NIELSEN MEDIA RESEARCH LIMITED

NIELSEN MEDIA RESEARCH LIMITED

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

    Company NameNIELSEN MEDIA RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01765758
    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 MEDIA RESEARCH LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is NIELSEN MEDIA RESEARCH LIMITED located?

    Registered Office Address
    Endeavour House, 5th Floor
    189 Shaftesbury Avenue
    WC2H 8JR London
    Undeliverable Registered Office AddressNo

    What were the previous names of NIELSEN MEDIA RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACNIELSEN MMS LTDJul 12, 2000Jul 12, 2000
    MEDIA MONITORING SERVICES LIMITEDOct 31, 1983Oct 31, 1983

    What are the latest accounts for NIELSEN MEDIA RESEARCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NIELSEN MEDIA RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2025
    Next Confirmation Statement DueJul 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2024
    OverdueNo

    What are the latest filings for NIELSEN MEDIA RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    34 pagesAA
    ADIFTPIY

    Director's details changed for Adam David Page on Dec 04, 2024

    2 pagesCH01
    XDHA0L5E

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01
    XD7GEW5N

    Full accounts made up to Dec 31, 2022

    26 pagesAA
    ACIUQSVC

    Appointment of Ms Emma Delserieys as a director on Sep 22, 2023

    2 pagesAP01
    XCDTXJG3

    Appointment of Mr Alexander Charles Abbott as a director on Sep 22, 2023

    2 pagesAP01
    XCDTXI7D

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01
    XC836PN5

    Change of details for Nielsen Holdings Plc as a person with significant control on Oct 14, 2022

    2 pagesPSC05
    XC836LHE

    Termination of appointment of Theresa Brennan as a director on Jan 31, 2023

    1 pagesTM01
    XBYDJPHV

    Full accounts made up to Dec 31, 2021

    34 pagesAA
    ABWGXHH4

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01
    XB7ZYEIG

    Registered office address changed from Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB England to Endeavour House, 5th Floor 189 Shaftesbury Avenue London WC2H 8JR on Feb 10, 2022

    2 pagesAD01
    JAXGAKS3

    Full accounts made up to Dec 31, 2020

    33 pagesAA
    AAJRR7KJ

    Confirmation statement made on Jul 06, 2021 with updates

    4 pagesCS01
    XA8S5RI3

    Appointment of Adam David Page as a director on Feb 26, 2021

    2 pagesAP01
    X9ZSVNSJ

    Appointment of Theresa Brennan as a director on Feb 26, 2021

    2 pagesAP01
    X9ZSVQ4Z

    Termination of appointment of Luigi Sacchetti as a director on Feb 26, 2021

    1 pagesTM01
    X9ZSVM2W

    Termination of appointment of James Martin Oates as a director on Feb 26, 2021

    1 pagesTM01
    X9ZSVLIZ

    Full accounts made up to Dec 31, 2019

    40 pagesAA
    A9KFZ0QX

    Notification of Nielsen Holdings Plc as a person with significant control on Aug 17, 2020

    2 pagesPSC02
    X9BYX140

    Cessation of A.C. Nielsen Company Limited as a person with significant control on Aug 17, 2020

    1 pagesPSC07
    X9BYX0VT

    Statement of capital following an allotment of shares on Aug 01, 2020

    • Capital: GBP 25,712
    4 pagesSH01
    A9AU4A3L

    Confirmation statement made on Jul 06, 2020 with updates

    4 pagesCS01
    X99C1ESZ

    Change of details for A.C. Nielsen Company Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05
    X99C1E63

