Advanced company searchLink opens in new window

NETRATINGS UK LIMITED

Company number 05564009

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)
20 May 2014 AP01 Appointment of Mr Luigi Sacchetti as a director
20 May 2014 TM01 Termination of appointment of Alban De Vatteville as a director
03 Apr 2014 AA Full accounts made up to 31 December 2012
15 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,670,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2019.
09 Aug 2013 AD01 Registered office address changed from Endeavor House Shaftesbury Avenue London WC2H 8JG on 9 August 2013
04 Apr 2013 AA Full accounts made up to 31 December 2011
04 Jan 2013 TM01 Termination of appointment of Jude Rajendram as a director
04 Jan 2013 AP01 Appointment of James Martin Oates as a director
04 Jan 2013 AP01 Appointment of John Christopher Morley as a director
04 Jan 2013 AP01 Appointment of Alban De Vatteville as a director
17 Oct 2012 AR01 Annual return made up to 14 September 2012
25 Jan 2012 AA Full accounts made up to 31 December 2010
23 Jan 2012 TM01 Termination of appointment of Marie Anisworth as a director
18 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2011
18 Jan 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 15/12/2009
10 Jan 2012 AP01 Appointment of Jude Rohan Rajendram as a director
13 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2012
13 Oct 2011 AD03 Register(s) moved to registered inspection location
13 Oct 2011 AD02 Register inspection address has been changed
12 Sep 2011 TM01 Termination of appointment of Robert Collins as a director
12 Sep 2011 CH04 Secretary's details changed for Cosec Services Limited on 1 April 2011
13 Dec 2010 AA Full accounts made up to 31 December 2009
26 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2019.
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,670,001.00
  • ANNOTATION A second filed SH01 was registered on 18/01/2012
11 Oct 2010 TM01 Termination of appointment of Stephen Brooks as a director