- Company Overview for MILLWARD BROWN UK LIMITED (04679453)
- Filing history for MILLWARD BROWN UK LIMITED (04679453)
- People for MILLWARD BROWN UK LIMITED (04679453)
- More for MILLWARD BROWN UK LIMITED (04679453)
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
|
|
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 |