London
W5 1UA
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Nassau Road London SW13 9QF |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 March 2020) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 119 Merton Hall Road Wimbledon London SW19 3PY |
Director Name | Mark Ashley Wild |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Secretary Name | Kantar Media UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Ealing Gateway 26-30 Uxbridge Road Ealing, Ealing London W5 2BP |
Website | kantarmediauk.com |
---|---|
Telephone | 020 84334000 |
Telephone region | London |
Registered Address | 6 More London Place Tooley Street London SE1 2QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kantar Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2023 (8 months from now) |
6 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
---|---|
24 November 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
25 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
7 December 2020 | Registered 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 2020 | Termination of appointment of Andrew James Brown as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Kantar Media Uk Ltd as a secretary on 25 March 2020 (1 page) |
10 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
6 May 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
6 May 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 June 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page) |
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Kantar Media Uk Ltd on 24 December 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 November 2013 | Appointment of Mark Ashley Wild as a director (2 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Appointment of Mark Ashley Wild as a director (2 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 July 2010 | Secretary's details changed (1 page) |
7 July 2010 | Secretary's details changed (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway, 26-30 Uxbridge Road, Ealing London W5 2BP on 6 July 2010 (1 page) |
14 January 2010 | Memorandum and Articles of Association (10 pages) |
14 January 2010 | Company name changed kantar media (uk) LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Memorandum and Articles of Association (10 pages) |
14 January 2010 | Company name changed kantar media (uk) LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 May 2009 | Company name changed kmr group LIMITED\certificate issued on 11/05/09 (2 pages) |
8 May 2009 | Company name changed kmr group LIMITED\certificate issued on 11/05/09 (2 pages) |
20 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
20 November 2008 | Appointment terminated director andrew payne (1 page) |
20 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
20 November 2008 | Appointment terminated director andrew payne (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 March 2008 | Director appointed mr andrew james brown (2 pages) |
26 March 2008 | Director appointed mr andrew james brown (2 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 December 2006 | Return made up to 28/10/06; full list of members
|
5 December 2006 | Return made up to 28/10/06; full list of members
|
28 October 2005 | Incorporation (13 pages) |
28 October 2005 | Incorporation (13 pages) |