NIELSEN BOOK SERVICES LIMITED

NIELSEN BOOK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNIELSEN BOOK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00070437
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NIELSEN BOOK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VNU ENTERTAINMENT MEDIA UK LIMITEDJan 07, 2002Jan 07, 2002
    J.WHITAKER & SONS,LIMITEDJun 08, 1901Jun 08, 1901

    What are the latest accounts for NIELSEN BOOK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NIELSEN BOOK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for NIELSEN BOOK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    27 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Cosec Services Limited as a secretary on Mar 25, 2024

    1 pagesTM02

    Second filing of Confirmation Statement dated Sep 07, 2023

    3 pagesRP04CS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    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 pagesAD01

    Cessation of Nielsen Holdings Plc as a person with significant control on Mar 05, 2021

    1 pagesPSC07

    Confirmation statement made on Sep 07, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 15, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/04/2024.

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Sep 07, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Sep 07, 2020 with updates

    4 pagesCS01

    Notification of Nielsen Holdings Plc as a person with significant control on Jul 31, 2020

    2 pagesPSC02

    Cessation of Vnu Holdco (Uk) Limited as a person with significant control on Jul 31, 2020

    1 pagesPSC07

    legacy

    2 pagesSH20

    Statement of capital on Jul 29, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of NIELSEN BOOK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAD, Christopher Graham
    Barnard Road
    Bowthorpe
    NR5 9JB Norwich
    35b
    Norfolk
    England
    Director
    Barnard Road
    Bowthorpe
    NR5 9JB Norwich
    35b
    Norfolk
    England
    EnglandBritish224170010001
    WINDUS, Jonathan Bennett
    110 Southwark Street
    SE1 0SU London
    7th Floor, Blue Fin Building
    United Kingdom
    Director
    110 Southwark Street
    SE1 0SU London
    7th Floor, Blue Fin Building
    United Kingdom
    United KingdomBritish122245340001
    HODGETT, Judy Therese
    66 Thorpewood Avenue
    Sydenham
    SE26 4BY London
    Secretary
    66 Thorpewood Avenue
    Sydenham
    SE26 4BY London
    British78513770001
    LYCETT, John
    6 Almonds Avenue
    IG9 5JN Buckhurst Hill
    Essex
    Secretary
    6 Almonds Avenue
    IG9 5JN Buckhurst Hill
    Essex
    British29305510001
    SUGDEN, Andrew
    9 Grange Park
    GU21 4BX Woking
    Surrey
    Secretary
    9 Grange Park
    GU21 4BX Woking
    Surrey
    British75703620001
    WHITAKER, Sally Maureen
    White Lodge 338 Upper Richmond Road
    Putney
    SW15 6TL London
    Secretary
    White Lodge 338 Upper Richmond Road
    Putney
    SW15 6TL London
    British15229810001
    COSEC SERVICES LIMITED
    Stratford Place
    W1C 1AX London
    5
    England
    Secretary
    Stratford Place
    W1C 1AX London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2527371
    80779220003
    ALLSOP, Peter Henry Bruce
    Manor Farm
    Charlton Mackrell
    TA11 7BQ Somerton
    Somerset
    Director
    Manor Farm
    Charlton Mackrell
    TA11 7BQ Somerton
    Somerset
    British10890000001
    BABCOCK JNR, John Bodine
    511 Cantitoe Road
    Bedford
    Newyork
    10506
    Usa
    Director
    511 Cantitoe Road
    Bedford
    Newyork
    10506
    Usa
    American68977810001
    BAKER, Graham Leigh
    4 Ruskin Way
    RG41 3BP Wokingham
    Berkshire
    Director
    4 Ruskin Way
    RG41 3BP Wokingham
    Berkshire
    British83148770001
    BAUM, Louis Clarence
    43 Saint Johns Villas
    N19 3EE London
    Director
    43 Saint Johns Villas
    N19 3EE London
    German75039640001
    BAUM, Robin Frederick
    Longwood Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Longwood Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British3335860001
    HALKES, Nigel Leslie
