TNS RESEARCH LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/09/2315 September 2023 Change of details for Kantar Group Holdings Ltd as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Change of details for Kantar Group Holdings Ltd as a person with significant control on 2023-09-01

View Document

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

View Document

14/09/2314 September 2023 Change of details for Kantar Group Holdings Ltd as a person with significant control on 2023-09-01

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

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

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 NOTIFICATION OF PSC STATEMENT ON 25/03/2020

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR IAN WARD GRIFFITHS

View Document

24/03/2024 March 2020 CESSATION OF WPP JUBILEE LIMITED AS A PSC

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY WPP GROUP (NOMINEES) LIMITED

View Document

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

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MISS KELLY REBECCA SMITH

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, 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

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAVI MATHAVAN

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR RAVI MATHAVAN

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BURGESS

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 31/12/2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

24/02/1424 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR DUNCAN ROBERT BURGESS

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPIN

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR ANDREW JAMES CHAPPIN

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY 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 1UA

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

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

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ROBERT BOWTELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMESON SMITH

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL SPACKMAN

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED THE MBL GROUP LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 4/5 BONHILL STREET LONDON EC2A 4BX

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/06/0311 June 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/0311 June 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9511 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

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

30/10/9430 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

22/03/9422 March 1994 AUDITOR'S RESIGNATION

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

10/03/9210 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

01/04/871 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

17/03/8717 March 1987 APPLICATION COMMENCE BUSINESS

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8725 February 1987 COMPANY NAME CHANGED LEVELQUOTE PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 25/02/87

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

View Document

26/11/8626 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OVERVIEW OUTREACH LTD


  • 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