NIELSEN SPORTS UK AND IRELAND LIMITED - LONDON


Company Profile Company Filings

Overview

NIELSEN SPORTS UK AND IRELAND LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NIELSEN SPORTS UK AND IRELAND LIMITED was incorporated 40 years ago on 13/09/1983 and has the registered number: 01752310. The accounts status is FULL and accounts are next due on 30/09/2024.

NIELSEN SPORTS UK AND IRELAND LIMITED - LONDON

This company is listed in the following categories:
73200 - Market research and public opinion polling

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR ENDEAVOUR HOUSE
LONDON
WC2H 8JR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
REPUCOM UK AND IRELAND LIMITED (until 21/04/2017)
REPUCOM EUROPE LIMITED (until 11/11/2013)
SPORTS MARKETING SURVEYS LIMITED (until 03/07/2012)

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW RICHARD MILNES Dec 1983 British Director 2023-02-28 CURRENT
ADAM DAVID PAGE Sep 1990 British Director 2021-02-25 CURRENT
COSEC SERVICES LIMITED Corporate Secretary 2018-03-27 CURRENT
MS SAMANTHA LAMBERTI Oct 1983 Italian Director 2023-02-28 CURRENT
MR PAUL MITCHELL SMITH Jan 1962 Australian Director 2012-02-29 UNTIL 2016-06-17 RESIGNED
MRS MELANIE JANE AYRES Oct 1968 British Secretary 2006-12-15 UNTIL 2013-01-22 RESIGNED
MR BERND HORST SCHRODER Apr 1959 German Director 2012-02-29 UNTIL 2014-05-01 RESIGNED
MR JONATHAN MARK STAINER Oct 1978 British Director 2011-04-01 UNTIL 2014-05-01 RESIGNED
MR LUIGI SACCHETTI May 1978 Italian Director 2018-02-20 UNTIL 2019-09-06 RESIGNED
MR ALEXANDER JAMES RICHARDS Oct 1980 British Director 2018-02-20 UNTIL 2021-02-25 RESIGNED
MR STEPHEN KENNETH PROCTOR Dec 1934 British Director RESIGNED
SPENCER HAYDYN NOLAN Aug 1978 British Director 2021-02-25 UNTIL 2023-02-28 RESIGNED
FRANCISCO SAEZ Jul 1972 British Director 2009-03-19 UNTIL 2010-01-20 RESIGNED
MR TORSTEN CHRISTOF ZOEGA Aug 1962 German Director 2012-02-29 UNTIL 2013-01-24 RESIGNED
MRS LYNNE ALICE PROCTOR Dec 1952 British Secretary RESIGNED
MR HESHAN NIRMAL SURIYABANDARA Secretary 2013-01-24 UNTIL 2016-03-01 RESIGNED
MR ANJAN SANATAN LUCHMEE Secretary 2016-03-01 UNTIL 2018-03-27 RESIGNED
MR JONATHAN LONG May 1976 British Director 2018-02-20 UNTIL 2019-01-01 RESIGNED
MR KEITH STOREY Dec 1960 British Director 1997-04-28 UNTIL 2006-12-15 RESIGNED
MR DANNY RUSSELL TOWNSEND Apr 1977 Australian Director 2012-06-22 UNTIL 2018-02-20 RESIGNED
MR ROD MILLOTT Dec 1970 Australian Director 2014-05-01 UNTIL 2016-08-15 RESIGNED
MR OLIVER FLORIAN KAISER Apr 1967 German Director 2011-12-07 UNTIL 2012-02-29 RESIGNED
MR ULRICH LACHER Dec 1963 German Director 2010-04-21 UNTIL 2013-11-11 RESIGNED
MR LESLIE GEORGE EDWIN KELLY Jul 1951 British Director 2010-03-24 UNTIL 2012-02-29 RESIGNED
OLIVER GRASSY Apr 1962 German Director 2009-03-19 UNTIL 2011-11-11 RESIGNED
NIGEL ANTHONY GEACH Apr 1952 British Director 1997-04-28 UNTIL 2012-02-29 RESIGNED
MR CHARLES CHRISTOPHER DUNDAS Sep 1976 British Director 2013-01-24 UNTIL 2014-05-01 RESIGNED
MR JOHN RICHARD BUSHELL May 1964 British Director 2000-09-11 UNTIL 2011-01-05 RESIGNED
THERESA BRENNAN Jun 1956 American Director 2021-02-25 UNTIL 2023-01-31 RESIGNED
MRS MELANIE JANE AYRES Oct 1968 British Director 1999-06-01 UNTIL 2012-08-15 RESIGNED
HEINZ ABEL Jun 1958 German Director 2009-03-19 UNTIL 2010-04-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Repucom Europe Holding Gmbh 2016-04-06 - 2016-04-06 Cologne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nielsen Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRANKSOME (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NIELSEN MEDIA RESEARCH LIMITED LONDON Active FULL 73110 - Advertising agencies
BRIDOME LIMITED WOKING Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
STARLIGHT CHILDREN'S FOUNDATION LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE EUROPEAN SPONSORSHIP ASSOCIATION LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YOUTH SPORT TRUST ENTERPRISES LTD LOUGHBOROUGH Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
IFM INTERNATIONAL SPORTS MEDIA RESEARCH LIMITED LONDON Dissolved... PARTIAL EXEMPTION 73200 - Market research and public opinion polling
SPORTING INSIGHTS LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
S:COMM RESEARCH (UK) LIMITED LONDON Dissolved... FULL 73200 - Market research and public opinion polling
GC CONSULTANTS LIMITED DORKING Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VNU HOLDCO (U.K.) LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
APPLIED IMAGE RECOGNITION LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
NETRATINGS UK LIMITED LONDON Active -... FULL 73200 - Market research and public opinion polling
BONASYSTEMS EUROPE LTD BILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 20411 - Manufacture of soap and detergents
DUNDAS BARNES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 46180 - Agents specialized in the sale of other particular products
PINK & CREAM LIMITED WOKING ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
VISUAL IQ (UK) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
TVTY UK LTD SLOUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ADVERTISING INTELLIGENCE LIMITED LONDON Active FULL 73120 - Media representation services

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2021-05-01 31-12-2019 -1,479,832 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUANTCAST LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
PENNYVALE LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VANTAGE COURT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ZENO COURT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VENTURE COURT FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LOGAN HOUSE II LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
177 SHAFTESBURY AVENUE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
APEX COURT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ADVERTISING INTELLIGENCE LIMITED LONDON Active FULL 73120 - Media representation services