    3 Homefield Road
    Wimbledon
    SW19 4QE London
    Director
    3 Homefield Road
    Wimbledon
    SW19 4QE London
    British59480030001
    HODGETT, Judy Therese
    66 Thorpewood Avenue
    Sydenham
    SE26 4BY London
    Director
    66 Thorpewood Avenue
    Sydenham
    SE26 4BY London
    EnglandBritish78513770001
    KIERNAN, Robert
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    Director
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    British82170680001
    LANDER, Howard
    621 Grindan Dr.
    Yardley
    19067
    Usa
    Director
    621 Grindan Dr.
    Yardley
    19067
    Usa
    American67916960001
    LYCETT, John
    6 Almonds Avenue
    IG9 5JN Buckhurst Hill
    Essex
    Director
    6 Almonds Avenue
    IG9 5JN Buckhurst Hill
    Essex
    British29305510001
    MOLLISON, William Alan
    1 Elton Road
    SG14 3GN Hertford
    Hertfordshire
    Director
    1 Elton Road
    SG14 3GN Hertford
    Hertfordshire
    British15324780001
    NOWELL, Jonathan Charles Peter
    5 Midhurst Avenue
    N10 3EP London
    Director
    5 Midhurst Avenue
    N10 3EP London
    EnglandBritish46911070002
    NOWELL, Jonathan Charles Peter
    5 Midhurst Avenue
    N10 3EP London
    Director
    5 Midhurst Avenue
    N10 3EP London
    EnglandBritish46911070002
    OSTROM, Christopher John
    The Coppice Beech Road
    GU27 2BX Haslemere
    Surrey
    Director
    The Coppice Beech Road
    GU27 2BX Haslemere
    Surrey
    British31244290002
    POUNSFORD, Paul David
    The Old Vicerage 6 St Marks Road
    CV32 6DL Leamington Spa
    Warwickshire
    Director
    The Old Vicerage 6 St Marks Road
    CV32 6DL Leamington Spa
    Warwickshire
    British46911120001
    SISCO, Joel Robert
    278 Russet Road
    Stamford
    Connecticut Ct 06903
    Usa
    Director
    278 Russet Road
    Stamford
    Connecticut Ct 06903
    Usa
    American105802090001
    STOLPER, Jonathan Robert
    3rd Floor Midas House
    62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    3rd Floor Midas House
    62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    UsaAmerican197818650001
    SUGDEN, Andrew
    9 Grange Park
    GU21 4BX Woking
    Surrey
    Director
    9 Grange Park
    GU21 4BX Woking
    Surrey
    United KingdomBritish75703620001
    SWEETMAN, Thomas Edward
    Bellmings Middle Street
    EN9 2LH Nazeing
    Essex
    Director
    Bellmings Middle Street
    EN9 2LH Nazeing
    Essex
    British6928360001
    WEINBERG, Eric David
    North Moore Street
    Ny 10013
    Apt 3w 64
    New York
    Usa
    Director
    North Moore Street
    Ny 10013
    Apt 3w 64
    New York
    Usa
    American111595840003
    WHITAKER, David Haddon
    5 Queens Mansions
    59 Queens Avenue
    N10 3PD London
    Director
    5 Queens Mansions
    59 Queens Avenue
    N10 3PD London
    British78188710002
    WHITAKER, Martin Haddon
    41b Brighton Road
    N16 8EP London
    Director
    41b Brighton Road
    N16 8EP London
    British15229800004
    WHITAKER, Sally Maureen
    10 Griffin Gate
    Lower Richmond Road
    SW15 1EZ London
    Director
    10 Griffin Gate
    Lower Richmond Road
    SW15 1EZ London
    British15229810002
    WING, Andrew
    1571 Tower Grove Drive
    Beverly Hills
    Ca 90210
    Usa
    Director
    1571 Tower Grove Drive
    Beverly Hills
    Ca 90210
    Usa
    American88250670001

    Who are the persons with significant control of NIELSEN BOOK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nielsen Holdings Plc
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    England
    Jul 31, 2020
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09422989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vnu Holdco (Uk) Limited
    Hertford Street
    W1J 7SG London
    38
    England
    Apr 06, 2016
    Hertford Street
    W1J 7SG London
    38
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number04219480
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for NIELSEN BOOK SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2023The 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