Advanced company searchLink opens in new window

KANTAR MEDIA INTELLIGENCE LTD.

Company number 00540209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with updates
11 Sep 2018 PSC02 Notification of Kantar Uk Limited as a person with significant control on 10 July 2018
11 Sep 2018 PSC07 Cessation of Wpp Group (Nominees) Limited as a person with significant control on 9 July 2018
11 Sep 2018 PSC07 Cessation of Stephen Richard Winters as a person with significant control on 9 July 2018
11 Sep 2018 PSC07 Cessation of John Roger Haworth as a person with significant control on 14 April 2017
11 Sep 2018 PSC07 Cessation of Robert James Bowtell as a person with significant control on 10 July 2018
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
13 Jul 2018 TM01 Termination of appointment of Robert James Bowtell as a director on 10 July 2018
13 Jul 2018 TM01 Termination of appointment of Steve Richard Winters as a director on 9 July 2018
09 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
12 Jul 2017 TM01 Termination of appointment of John Roger Haworth as a director on 14 April 2017
12 Jul 2017 AP01 Appointment of Mr Giles Harvey Roberts Richardson as a director on 20 June 2017
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
08 Aug 2016 AP01 Appointment of Mr Stephen Richard Winters as a director on 8 July 2016
08 Aug 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
09 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,550,000
22 May 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 TM01 Termination of appointment of Madeleine Louise Simonne Kernot as a director on 31 July 2014
08 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,550,000