NIELSEN BOOK SERVICES LIMITED
Overview
| Company Name | NIELSEN BOOK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00070437 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NIELSEN BOOK SERVICES LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NIELSEN BOOK SERVICES LIMITED located?
| Registered Office Address | 7th Floor, Blue Fin Building 110 Southwark Street SE1 0SU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NIELSEN BOOK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VNU ENTERTAINMENT MEDIA UK LIMITED | Jan 07, 2002 | Jan 07, 2002 |
| J.WHITAKER & SONS,LIMITED | Jun 08, 1901 | Jun 08, 1901 |
What are the latest accounts for NIELSEN BOOK SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NIELSEN BOOK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for NIELSEN BOOK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Registered office address changed from 3rd Floor, Station Place Argyle Way Stevenage Hertfordshire SG1 2AD England to 7th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on Oct 30, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Cosec Services Limited as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||||||||||
Second filing of Confirmation Statement dated Sep 07, 2023 | 3 pages | RP04CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Registered office address changed from 3rd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 3rd Floor, Station Place Argyle Way Stevenage Hertfordshire SG1 2AD on Nov 13, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Nielsen Holdings Plc as a person with significant control on Mar 05, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Nielsen Holdings Plc as a person with significant control on Jul 31, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Vnu Holdco (Uk) Limited as a person with significant control on Jul 31, 2020 | 1 pages | PSC07 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 29, 2020
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NIELSEN BOOK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEAD, Christopher Graham | Director | Barnard Road Bowthorpe NR5 9JB Norwich 35b Norfolk England | England | British | 224170010001 | |||||||||
| WINDUS, Jonathan Bennett | Director | 110 Southwark Street SE1 0SU London 7th Floor, Blue Fin Building United Kingdom | United Kingdom | British | 122245340001 | |||||||||
| HODGETT, Judy Therese | Secretary | 66 Thorpewood Avenue Sydenham SE26 4BY London | British | 78513770001 | ||||||||||
| LYCETT, John | Secretary | 6 Almonds Avenue IG9 5JN Buckhurst Hill Essex | British | 29305510001 | ||||||||||
| SUGDEN, Andrew | Secretary | 9 Grange Park GU21 4BX Woking Surrey | British | 75703620001 | ||||||||||
| WHITAKER, Sally Maureen | Secretary | White Lodge 338 Upper Richmond Road Putney SW15 6TL London | British | 15229810001 | ||||||||||
| COSEC SERVICES LIMITED | Secretary | Stratford Place W1C 1AX London 5 England |
| 80779220003 | ||||||||||
| ALLSOP, Peter Henry Bruce | Director | Manor Farm Charlton Mackrell TA11 7BQ Somerton Somerset | British | 10890000001 | ||||||||||
| BABCOCK JNR, John Bodine | Director | 511 Cantitoe Road Bedford Newyork 10506 Usa | American | 68977810001 | ||||||||||
| BAKER, Graham Leigh | Director | 4 Ruskin Way RG41 3BP Wokingham Berkshire | British | 83148770001 | ||||||||||
| BAUM, Louis Clarence | Director | 43 Saint Johns Villas N19 3EE London | German | 75039640001 | ||||||||||
| BAUM, Robin Frederick | Director | Longwood Seven Hills Road KT11 1ER Cobham Surrey | British | 3335860001 | ||||||||||
| HALKES, Nigel Leslie | Director | 3 Homefield Road Wimbledon SW19 4QE London | British | 59480030001 | ||||||||||
| HODGETT, Judy Therese | Director | 66 Thorpewood Avenue Sydenham SE26 4BY London | England | British | 78513770001 | |||||||||
| KIERNAN, Robert | Director | Westwood Burnt Oak Lane Waldron TN21 0NY Heathfield Sussex | British | 82170680001 | ||||||||||
| LANDER, Howard | Director | 621 Grindan Dr. Yardley 19067 Usa | American | 67916960001 | ||||||||||
| LYCETT, John | Director | 6 Almonds Avenue IG9 5JN Buckhurst Hill Essex | British | 29305510001 | ||||||||||
| MOLLISON, William Alan | Director | 1 Elton Road SG14 3GN Hertford Hertfordshire | British | 15324780001 | ||||||||||
| NOWELL, Jonathan Charles Peter | Director | 5 Midhurst Avenue N10 3EP London | England | British | 46911070002 | |||||||||
| NOWELL, Jonathan Charles Peter | Director | 5 Midhurst Avenue N10 3EP London | England | British | 46911070002 | |||||||||
| OSTROM, Christopher John | Director | The Coppice Beech Road GU27 2BX Haslemere Surrey | British | 31244290002 | ||||||||||
| POUNSFORD, Paul David | Director | The Old Vicerage 6 St Marks Road CV32 6DL Leamington Spa Warwickshire | British | 46911120001 | ||||||||||
| SISCO, Joel Robert | Director | 278 Russet Road Stamford Connecticut Ct 06903 Usa | American | 105802090001 | ||||||||||
| STOLPER, Jonathan Robert | Director | 3rd Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | Usa | American | 197818650001 | |||||||||
| SUGDEN, Andrew | Director | 9 Grange Park GU21 4BX Woking Surrey | United Kingdom | British | 75703620001 | |||||||||
| SWEETMAN, Thomas Edward | Director | Bellmings Middle Street EN9 2LH Nazeing Essex | British | 6928360001 | ||||||||||
| WEINBERG, Eric David | Director | North Moore Street Ny 10013 Apt 3w 64 New York Usa | American | 111595840003 | ||||||||||
| WHITAKER, David Haddon | Director | 5 Queens Mansions 59 Queens Avenue N10 3PD London | British | 78188710002 | ||||||||||
| WHITAKER, Martin Haddon | Director | 41b Brighton Road N16 8EP London | British | 15229800004 | ||||||||||
| WHITAKER, Sally Maureen | Director | 10 Griffin Gate Lower Richmond Road SW15 1EZ London | British | 15229810002 | ||||||||||
| WING, Andrew | Director | 1571 Tower Grove Drive Beverly Hills Ca 90210 Usa | American | 88250670001 |
Who are the persons with significant control of NIELSEN BOOK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nielsen Holdings Plc | Jul 31, 2020 | John Smith Drive OX4 2WB Oxford Nielsen House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vnu Holdco (Uk) Limited | Apr 06, 2016 | Hertford Street W1J 7SG London 38 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NIELSEN BOOK SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0