NIELSEN MEDIA RESEARCH LIMITED
Overview
Company Name | NIELSEN MEDIA RESEARCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01765758 |
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 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 Address | No |
What were the previous names of NIELSEN MEDIA RESEARCH LIMITED?
Company Name | From | Until |
---|---|---|
ACNIELSEN MMS LTD | Jul 12, 2000 | Jul 12, 2000 |
MEDIA MONITORING SERVICES LIMITED | Oct 31, 1983 | Oct 31, 1983 |
What are the latest accounts for NIELSEN MEDIA RESEARCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NIELSEN MEDIA RESEARCH LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for NIELSEN MEDIA RESEARCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Director's details changed for Adam David Page on Dec 04, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Ms Emma Delserieys as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alexander Charles Abbott as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Nielsen Holdings Plc as a person with significant control on Oct 14, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Theresa Brennan as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with updates | 4 pages | CS01 | ||
Appointment of Adam David Page as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Appointment of Theresa Brennan as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Luigi Sacchetti as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Martin Oates as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Notification of Nielsen Holdings Plc as a person with significant control on Aug 17, 2020 | 2 pages | PSC02 | ||
Cessation of A.C. Nielsen Company Limited as a person with significant control on Aug 17, 2020 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Aug 01, 2020
| 4 pages | SH01 | ||
Confirmation statement made on Jul 06, 2020 with updates | 4 pages | CS01 | ||
Change of details for A.C. Nielsen Company Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Paul Walker as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Who are the officers of NIELSEN MEDIA RESEARCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSEC SERVICES LIMITED | Secretary | Stratford Place W1C 1AX London 5 England |
| 80779220003 | ||||||||||
ABBOTT, Alexander Charles | Director | 189 Shaftesbury Avenue WC2H 8JR London Endeavour House, 5th Floor | England | British | Lawyer | 314530450001 | ||||||||
DELSERIEYS, Emma | Director | 189 Shaftesbury Avenue WC2H 8JR London Endeavour House, 5th Floor | England | French | Vp Customer Success Emea | 314582980001 | ||||||||
PAGE, Adam David | Director | Douglas Road Spixworth NR10 3QT Norwich 8 England | England | British | Operational Controller Uk & Ie | 280195550002 | ||||||||
DOETZEL, Phillip | Secretary | 79 Cove Road CT 06371 Lyme United States | British | 68524990001 | ||||||||||
FULTON, Leila Mary | Secretary | Forest House Manor House Drive Winkfield Road Ascot Berkshire | British | 13761370001 | ||||||||||
FULTON, Ronald Michael | Secretary | Forest House Manor House Drive Winkfield Road SL5 7LL Ascot Berkshire | British | Company Secretary | 13761390001 | |||||||||
SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||||||
BRENNAN, Theresa | Director | Shaftesbury Avenue 5th Floor WC2H 8JR London 189 United Kingdom | United Kingdom | American | Executive Vp | 280155800001 | ||||||||
DE VATTEVILLE, Alban | Director | Atrium Court The Ring RG12 1BZ Bracknell Berkshire | United Kingdom | French | Finance Director | 167199820001 | ||||||||
EKE, Vanessa | Director | 206 West Barnes Lane KT3 6LT New Malden Surrey | England | British | Director | 69850330001 | ||||||||
FULTON, Alison Jane | Director | The White House Church Lane Sparsholt Winchester | British | Company Director | 13761380003 | |||||||||
FULTON, Leila Mary | Director | Forest House Manor House Drive Winkfield Road Ascot Berkshire | British | Secretary | 13761370001 | |||||||||
FULTON, Michael Charles Noel | Director | Church Lane SO21 1NT Twyford Church Farm House Winchester United Kingdom | Great Britain | British | Managing Director | 14439950003 | ||||||||
FULTON, Ronald Michael | Director | Forest House Manor House Drive Winkfield Road SL5 7LL Ascot Berkshire | British | Managing Director | 13761390001 | |||||||||
FULTON, Timothy Clive William | Director | Dry Cottage Grubwood Lane Cookham SL6 9UD Maidenhead Berkshire | British | Director | 14066540004 | |||||||||
GOODHEW, Jeremy William | Director | Jackdaws Rambling Way Potten End HP4 2SF Berkhamsted Herts | British | Sales Director | 14066550001 | |||||||||
LEESER, Mario Rafael | Director | 7 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | German | Director | 67741800001 | |||||||||
MCCANN, Robert | Director | 21 Tower Drive Darien 06820 Connecticut Usa | American | Director | 82350570001 | |||||||||
MORLEY, John Christopher | Director | Atrium Court The Ring RG12 1BZ Bracknell Berkshire | England | British | Group Managing Director Uk & Ireland | 155840540004 | ||||||||
OATES, James Martin | Director | John Smith Drive OX4 2WB Oxford Nielsen House Oxfordshire England | United Kingdom | British | Analytic Director Uk & Ireland | 164719150001 | ||||||||
SACCHETTI, Luigi | Director | John Smith Drive OX4 2WB Oxford Nielsen House Oxfordshire England | United Kingdom | Italian | Finance Director | 156903560001 | ||||||||
SMITH, Steve | Director | Atrium Court The Ring RG12 1BZ Bracknell Berkshire | England | English | Director | 194539740001 | ||||||||
WALKER, Paul | Director | John Smith Drive Oxford Business Park South OX4 2WB Oxford Nielsen House England | England | British | Director | 247535990001 | ||||||||
WILLIAMS, Nicola Jane | Director | Atrium Court The Ring RG12 1BZ Bracknell Berkshire | England | British | British | 137362270001 |
Who are the persons with significant control of NIELSEN MEDIA RESEARCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nielsen Holdings Limited | Aug 17, 2020 | John Smith Drive OX4 2WB Oxford Nielsen House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
A.C. Nielsen Company Limited | Apr 17, 2020 | John Smith Drive Oxford OX4 2WB Oxfordshire Nielsen House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ac Nielsen Holdings Uk Limited | Apr 06, 2016 | London Road Headington OX3 9RX Oxford Ac Nielsen House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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