Advanced company searchLink opens in new window

MILLWARD BROWN UK LIMITED

Company number 04679453

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)
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
12 Aug 2024 AA Accounts for a small company made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
05 Jan 2024 AA Accounts for a small company made up to 31 December 2022
03 Oct 2023 MA Memorandum and Articles of Association
14 Sep 2023 PSC05 Change of details for Kantar Group Holdings Limited as a person with significant control on 1 September 2023
01 Aug 2023 AD01 Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023
25 Jul 2023 CERTNM Company name changed millward brown no.2337 LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
06 Dec 2021 CH01 Director's details changed for Mr Martin Verman on 24 November 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 AA Full accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 PSC02 Notification of Kantar Group Holdings Limited as a person with significant control on 5 December 2019
27 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 27 November 2020
29 May 2020 AD01 Registered office address changed from Sea Containers House 18 Upper Ground London SE1 9GL United Kingdom to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020
25 Mar 2020 PSC08 Notification of a person with significant control statement
24 Mar 2020 PSC07 Cessation of Wpp Jubilee Limited as a person with significant control on 5 December 2019
26 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
10 Dec 2019 TM02 Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 5 December 2019
10 Dec 2019 TM01 Termination of appointment of Steve Richard Winters as a director on 5 December 2019