KANTAR BRANDZ LIMITED
Status | ACTIVE |
Company No. | 01915514 |
Category | Private Limited Company |
Incorporated | 21 May 1985 |
Age | 39 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
KANTAR BRANDZ LIMITED is an active private limited company with number 01915514. It was incorporated 39 years, 25 days ago, on 21 May 1985. The company address is South Bank Central South Bank Central, London, SE1 9LQ, England.
Company Fillings
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Broderick
Appointment date: 2023-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Verman
Termination date: 2023-11-15
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 14 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kantar Group Holdings Ltd
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
New address: South Bank Central 30 Stamford Street London SE1 9LQ
Old address: 6 More London Place Tooley Street London SE1 2QY England
Documents
Certificate change of name company
Date: 25 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millward brown uk LIMITED\certificate issued on 25/07/23
Documents
Accounts with accounts type full
Date: 08 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type full
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Verman
Change date: 2021-11-24
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 13 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 15 Jun 2021
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 27 Nov 2020
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-05
Psc name: Kantar Group Holdings Ltd
Documents
Withdrawal of a person with significant control statement
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-27
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Old address: 27 Farm Street London W1J 5RJ England
Change date: 2020-05-29
New address: 6 More London Place Tooley Street London SE1 2QY
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019155140001
Charge creation date: 2020-04-24
Documents
Notification of a person with significant control statement
Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wpp 2005 Limited
Cessation date: 2019-12-05
Documents
Accounts with accounts type full
Date: 29 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-03
Officer name: Timothy Wragg
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Steve Richard Winters
Documents
Termination secretary company with name termination date
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wpp Group (Nominees) Limited
Termination date: 2019-12-05
Documents
Notification of a person with significant control
Date: 29 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wpp 2005 Limited
Notification date: 2019-11-14
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wpp Delilah Limited
Cessation date: 2019-11-14
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-26
Officer name: Mr Martin Verman
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 27 Dec 2017
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-20
Capital : 753,507.6 GBP
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wpp Delilah Limited
Notification date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Wpp Toronto Ltd
Documents
Accounts with accounts type full
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Ann Jameson Allen
Documents
Appoint corporate secretary company with name date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wpp Group (Nominees) Limited
Appointment date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Old address: Olympus Avenue Tachbrook Park Warwick, CV34 6RJ
Change date: 2017-02-01
New address: 27 Farm Street London W1J 5RJ
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 03 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Sweetland
Termination date: 2016-07-01
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Winters
Appointment date: 2016-07-08
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kelly Rebecca Smith
Appointment date: 2016-04-29
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-29
Officer name: David John Cole
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Martin Bowron
Termination date: 2015-11-30
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Martin Bowron
Termination date: 2015-10-26
Documents
Appoint person secretary company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-26
Officer name: Mrs Ann Jameson Allen
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 29 Jan 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-16
Officer name: Mr Simon Martin Bowron
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Sweetland
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Delaney
Documents
Accounts with accounts type full
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Cole
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Leigh
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Potter
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Brownhill
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Thompson
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Delaney
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Squire
Documents
Appoint person secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Martin Bowron
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Knight
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Knight
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Brownhill
Documents
Appoint person secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Squire
Documents
Accounts with accounts type full
Date: 28 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed timothy wragg
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director warwick nash
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed john david knight
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed john david knight
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert finnigan
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert finnigan
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sharon potter / 17/10/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Some Companies
19 ASH WALK,MANCHESTER,M24 1JY
Number: | 09604461 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG
Number: | 08467173 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MARRIOTT ROAD,LONDON,N10 1JF
Number: | 09909084 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STATION ROAD,ST. IVES,PE27 5BH
Number: | 06211819 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 05710498 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 SHOREDITCH HIGH STREET,LONDON,E1 6JN
Number: | 08834501 |
Status: | ACTIVE |
Category: | Private Limited Company |