TAYLOR NELSON SOFRES SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewFull accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Mr Michael Uzielli on 2023-09-01

View Document

01/08/231 August 2023 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 2023-08-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

06/12/216 December 2021 Director's details changed for Mr Martin Verman on 2021-11-24

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Termination of appointment of David Grant Errington as a director on 2021-06-30

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM SEA CONTAINERS 18 UPPER GROUND LONDON SE1 9GL UNITED KINGDOM

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWTELL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR IAN WARD GRIFFITHS

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY WPP GROUP (NOMINEES) LIMITED

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MARTIN VERMAN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WELLE

View Document

15/11/1915 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / TNS UK LIMITED / 11/10/2017

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/152 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 24/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS DELMAS

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR DAVID GRANT ERRINGTON

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

25/10/1225 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

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

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; 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 05/08/2009 FROM, TNS HOUSE WESTGATE, LONDON, W5 1UA

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

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

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL WRIGHT

View Document

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

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WRIGHT

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMESON SMITH

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LOWDEN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MR ROBERT BOWTELL

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BOLAND

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS; AMEND

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

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

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: TAYLOR NELSON SOFRES PLC, WESTGATE, LONDON, W5 1UA

View Document

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

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

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

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 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