Kantar Media Uk Ltd
- Active
- Incorporated on 25 Apr 1933
Reg Address: 222 Gray'S Inn Road, London WC1X 8HB, England
Previous Names:
Bmrb Ltd. - 14 Jan 2010
Bmrb International Limited - 30 Mar 2005
Bmrb Ltd. - 30 Mar 2005
Bmrb International Limited - 1 Jan 1993
British Market Research Bureau Limited - 2 Jan 1992
Mrb Group Limited - 13 Aug 1986
M.R.B. International Limited - 31 Dec 1979
British Market Research Bureau Limited - 25 Apr 1933
- Summary The company with name "Kantar Media Uk Ltd" is a private limited company and located in 222 Gray'S Inn Road, London WC1X 8HB. Kantar Media Uk Ltd is currently in active status and it was incorporated on 25 Apr 1933 (91 years 4 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Kantar Media Uk Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rachel Jane Macey | Director | 30 Apr 2024 | British | Active |
2 | Paul Francis Cherry | Director | 1 Sep 2023 | British | Active |
3 | Sarah Sanderson | Director | 1 Sep 2023 | British | Resigned 30 Apr 2024 |
4 | Marie Louise Lazenby | Director | 1 Sep 2023 | British | Active |
5 | Giles Harvey Roberts Richardson | Secretary | 30 Apr 2017 | - | Active |
6 | Giles Harvey Roberts Richardson | Secretary | 30 Apr 2017 | - | Resigned 1 Sep 2023 |
7 | Giles Harvey Roberts Richardson | Director | 8 Feb 2017 | British | Resigned 1 Sep 2023 |
8 | Giles Harvey Roberts Richardson | Director | 8 Feb 2017 | British | Active |
9 | Andrew James Brown | Director | 15 May 2013 | British | Resigned 21 May 2020 |
10 | Mark Ashley Wild | Director | 5 Feb 2008 | British | Resigned 30 Apr 2017 |
11 | Richard John Asquith | Director | 5 Feb 2008 | British | Resigned 11 Jan 2013 |
12 | Mark Ashley Wild | Secretary | 5 Feb 2008 | British | Resigned 30 Apr 2017 |
13 | John Roger Haworth | Director | 14 Jan 2002 | British | Resigned 14 Apr 2017 |
14 | Elaine Mary Edel Murray | Secretary | 30 Nov 2001 | Irish | Resigned 5 Feb 2008 |
15 | Elaine Mary Edel Murray | Director | 30 Nov 2001 | Irish | Resigned 5 Feb 2008 |
16 | Andrew Robertson Payne | Director | 30 Nov 2001 | British | Resigned 5 Feb 2008 |
17 | Andrew James Brown | Director | 25 Jun 2001 | British | Resigned 5 Feb 2008 |
18 | Derek Quentin Mesure | Director | 16 Nov 1993 | British | Resigned 28 Sep 1994 |
19 | Jeremy Wyndham | Director | 1 Sep 1993 | British | Resigned 30 Jun 1994 |
20 | Graham Jefferson Read | Director | 8 Mar 1993 | British | Resigned 8 Nov 1993 |
21 | Stella Mary Hall | Director | 2 Jan 1992 | British | Resigned 30 Apr 1999 |
22 | Simon Jeremy Orton | Director | 2 Jan 1992 | British | Resigned 5 Apr 2002 |
23 | Richard Spencer Paul Silman | Director | 2 Jan 1992 | British | Resigned 25 Jun 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 25 Mar 2020 | - | Ceased 27 Nov 2020 |
2 | Kantar Group Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 5 Dec 2019 | - | Active |
3 | Wpp 2005 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 23 Oct 2019 | - | Ceased 5 Dec 2019 |
4 | J. Walter Thompson U.K. Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Ceased 23 Oct 2019 |
5 | Mortimer Square Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | - | Ceased 23 Oct 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kantar Media Uk Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 2 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 2 May 2024 | Download PDF |
3 | Officers - Termination Secretary Company With Name Termination Date | 11 Sep 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2023 | Download PDF |
8 | Accounts - Full | 16 Aug 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 4 Nov 2022 | Download PDF |
10 | Accounts - Full | 22 Aug 2022 | Download PDF |
11 | Accounts - Full | 31 Mar 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 25 Jan 2021 | Download PDF 3 Pages |
13 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 27 Nov 2020 | Download PDF 2 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Nov 2020 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2020 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2020 | Download PDF 19 Pages |
17 | Resolution | 5 May 2020 | Download PDF 4 Pages |
18 | Incorporation - Memorandum Articles | 5 May 2020 | Download PDF 12 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Apr 2020 | Download PDF 42 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 25 Mar 2020 | Download PDF 2 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Mar 2020 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 9 Mar 2020 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 9 Mar 2020 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 20 Dec 2019 | Download PDF 4 Pages |
25 | Accounts - Full | 20 Dec 2019 | Download PDF 31 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Oct 2019 | Download PDF 2 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Oct 2019 | Download PDF 1 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Oct 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - No Updates | 3 Jan 2019 | Download PDF 3 Pages |
30 | Accounts - Full | 10 Dec 2018 | Download PDF 32 Pages |
31 | Confirmation Statement - No Updates | 12 Dec 2017 | Download PDF 3 Pages |
