KANTAR MEDIA INTELLIGENCE LTD.

Company Documents

DateDescription
08/08/148 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 08/08/2014

View Document

08/08/148 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN PORTIER

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN PORTAIL

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM EALING GATEWAY 26-30 UXBRIDGE ROAD EALING LONDON W5 2BP

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 CHANGE OF NAME 14/01/2010

View Document

14/01/1014 January 2010 ARTICLES OF ASSOCIATION

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED TNS MEDIA INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM TNS HOUSE WESTGATE LONDON W5 1UA

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR JOHN ROGER HAWORTH

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM 27 FARM STREET LONDON W1J 5RJ UNITED KINGDOM

View Document

14/09/0914 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL SWEETLAND

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: TNS HOUSE WESTGATE LONDON W5 1UA

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS ROBERT BOWTELL

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: TNS HOUSE WESTGATE LONDON W5 1AU

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: TNS HOUSE WESTGATE LONDON W5 1UA

View Document

27/01/0927 January 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

27/01/0927 January 2009 SECRETARY RESIGNED PAUL WRIGHT

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED ROBERT BOWTELL

View Document

12/12/0812 December 2008 DIRECTOR RESIGNED JAMESON SMITH

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 AUTH ALLOT OF SECURITY 13/05/2008 GBP NC 50000/2550000 13/05/2008

View Document

23/05/0823 May 2008 NC INC ALREADY ADJUSTED 13/05/08

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ML28 - 288A APPT DIR ON WRONG CO

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: C/O TAYLOR NELSON SOFRES PLC WEST GATE LONDON W5 1UA

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED TELLEX MONITORS LIMITED CERTIFICATE ISSUED ON 11/03/02; RESOLUTION PASSED ON 06/03/02

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/08/01

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: G OFFICE CHANGED 02/02/00 PA NEWSCENTRE 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: G OFFICE CHANGED 19/08/99 COMMUNICATIONS HOUSE 210 OLD STREET LONDON EC1V 9UN

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/08/9824 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 23/04/96

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

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

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

05/11/905 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 SECRETARY RESIGNED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: G OFFICE CHANGED 05/11/90 47 GRAYS INN ROAD LONDON WC1X 8PR

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/09/8627 September 1986 ANNUAL RETURN MADE UP TO 06/03/86

View Document

23/08/8623 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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