London
EC4V 5EX
Director Name | Richard David Carr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Secretary Name | Claire Elspeth Satow |
---|---|
Status | Current |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Secretary Name | Douglas Warren Colber |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 146 North Taylor Avenue Oak Park Chicago Illinois 60302 |
Website | hillintl.com |
---|
Registered Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mintel International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £625,833 |
Gross Profit | £575,133 |
Net Worth | £111,565 |
Cash | £246,394 |
Current Liabilities | £1,578,589 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
29 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages) |
---|---|
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (46 pages) |
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
13 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (43 pages) |
13 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
13 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
13 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (2 pages) |
13 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 February 2022 | Director's details changed for Jon Christopher Butcher on 1 January 2022 (2 pages) |
23 February 2022 | Director's details changed for Richard David Carr on 1 February 2022 (2 pages) |
29 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (14 pages) |
29 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (43 pages) |
8 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
20 December 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages) |
20 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
20 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (41 pages) |
20 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
4 December 2020 | Registered office address changed from Mintel House Playhouse Yard London EC4V 5EX England to Mintel House 4 Playhouse Yard London EC4V 5EX on 4 December 2020 (1 page) |
30 November 2020 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN to Mintel House Playhouse Yard London EC4V 5EX on 30 November 2020 (1 page) |
25 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
25 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
25 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (41 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (41 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
9 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (41 pages) |
9 August 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages) |
28 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
28 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
14 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
14 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (41 pages) |
14 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages) |
14 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
26 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (41 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (41 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
19 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
19 July 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
19 July 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
27 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
27 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
19 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Claire Elspeth Satow on 1 January 2016 (1 page) |
19 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Claire Elspeth Satow on 1 January 2016 (1 page) |
22 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
22 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
22 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages) |
22 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
22 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
22 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
22 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages) |
22 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
2 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
2 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages) |
2 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (28 pages) |
2 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
8 September 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages) |
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (27 pages) |
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (27 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
8 September 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages) |
8 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
24 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Jon Christopher Butcher on 9 May 2011 (2 pages) |
7 June 2012 | Director's details changed for Jon Christopher Butcher on 9 May 2011 (2 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Jon Christopher Butcher on 9 May 2011 (2 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Richard David Carr on 9 May 2011 (2 pages) |
6 June 2012 | Director's details changed for Richard David Carr on 9 May 2011 (2 pages) |
6 June 2012 | Secretary's details changed for Douglas Warren Colber on 12 April 2011 (2 pages) |
6 June 2012 | Secretary's details changed for Douglas Warren Colber on 12 April 2011 (2 pages) |
6 June 2012 | Director's details changed for Richard David Carr on 9 May 2011 (2 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (13 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (13 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Registered office address changed from 18-19 Long Lane London EC1A 9PL United Kingdom on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 18-19 Long Lane London EC1A 9PL United Kingdom on 26 April 2011 (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed mintel americas LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed mintel americas LIMITED\certificate issued on 27/07/10
|
27 May 2010 | Appointment of Douglas Warren Colber as a secretary (2 pages) |
11 May 2010 | Resolutions
|
29 April 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
16 April 2010 | Company name changed mintel inc LIMITED\certificate issued on 16/04/10
|
16 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Incorporation (22 pages) |