32 | Accounts - Full | 7 Oct 2017 | Download PDF 30 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 13 May 2017 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 13 May 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 13 May 2017 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2017 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 13 Dec 2016 | Download PDF 7 Pages |
39 | Accounts - Full | 13 Oct 2016 | Download PDF 27 Pages |
40 | Address - Change Registered Office Company With Date Old New | 28 Jun 2016 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2016 | Download PDF 6 Pages |
42 | Accounts - Full | 3 Aug 2015 | Download PDF 25 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2015 | Download PDF 6 Pages |
44 | Accounts - Full | 30 Sep 2014 | Download PDF 28 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2013 | Download PDF 5 Pages |
46 | Accounts - Full | 31 May 2013 | Download PDF 27 Pages |
47 | Officers - Appoint Person Director Company With Name | 15 May 2013 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 28 Feb 2013 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2013 | Download PDF 5 Pages |
50 | Accounts - Full | 1 Oct 2012 | Download PDF 27 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2012 | Download PDF 5 Pages |
52 | Accounts - Full | 1 Jul 2011 | Download PDF 29 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2010 | Download PDF 5 Pages |
54 | Address - Change Registered Office Company With Date Old | 6 Jul 2010 | Download PDF 1 Pages |
55 | Accounts - Full | 5 Jul 2010 | Download PDF 29 Pages |
56 | Change Of Name - Notice | 14 Jan 2010 | Download PDF 2 Pages |
57 | Incorporation - Memorandum Articles | 14 Jan 2010 | Download PDF 19 Pages |
58 | Change Of Name - Certificate Company | 14 Jan 2010 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2009 | Download PDF 6 Pages |
60 | Accounts - Full | 27 Oct 2009 | Download PDF 26 Pages |
61 | Annual Return - Legacy | 17 Dec 2008 | Download PDF 5 Pages |
62 | Officers - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
63 | Accounts - Full | 30 Oct 2008 | Download PDF 26 Pages |
64 | Officers - Legacy | 6 Feb 2008 | Download PDF 2 Pages |
65 | Officers - Legacy | 6 Feb 2008 | Download PDF 1 Pages |
66 | Officers - Legacy | 6 Feb 2008 | Download PDF 1 Pages |
67 | Officers - Legacy | 6 Feb 2008 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 27 Nov 2007 | Download PDF 3 Pages |
69 | Accounts - Full | 1 Nov 2007 | Download PDF 27 Pages |
70 | Annual Return - Legacy | 28 Nov 2006 | Download PDF 3 Pages |
71 | Officers - Legacy | 28 Nov 2006 | Download PDF 1 Pages |
72 | Accounts - Full | 12 Jun 2006 | Download PDF 24 Pages |
73 | Annual Return - Legacy | 29 Nov 2005 | Download PDF 3 Pages |
74 | Address - Legacy | 29 Nov 2005 | Download PDF 1 Pages |
75 | Accounts - Full | 16 Jun 2005 | Download PDF 25 Pages |
76 | Address - Legacy | 18 Apr 2005 | Download PDF 1 Pages |
77 | Change Of Name - Certificate Company | 30 Mar 2005 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 25 Nov 2004 | Download PDF 8 Pages |
79 | Accounts - Full | 17 Jun 2004 | Download PDF 25 Pages |
80 | Officers - Legacy | 4 Mar 2004 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 30 Dec 2003 | Download PDF 8 Pages |
82 | Accounts - Full | 16 Aug 2003 | Download PDF 26 Pages |
83 | Annual Return - Legacy | 5 Dec 2002 | Download PDF 8 Pages |
84 | Accounts - Full | 22 Nov 2002 | Download PDF 23 Pages |
85 | Officers - Legacy | 24 Oct 2002 | Download PDF 1 Pages |
86 | Officers - Legacy | 11 Oct 2002 | Download PDF 1 Pages |
87 | Officers - Legacy | 11 Oct 2002 | Download PDF 2 Pages |
88 | Resolution | 5 Sep 2002 | Download PDF 18 Pages |
89 | Auditors - Resignation Company | 17 Aug 2002 | Download PDF 1 Pages |
90 | Officers - Legacy | 26 Mar 2002 | Download PDF 2 Pages |
91 | Officers - Legacy | 5 Dec 2001 | Download PDF 1 Pages |
92 | Officers - Legacy | 5 Dec 2001 | Download PDF 2 Pages |
93 | Annual Return - Legacy | 30 Nov 2001 | Download PDF 8 Pages |
94 | Resolution | 17 Aug 2001 | Download PDF 18 Pages |
95 | Resolution | 17 Aug 2001 | Download PDF |
96 | Officers - Legacy | 29 Jun 2001 | Download PDF 1 Pages |
97 | Officers - Legacy | 29 Jun 2001 | Download PDF 2 Pages |
98 | Accounts - Full | 29 May 2001 | Download PDF 17 Pages |
99 | Annual Return - Legacy | 22 Dec 2000 | Download PDF 8 Pages |
100 | Accounts - Full | 28 Jun 2000 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Precise Media Group Holdings Limited Mutual People: Giles Harvey Roberts Richardson | Active |
2 | Kbbi Group Limited Mutual People: Giles Harvey Roberts Richardson | Active |
3 | Tns Asia Holdings Limited Mutual People: Giles Harvey Roberts Richardson | dissolved |
4 | Bmrb Uk Ltd. Mutual People: Giles Harvey Roberts Richardson | Active |
5 | Kbi Trustees Limited Mutual People: Giles Harvey Roberts Richardson | Active |
6 | Knight Banner Business Information Limited Mutual People: Giles Harvey Roberts Richardson | Active |
7 | Precise Media Acquisitions Limited Mutual People: Giles Harvey Roberts Richardson | Active |
8 | Precise Media Monitoring Ltd Mutual People: Giles Harvey Roberts Richardson | Active |
9 | Advance Ltd Mutual People: Giles Harvey Roberts Richardson | dissolved |