Company NameBMRB UK Ltd.
DirectorGiles Harvey Roberts Richardson
Company StatusActive
Company Number05606833
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Previous NamesKMR Group Limited and Kantar Media (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kantar Media Uk Ltd Tns House, West Gate
London
W5 1UA
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressStudley Farm House
Brill Road
Horton-Cum-Studley
Oxfordshire
OX33 1BP
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Nassau Road
London
SW13 9QF
Director NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(2 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 25 March 2020)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address119 Merton Hall Road
Wimbledon
London
SW19 3PY
Director NameMark Ashley Wild
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Secretary NameKantar Media UK Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressEaling Gateway
26-30 Uxbridge Road Ealing, Ealing
London
W5 2BP

Contact

Websitekantarmediauk.com
Telephone020 84334000
Telephone regionLondon

Location

Registered AddressSouth Bank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kantar Media Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 December 2020Registered office address changed from 222 Gray's Inn Road London WC1X 8HB England to 6 More London Place Tooley Street London SE1 2QY on 7 December 2020 (1 page)
25 March 2020Termination of appointment of Andrew James Brown as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Kantar Media Uk Ltd as a secretary on 25 March 2020 (1 page)
10 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
6 May 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
6 May 2017Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page)
6 May 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 June 2016Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page)
7 January 2015Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 November 2013Appointment of Mark Ashley Wild as a director (2 pages)
26 November 2013Appointment of Mark Ashley Wild as a director (2 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 July 2010Secretary's details changed (1 page)
7 July 2010Secretary's details changed (1 page)
6 July 2010Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page)
14 January 2010Memorandum and Articles of Association (10 pages)
14 January 2010Company name changed kantar media (uk) LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Memorandum and Articles of Association (10 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed kantar media (uk) LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 May 2009Company name changed kmr group LIMITED\certificate issued on 11/05/09 (2 pages)
8 May 2009Company name changed kmr group LIMITED\certificate issued on 11/05/09 (2 pages)
20 November 2008Return made up to 28/10/08; full list of members (4 pages)
20 November 2008Return made up to 28/10/08; full list of members (4 pages)
20 November 2008Appointment terminated director andrew payne (1 page)
20 November 2008Appointment terminated director andrew payne (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 March 2008Director appointed mr andrew james brown (2 pages)
26 March 2008Director appointed mr andrew james brown (2 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 November 2007Return made up to 28/10/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 December 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Incorporation (13 pages)
28 October 2005Incorporation (13 pages)