HARRIS INTERACTIVE UK LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewFull accounts made up to 2024-06-30

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

28/08/2428 August 2024 Change of details for Itwp Acquisitions Limited as a person with significant control on 2020-08-12

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

05/12/235 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

19/12/2219 December 2022 Registration of charge 028028620009, created on 2022-12-15

View Document

24/11/2124 November 2021 Full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR FREDERIC CHARLES PETIT

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

07/11/197 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLAYNEY

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028028620007

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITWP ACQUISITIONS LIMITED

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

25/01/1825 January 2018 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR PIERRE CAMAGNE

View Document

21/03/1721 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 22/02/2016

View Document

02/11/152 November 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028028620006

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM VANTAGE WEST GREAT WEST ROAD BRENTFORD LONDON MIDDLESEX TW8 9AG

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

16/12/1416 December 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

12/11/1412 November 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

02/04/142 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC NAROWSKI

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/03/1326 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAVAN BHALLA

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR ERIC NAROWSKI

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR ALEXANDER MARK BLAYNEY

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY TILL

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED PAVAN BHALLA

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SALVONI

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT COX

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM VANTAGE WEST FLOORS 5 AND 6, GREAT WEST ROAD BRENTFORD LONDON TW8 9GG UNITED KINGDOM

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WATERMANS PARK 40-52 HIGH STREET BRENTFORD MIDDLESEX TW8 0BB

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY TILL / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT J COX / 05/03/2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SALVONI / 05/03/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS BHAME

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ROBERT J COX

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ROBERT SALVONI

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE TERHANIAN

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR RONALD SALLUZZO

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY NOVAK

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED KIMBERLY TILL

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

24/07/0824 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED DENNIS KEITH BHAME

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD BAYER

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0720 July 2007 S366A DISP HOLDING AGM 28/06/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED HI EUROPE LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 COMPANY NAME CHANGED TOTAL RESEARCH LIMITED CERTIFICATE ISSUED ON 09/09/02

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 ALTERARTICLES28/03/00

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: MULLINER HOUSE FLANDERS ROAD CHISWICK LONDON W4 1NN

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 £ NC 100/400000 19/06

View Document

21/09/9521 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/95

View Document

23/05/9523 May 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 COMPANY NAME CHANGED TOTAL RESEARCH (U.K.) LIMITED CERTIFICATE ISSUED ON 19/09/94

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: THE RESEARCH WORKS BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED

View Document

24/03/9324 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company