BRITISH MARKET RESEARCH BUREAU LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-24 View Report
Accounts. Accounts type dormant. 2019-10-11 View Report
Gazette. Gazette notice voluntary. 2019-10-08 View Report
Dissolution. Dissolution application strike off company. 2019-09-27 View Report
Officers. Officer name: Andrew James Brown. Termination date: 2019-09-20. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type dormant. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type dormant. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Officers. Termination date: 2017-04-30. Officer name: Mark Ashley Wild. 2017-05-06 View Report
Officers. Officer name: Mr Giles Harvey Roberts Richardson. Appointment date: 2017-04-24. 2017-05-05 View Report
Address. Old address: Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU. Change date: 2016-06-29. New address: 222 Gray's Inn Road London WC1X 8HB. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type dormant. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type dormant. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Officers. Change date: 2014-06-24. Officer name: Kantar Media Uk Ltd. 2014-06-24 View Report
Accounts. Accounts type dormant. 2014-05-19 View Report
Accounts. Accounts type dormant. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type dormant. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Accounts. Accounts type dormant. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Accounts. Accounts type dormant. 2010-08-24 View Report
Officers. Change corporate secretary company. 2010-07-16 View Report
Address. Old address: Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP. Change date: 2010-07-06. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Accounts. Accounts type dormant. 2009-09-04 View Report
Annual return. Legacy. 2009-06-22 View Report
Officers. Description: Director appointed mark ashley wild. 2009-02-13 View Report
Officers. Description: Appointment terminated director andrew payne. 2009-02-12 View Report
Accounts. Accounts type dormant. 2008-08-19 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type dormant. 2007-08-23 View Report
Annual return. Legacy. 2007-06-12 View Report
Accounts. Accounts type dormant. 2006-10-24 View Report
Annual return. Legacy. 2006-06-01 View Report
Accounts. Accounts type dormant. 2005-11-01 View Report
Annual return. Legacy. 2005-06-09 View Report
Officers. Description: Secretary's particulars changed. 2005-05-13 View Report
Address. Description: Registered office changed on 13/05/05 from: hadley house 79-81 uxbridge road ealing london W5 5SU. 2005-05-13 View Report
Accounts. Accounts type dormant. 2004-09-21 View Report
Annual return. Legacy. 2004-06-14 View Report
Accounts. Accounts type dormant. 2003-10-22 View Report
Annual return. Legacy. 2003-06-20 View Report
Accounts. Accounts type total exemption small. 2002-08-14 View Report