appointment of David Chemerow as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of David Chemerow as a director on 23 August 2016 (2 pages)
30 August 2016Termination of appointment of Melvin Welsey Iii as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Melvin Welsey Iii as a director on 23 August 2016 (1 page)
17 February 2016Appointment of Christiana Lin as a director on 15 February 2016 (2 pages)
17 February 2016Appointment of Christiana Lin as a director on 15 February 2016 (2 pages)
16 February 2016Termination of appointment of Gregory Todd Dale as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Gregory Todd Dale as a director on 15 February 2016 (1 page)
12 January 2016Full accounts made up to 31 December 2014 (25 pages)
12 January 2016Full accounts made up to 31 December 2014 (25 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(6 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(6 pages)
7 April 2015Full accounts made up to 31 December 2013 (25 pages)
7 April 2015Full accounts made up to 31 December 2013 (25 pages)
20 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5
(6 pages)
20 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5
(6 pages)
3 September 2014Appointment of Melvin Welsey Iii as a director on 29 August 2014 (2 pages)
3 September 2014Appointment of Melvin Welsey Iii as a director on 29 August 2014 (2 pages)
28 August 2014Termination of appointment of Kenneth James Tarpey as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Kenneth James Tarpey as a director on 28 August 2014 (1 page)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(6 pages)
25 October 2013Company name changed comscore europe LTD\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Company name changed comscore europe LTD\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Full accounts made up to 31 December 2012 (25 pages)
26 September 2013Full accounts made up to 31 December 2012 (25 pages)
27 November 2012Full accounts made up to 31 December 2011 (22 pages)
27 November 2012Full accounts made up to 31 December 2011 (22 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Gregory Todd Dale on 17 October 2012 (2 pages)
26 October 2012Director's details changed for Gregory Todd Dale on 17 October 2012 (2 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
14 August 2012Section 519 (1 page)
14 August 2012Section 519 (1 page)
7 June 2012Appointment of Gregory Todd Dale as a director (2 pages)
7 June 2012Appointment of Gregory Todd Dale as a director (2 pages)
6 June 2012Termination of appointment of Magid Mounif Abraham as a director (1 page)
6 June 2012Termination of appointment of Magid Mounif Abraham as a director (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
11 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4.00
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(5 pages)
11 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(5 pages)
11 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4.00
(4 pages)
10 January 2011Full accounts made up to 31 December 2009 (20 pages)
10 January 2011Full accounts made up to 31 December 2009 (20 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 March 2010Full accounts made up to 31 December 2008 (22 pages)
15 March 2010Full accounts made up to 31 December 2008 (22 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
8 February 2010Company name changed m:metrics LIMITED\certificate issued on 08/02/10
  • CONNOT ‐
(3 pages)
8 February 2010Company name changed m:metrics LIMITED\certificate issued on 08/02/10
  • CONNOT ‐
(3 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Kenneth James Tarpey on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kenneth James Tarpey on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kenneth James Tarpey on 1 October 2009 (2 pages)
17 November 2009Appointment of Kenneth James Tarpey as a director (2 pages)
17 November 2009Appointment of Kenneth James Tarpey as a director (2 pages)
10 November 2009Director's details changed for Magid Abraham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Magid Abraham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Magid Abraham on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of John Green as a director (1 page)
5 November 2009Termination of appointment of John Green as a director (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Full accounts made up to 31 December 2007 (18 pages)
10 March 2009Full accounts made up to 31 December 2007 (18 pages)
26 February 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
26 February 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
5 November 2008Return made up to 18/10/08; full list of members (4 pages)
5 November 2008Return made up to 18/10/08; full list of members (4 pages)
28 October 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
28 October 2008Appointment terminated secretary anthony hunter (1 page)
28 October 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
28 October 2008Appointment terminated director james mcteer (1 page)
28 October 2008Director appointed john green (2 pages)
28 October 2008Appointment terminated director mark klebanoff (1 page)
28 October 2008Registered office changed on 28/10/2008 from masters house 107 hammersmith road london W14 0QH (1 page)
28 October 2008Appointment terminated director herve le jouan (1 page)
28 October 2008Appointment terminated director mark klebanoff (1 page)
28 October 2008Appointment terminated secretary anthony hunter (1 page)
28 October 2008Appointment terminated director will hodgman (1 page)
28 October 2008Appointment terminated director will hodgman (1 page)
28 October 2008Registered office changed on 28/10/2008 from masters house 107 hammersmith road london W14 0QH (1 page)
28 October 2008Appointment terminated director james mcteer (1 page)
28 October 2008Director appointed magid abraham (2 pages)
28 October 2008Appointment terminated director herve le jouan (1 page)
28 October 2008Director appointed magid abraham (2 pages)
28 October 2008Director appointed john green (2 pages)
23 April 2008Director appointed mark david klebanoff (1 page)
23 April 2008Director appointed mark david klebanoff (1 page)
22 April 2008Appointment terminated director peter wiederspan (1 page)
22 April 2008Appointment terminated director peter wiederspan (1 page)
19 February 2008Full accounts made up to 31 December 2006 (17 pages)
19 February 2008Full accounts made up to 31 December 2006 (17 pages)
23 October 2007Return made up to 18/10/07; full list of members (3 pages)
23 October 2007Return made up to 18/10/07; full list of members (3 pages)
14 November 2006Return made up to 18/10/06; full list of members (3 pages)
14 November 2006Return made up to 18/10/06; full list of members (3 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
26 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
10 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
18 October 2005Incorporation (17 pages)
18 October 2005Incorporation (17 pages)