    Termination of appointment of Paul Walker as a director on Jul 03, 2020

    1 pagesTM01
    X98QPM88

    Who are the officers of NIELSEN MEDIA RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    ABBOTT, Alexander Charles
    189 Shaftesbury Avenue
    WC2H 8JR London
    Endeavour House, 5th Floor
    Director
    189 Shaftesbury Avenue
    WC2H 8JR London
    Endeavour House, 5th Floor
    EnglandBritishLawyer314530450001
    DELSERIEYS, Emma
    189 Shaftesbury Avenue
    WC2H 8JR London
    Endeavour House, 5th Floor
    Director
    189 Shaftesbury Avenue
    WC2H 8JR London
    Endeavour House, 5th Floor
    EnglandFrenchVp Customer Success Emea314582980001
    PAGE, Adam David
    Douglas Road
    Spixworth
    NR10 3QT Norwich
    8
    England
    Director
    Douglas Road
    Spixworth
    NR10 3QT Norwich
    8
    England
    EnglandBritishOperational Controller Uk & Ie280195550002
    DOETZEL, Phillip
    79 Cove Road
    CT 06371 Lyme
    United States
    Secretary
    79 Cove Road
    CT 06371 Lyme
    United States
    British68524990001
    FULTON, Leila Mary
    Forest House Manor House Drive
    Winkfield Road
    Ascot
    Berkshire
    Secretary
    Forest House Manor House Drive
    Winkfield Road
    Ascot
    Berkshire
    British13761370001
    FULTON, Ronald Michael
    Forest House
    Manor House Drive Winkfield Road
    SL5 7LL Ascot
    Berkshire
    Secretary
    Forest House
    Manor House Drive Winkfield Road
    SL5 7LL Ascot
    Berkshire
    BritishCompany Secretary13761390001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    BRENNAN, Theresa
    Shaftesbury Avenue
    5th Floor
    WC2H 8JR London
    189
    United Kingdom
    Director
    Shaftesbury Avenue
    5th Floor
    WC2H 8JR London
    189
    United Kingdom
    United KingdomAmericanExecutive Vp280155800001
    DE VATTEVILLE, Alban
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    Director
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    United KingdomFrenchFinance Director167199820001
    EKE, Vanessa
    206 West Barnes Lane
    KT3 6LT New Malden
    Surrey
    Director
    206 West Barnes Lane
    KT3 6LT New Malden
    Surrey
    EnglandBritishDirector69850330001
    FULTON, Alison Jane
    The White House
    Church Lane
    Sparsholt
    Winchester
    Director
    The White House
    Church Lane
    Sparsholt
    Winchester
    BritishCompany Director13761380003
    FULTON, Leila Mary
    Forest House Manor House Drive
    Winkfield Road
    Ascot
    Berkshire
    Director
    Forest House Manor House Drive
    Winkfield Road
    Ascot
    Berkshire
    BritishSecretary13761370001
    FULTON, Michael Charles Noel
    Church Lane
    SO21 1NT Twyford
    Church Farm House
    Winchester
    United Kingdom
    Director
    Church Lane
    SO21 1NT Twyford
    Church Farm House
    Winchester
    United Kingdom
    Great BritainBritishManaging Director14439950003
    FULTON, Ronald Michael
    Forest House
    Manor House Drive Winkfield Road
    SL5 7LL Ascot
    Berkshire
    Director
    Forest House
    Manor House Drive Winkfield Road
    SL5 7LL Ascot
    Berkshire
    BritishManaging Director13761390001
    FULTON, Timothy Clive William
    Dry Cottage Grubwood Lane
    Cookham
    SL6 9UD Maidenhead
    Berkshire
    Director
    Dry Cottage Grubwood Lane
    Cookham
    SL6 9UD Maidenhead
    Berkshire
    BritishDirector14066540004
    GOODHEW, Jeremy William
    Jackdaws
    Rambling Way Potten End
    HP4 2SF Berkhamsted
    Herts
    Director
    Jackdaws
    Rambling Way Potten End
    HP4 2SF Berkhamsted
    Herts
    BritishSales Director14066550001
    LEESER, Mario Rafael
    7 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    7 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    GermanDirector67741800001
    MCCANN, Robert
    21 Tower Drive
    Darien
    06820 Connecticut
    Usa
    Director
    21 Tower Drive
    Darien
    06820 Connecticut
    Usa
    AmericanDirector82350570001
    MORLEY, John Christopher
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    Director
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    EnglandBritishGroup Managing Director Uk & Ireland155840540004
    OATES, James Martin
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    England
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    England
    United KingdomBritishAnalytic Director Uk & Ireland164719150001
    SACCHETTI, Luigi
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    England
    Director
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    Oxfordshire
    England
    United KingdomItalianFinance Director156903560001
    SMITH, Steve
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    Director
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    EnglandEnglishDirector194539740001
    WALKER, Paul
    John Smith Drive
    Oxford Business Park South
    OX4 2WB Oxford
    Nielsen House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2WB Oxford
    Nielsen House
    England
    EnglandBritishDirector247535990001
    WILLIAMS, Nicola Jane
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    Director
    Atrium Court
    The Ring
    RG12 1BZ Bracknell
    Berkshire
    EnglandBritishBritish137362270001

    Who are the persons with significant control of NIELSEN MEDIA RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    England
    Aug 17, 2020
    John Smith Drive
    OX4 2WB Oxford
    Nielsen House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    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.
    John Smith Drive
    Oxford
    OX4 2WB Oxfordshire
    Nielsen House
    England
    Apr 17, 2020
    John Smith Drive
    Oxford
    OX4 2WB Oxfordshire
    Nielsen House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03263498
    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.
    Ac Nielsen Holdings Uk Limited
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    England
    Apr 06, 2016
    London Road
    Headington
    OX3 9RX Oxford
    Ac Nielsen House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3863855
    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.

    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